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

Mcavoy, Paul

    Related profiles found in government register
  • Mcavoy, Paul
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Battersea Square, London, SW11 3RA

      IIF 1 IIF 2
  • Mcavoy, Paul
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Battersea Square, London, SW11 3RA

      IIF 3 IIF 4 IIF 5
    • icon of address 7 Battersea Square, London, SW11 3RA, United Kingdom

      IIF 8 IIF 9
    • icon of address Studio 54, 4 Montpelier Street, London, SW7 1EE

      IIF 10
    • icon of address Studio 54, 4 Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 11
    • icon of address 14, Eaton Court Road, Colmworth Business Park, Eaton Socon, St. Neots, Cambridgeshire, PE19 8ER, England

      IIF 12
  • Mcavoy, Paul
    British director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Larkhall, Lanarkshire, ML9 1EU, Scotland

      IIF 13
  • Mcavoy, Paul
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Coda Centre, Munster Road, Fulham, London, SW6 6AW, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mcavoy, Paul
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Battersea Square, London, SW11 3RA, United Kingdom

      IIF 17
    • icon of address Studio 54, 4 Montpelier Street, London, SW7 1EE

      IIF 18 IIF 19
    • icon of address Studio 54, 4 Montpelier Street, London, SW7 1EE, England

      IIF 20
    • icon of address Studio 54 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 21
  • Mr Paul Mcavoy
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mcavoy, Paul
    British company director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Stanmore Crescent, Stanmore Crescent, Stanmore Crescent, Lanark, ML11 7DF, Scotland

      IIF 33
  • Mcavoy, Paul
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stanmore Crescent, Lanark, South Lanarkshire, ML11 7DF, United Kingdom

      IIF 34
  • Mr Paul Mcavoy
    British born in August 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Battersea Square, London, SW11 3RA, United Kingdom

      IIF 35
  • Mcavoy, Paul
    Irish company director born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 91 Horn Drive, Horn Drive, Belfast, BT11 9NE, Northern Ireland

      IIF 36
    • icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast, BT2 8FD

      IIF 37
  • Mcavoy, Paul
    Irish sandwich bar owner born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 16 Social Economy Village 1b, Hannahstown Hill, Belfast, Antrim, BT17 0XS

      IIF 38
  • Mr Paul Mcavoy
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 54, 4 Montpelier Street, London, SW7 1EE, England

      IIF 39
    • icon of address Studio 54 4, Montpelier Street, London, SW7 1EE, United Kingdom

      IIF 40
  • Mr. Paul Mcavoy
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Battersea Square, London, SW11 3RA, United Kingdom

      IIF 41
  • Paul Mcavoy
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stanmore Crescent, Lanark, South Lanarkshire, ML11 7DF, United Kingdom

      IIF 42
  • Paul Mcavoy
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Stanmore Crescent, Stanmore Crescent, Stanmore Crescent, Lanark, ML11 7DF, Scotland

      IIF 43
  • Mr Paul Mcavoy
    Irish born in December 1981

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast, BT2 8FD

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Studio 54 4 Montpelier Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Studio 54 4 Montpelier Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    icon of calendar 2013-06-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Studio 54 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,269 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 16 Social Economy Village 1b, Hannahstown Hill, Belfast, Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address C/o Insolvency Service, Adelaide House, 39-49 Adelaide Street, Belfast
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,739 GBP2022-10-31
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    icon of address 23 Stanmore Crescent, Lanark, South Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wbg Accounting Services, 2 Church Street, Larkhall, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,594 GBP2017-07-31
    Officer
    icon of calendar 2016-07-28 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 7 Battersea Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Studio 54 4 Montpelier Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2012-09-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 23 Stanmore Crescent Stanmore Crescent, Stanmore Crescent, Lanark, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Studio 54 4 Montpelier Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Studio 54 4 Montpelier Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    OLIVE INTERNET LIMITED - 2019-09-30
    TOPJOB4U LTD - 2021-03-29
    LONRACH PROJECT DESIGN LTD - 2021-05-21
    icon of address 7 Battersea Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-11-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2017-11-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    UNITEDFORCE LIMITED - 1997-03-17
    icon of address 7 Battersea Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-11-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Linenhall Exchange, 26 Linenhall Street, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-19 ~ 2016-10-20
    IIF 36 - Director → ME
  • 4
    icon of address 7 Battersea Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-11-30
    Officer
    icon of calendar 2013-06-28 ~ 2020-07-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    GLOBAL ENERGY & INFRASTRUCTURE LIMITED - 2021-02-23
    BROADGATE RESOURCES LIMITED - 2011-11-21
    OLIVE COMMUNICATIONS LIMITED - 2021-02-09
    GLOBAL EI ONE LIMITED - 2022-08-15
    icon of address 7 Battersea Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-10-04 ~ 2017-11-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2017-11-02
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    PEAR LIMITED - 2019-05-08
    icon of address 2 Silver Street, Buckden, St Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,145 GBP2024-12-31
    Officer
    icon of calendar 2009-05-07 ~ 2013-06-05
    IIF 12 - Director → ME
  • 7
    icon of address 7 Battersea Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-11-01
    IIF 4 - Director → ME
    icon of calendar 2011-05-17 ~ 2011-05-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2017-11-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address 7 Battersea Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    88,147 GBP2024-12-31
    Officer
    icon of calendar 2011-05-17 ~ 2011-05-17
    IIF 14 - Director → ME
    icon of calendar 2016-10-20 ~ 2017-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2017-11-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    icon of address 7 Battersea Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-11-29
    Officer
    icon of calendar 2011-05-09 ~ 2011-05-10
    IIF 16 - Director → ME
    icon of calendar 2016-10-20 ~ 2017-11-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2017-11-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    icon of address 7 Battersea Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-11-01
    IIF 5 - Director → ME
  • 11
    PLATFORM TECHNOLOGIES LTD - 2016-09-05
    icon of address 7 Battersea Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    48,470 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ 2017-11-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2017-11-01
    IIF 28 - Ownership of shares – 75% or more OE

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.