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

Mr Paul James Spinks

    Related profiles found in government register
  • Mr Paul James Spinks
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, 126 High Street, Broadway, Worcestershire, WR12 7AJ, England

      IIF 1
    • icon of address Suite G5, Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom

      IIF 2
    • icon of address 62 Anchorage Road, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 3
    • icon of address 62, Ancorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 4
  • Spinks, Paul James
    British co director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG

      IIF 5
  • Spinks, Paul James
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG

      IIF 6
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 7
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, United Kingdom

      IIF 8
    • icon of address 62, Ancorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 9
  • Spinks, Paul James
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G5, Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom

      IIF 10 IIF 11
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 12 IIF 13 IIF 14
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 15 IIF 16
  • Spinks, Paul James
    British managing director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Tree House, 126 High Street, Broadway, Worcestershire, WR12 7AJ, England

      IIF 17
  • Spinks, Paul James
    British director born in December 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 58, Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 18
  • Spinks, Paul James
    British co director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spinks, Paul James
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, United Kingdom

      IIF 23
  • Spinks, Paul James
    British

    Registered addresses and corresponding companies
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG

      IIF 24
  • Spinks, Paul James
    British co director

    Registered addresses and corresponding companies
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 25
  • Spinks, Paul James

    Registered addresses and corresponding companies
    • icon of address 58, Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 26
    • icon of address Suite G5, Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom

      IIF 27
    • icon of address 62 Anchorage Road, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 28
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 29
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 30 IIF 31
    • icon of address 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Spinks, Paul

    Registered addresses and corresponding companies
    • icon of address 62, Anchorage Road, Sutton Coldfield, B74 2PG

      IIF 38
    • icon of address 62, Ancorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 6
  • 1
    HAMSARD 3427 LIMITED - 2017-09-18
    icon of address 62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    -21,227,401 GBP2023-12-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    THOMSON DIRECTORIES LIMITED - 2013-08-27
    CORPORATE MEDIA PARTNERS LTD - 2013-08-21
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    263,565 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-07-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2013-07-30 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    INTELLIGENT DATA CORPORATION LTD - 2002-08-19
    INTEL DATA CORPORATION LIMITED - 2001-11-16
    icon of address Yew Tree House, 126 High Street, Broadway, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,619 GBP2017-12-31
    Officer
    icon of calendar 2002-09-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Has significant influence or controlOE
  • 4
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-05-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-07-30 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    NEW MEDIA INVESTMENT SOLUTIONS LIMITED - 2013-08-27
    BLUE FOOTPRINT SOLUTIONS LIMITED - 2013-08-09
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    110,313 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 11 - Director → ME
Ceased 13
  • 1
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2024-03-28
    IIF 20 - Director → ME
    icon of calendar 2012-07-26 ~ 2024-03-28
    IIF 35 - Secretary → ME
  • 2
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    8,252,284 GBP2023-12-31
    Officer
    icon of calendar 2007-07-26 ~ 2024-03-05
    IIF 5 - Director → ME
    icon of calendar 2007-07-26 ~ 2024-03-05
    IIF 24 - Secretary → ME
  • 3
    HAMSARD 3429 LIMITED - 2017-09-19
    icon of address 62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -36,747,789 GBP2023-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2024-03-05
    IIF 12 - Director → ME
    icon of calendar 2019-05-12 ~ 2024-03-05
    IIF 28 - Secretary → ME
  • 4
    icon of address 62 Ancorage Road, Sutton Coldfield, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    3,317,005 GBP2023-12-31
    Officer
    icon of calendar 2016-03-16 ~ 2024-03-05
    IIF 9 - Director → ME
    icon of calendar 2016-03-16 ~ 2024-03-05
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2024-03-05
    IIF 8 - Director → ME
    icon of calendar 2009-09-11 ~ 2024-03-05
    IIF 34 - Secretary → ME
  • 6
    icon of address 12 Birch House Birch Lane Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    158,808 GBP2024-03-31
    Officer
    icon of calendar 2011-03-02 ~ 2011-06-23
    IIF 22 - Director → ME
    icon of calendar 2011-03-02 ~ 2011-06-23
    IIF 32 - Secretary → ME
  • 7
    icon of address 62 Anchorage Road, Sutton Coldfield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-09 ~ 2024-03-05
    IIF 6 - Director → ME
    icon of calendar 2009-12-09 ~ 2024-03-05
    IIF 38 - Secretary → ME
  • 8
    icon of address 62 Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2024-03-05
    IIF 14 - Director → ME
    icon of calendar 2019-05-12 ~ 2024-03-05
    IIF 29 - Secretary → ME
  • 9
    icon of address 62 Anchorage Road 118 Data Research Ltd, Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2024-03-05
    IIF 23 - Director → ME
    icon of calendar 2013-07-29 ~ 2024-03-05
    IIF 36 - Secretary → ME
  • 10
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-06 ~ 2024-03-05
    IIF 15 - Director → ME
    icon of calendar 2010-08-06 ~ 2024-03-05
    IIF 31 - Secretary → ME
  • 11
    RAM 229 LIMITED - 2017-11-21
    IDS DATA SERVICES LIMITED - 2017-11-21
    INTELLIGENT DATA SERVICES LIMITED - 2014-03-17
    BOYDSLAW 95 LIMITED - 2006-01-23
    icon of address 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    99,497 GBP2023-12-31
    Officer
    icon of calendar 2017-11-30 ~ 2024-03-05
    IIF 18 - Director → ME
    icon of calendar 2019-05-12 ~ 2024-03-05
    IIF 26 - Secretary → ME
  • 12
    WEGENER DM - BUSINESS DATA SOLUTIONS LTD - 2005-10-20
    MARKET LOCATION LIMITED - 2004-01-26
    ROSEVINE SYSTEMS LIMITED - 1987-08-13
    icon of address 62 Anchorage Road, Sutton Coldfield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    14,809,549 GBP2023-12-31
    Officer
    icon of calendar 2005-10-28 ~ 2024-03-05
    IIF 7 - Director → ME
    icon of calendar 2007-10-23 ~ 2024-03-05
    IIF 25 - Secretary → ME
  • 13
    118 SECURE DATA SERVICES LTD - 2014-10-23
    icon of address 62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    25,596 GBP2023-12-31
    Officer
    icon of calendar 2013-09-04 ~ 2024-03-05
    IIF 21 - Director → ME
    icon of calendar 2013-09-04 ~ 2024-03-05
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.