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

Fahey, Paul Anthony

    Related profiles found in government register
  • Fahey, Paul Anthony
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 1
    • icon of address Unit 4e, Alpha Airport City, Sunbank Lane, Manchester, M90 5AD, United Kingdom

      IIF 2
  • Fahey, Paul Anthony
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4e Alpha Airport City, Sunbank Lane, Manchester, M90 5AD, England

      IIF 3
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 4 IIF 5
  • Fahey, Paul Antony
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40-46, Ashton Old Road, Ardwick, Manchester, M12 6LP, England

      IIF 6
    • icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 7
  • Fahey, Paul Anthony
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Green Warburton, Lymm, Cheshire, WA13 9SS

      IIF 8 IIF 9
    • icon of address Priestley House, The Gullet, Nantwich, Cheshire, CW5 5SZ

      IIF 10
  • Fahey, Paul Anthony
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Fahey, Paul Anthony
    British management born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Green Warburton, Lymm, Cheshire, WA13 9SS

      IIF 18
  • Fahey, Paul Anthony
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Green Warburton, Lymm, Cheshire, WA13 9SS

      IIF 19
  • Fahey, Paul Antony
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4e Alpha Airport City, Sunbank Lane, Manchester, M90 5AD, England

      IIF 20
  • Fahey, Paul Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Church Green Warburton, Lymm, Cheshire, WA13 9SS

      IIF 21
  • Fahey, Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scope House, Weston Road, Crewe, CW1 6DD

      IIF 22
  • Mr Paul Anthony Fahey
    English born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 23
  • Paul Antony Fahey
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 24 IIF 25
  • Mr Paul Fahey
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scope House, Weston Road, Crewe, CW1 6DD

      IIF 26
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 27
  • Mr Paul Anthony Fahey
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 28
    • icon of address 40-46, Ashton Old Road, Ardwick, Manchester, M12 6LP

      IIF 29
  • Mr Paul Anthony Fahey
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 30
  • Mr Paul Antony Fahey
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 31
  • Paul Antony Fahey
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4e Alpha Airport City, Sunbank Lane, Manchester, M90 5AD, England

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    43,619,053 GBP2023-03-31
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Mackenzie Goldberg Johnson Limited, Scope House Weston Road, Crewe
    Liquidation Corporate (1 parent)
    Equity (Company account)
    343,672 GBP2023-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4e Alpha Airport City, Sunbank Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    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
  • 5
    FORCEFIELD LIMITED - 2013-10-23
    icon of address Unit 4e Alpha Airport City, Sunbank Lane, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,456,124 GBP2024-12-31
    Officer
    icon of calendar 2013-09-25 ~ now
    IIF 3 - Director → ME
  • 6
    STORAGE WORLD WARRINGTON LIMITED - 2025-06-18
    icon of address Unit 4e Alpha Airport City, Sunbank Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 4e Alpha Airport City, Sunbank Lane, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 6 - Director → ME
  • 8
    STORAGE WORLD EAST LIMITED - 2025-06-03
    icon of address Unit 4e Alpha Airport City, Sunbank Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 9
    FLEXISPACE SELF-STORAGE LLP - 2018-06-04
    icon of address 40-46 Ashton Old Road, Ardwick, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-08 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    BIG STORAGE LIMITED - 2016-02-01
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-28 ~ 2015-01-30
    IIF 15 - Director → ME
  • 2
    GABLEJADE LIMITED - 1977-12-31
    icon of address Tangent House, 62 Exchange Road, Watford, Herts
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    514,917 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-12-07
    IIF 8 - Director → ME
  • 3
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    43,619,053 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2005-07-29
    IIF 14 - Director → ME
  • 5
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2002-09-09
    IIF 12 - Director → ME
    icon of calendar 2000-08-11 ~ 2002-09-09
    IIF 21 - Secretary → ME
  • 6
    P. FAHEY & SONS (REMOVALS) LIMITED - 1982-06-09
    icon of address Globe House, Globe Trading Estate, 88-115 Chorlton Road, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -61,979 GBP2024-03-30
    Officer
    icon of calendar ~ 1994-07-04
    IIF 13 - Director → ME
  • 7
    FRELANO LIMITED - 1990-01-24
    icon of address Globe House, Globe Trading Estate, 88-115 Chorlton Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,770,413 GBP2024-03-31
    Officer
    icon of calendar 1991-08-31 ~ 1995-03-01
    IIF 16 - Director → ME
  • 8
    icon of address C/o Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2002-09-09
    IIF 18 - Director → ME
  • 9
    icon of address Priestley House, The Gullet, Nantwich, Cheshire
    Active Corporate (11 parents)
    Equity (Company account)
    431,706 GBP2025-03-31
    Officer
    icon of calendar 2014-06-11 ~ 2021-08-11
    IIF 10 - Director → ME
    icon of calendar 2001-03-09 ~ 2008-05-08
    IIF 19 - Director → ME
  • 10
    FORCEFIELD LIMITED - 2013-10-23
    icon of address Unit 4e Alpha Airport City, Sunbank Lane, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,456,124 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-29
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2005-07-29
    IIF 11 - Director → ME
  • 12
    icon of address Unit 4e Alpha Airport City, Sunbank Lane, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-05-12 ~ 2024-10-29
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HALLCO 817 LIMITED - 2002-09-27
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-08 ~ 2005-07-29
    IIF 9 - 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.