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 Grylls

    Related profiles found in government register
  • Mr Paul Grylls
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Hub, Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 1
    • icon of address The Grange, Business Centre, Belasis Avenue, Billingham, Cleveland, TS23 1LG

      IIF 2
    • icon of address The Grange Business Centre, Belasis Avenue, Billingham, TS23 1LG

      IIF 3
  • Grylls, Paul
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Eshton, Wynyard, Billingham, Cleveland, TS22 5GG, England

      IIF 4
    • icon of address 13 Eshton, Wynyard Woods, Stockton On Tees, TS22 5GG

      IIF 5 IIF 6
  • Grylls, Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Grylls, Paul
    British finance director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Grylls, Paul
    British managing director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Eshton, Wynyard Woods, Stockton On Tees, TS22 5GG

      IIF 16 IIF 17
  • Grylls, Paul
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange Business Centre, Belasis Avenue, Billingham, TS23 1LG

      IIF 18
  • Grylls, Paul
    British accountant born in March 1961

    Registered addresses and corresponding companies
    • icon of address 25 Coal Lane, Wolviston, Stockton On Tees, TS22 5LW

      IIF 19
  • Grylls, Paul
    British business consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gc Property Management Llp, The Grange Business Ce, Belasis Avenue, Billingham, TS23 1LG, United Kingdom

      IIF 20
  • Grylls, Paul
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Grylls, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 13, Eshton, Wynyard, Billingham, Cleveland, TS22 5GG, England

      IIF 25
    • icon of address The Grange, Business Centre, Belasis Avenue, Billingham, TS23 1LG, England

      IIF 26
    • icon of address 13 Eshton, Wynyard Woods, Stockton On Tees, TS22 5GG

      IIF 27
    • icon of address 9 Wynyard Woods, Wynyard, Stockton On Tees, TS22 5GJ

      IIF 28
  • Grylls, Paul
    British director

    Registered addresses and corresponding companies
  • Grylls, Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    NEWNORTH LIMITED - 2017-10-02
    icon of address The Grange Business Centre, Belasis Avenue, Billingham, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-09-18 ~ now
    IIF 23 - Director → ME
    icon of calendar 2007-09-18 ~ now
    IIF 36 - Secretary → ME
  • 2
    WYNYARD PAYROLL SERVICES LIMITED - 2016-11-17
    icon of address The Grange Business Centre, Belasis Avenue, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    2,706 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Grange Business Centre, Belasis Avenue, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,297 GBP2017-06-30
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address Mazars Llp, Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-08-09 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    THE TRAINING PARTNERSHIP LIMITED - 2007-06-06
    icon of address Biz Hub Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,313 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Grange Business Centre, Belasis Avenue, Billingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-21 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 18
  • 1
    WYNYARD PAYROLL SERVICES LIMITED - 2016-11-17
    icon of address The Grange Business Centre, Belasis Avenue, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    2,706 GBP2017-07-31
    Officer
    icon of calendar 2008-09-18 ~ 2024-06-30
    IIF 24 - Director → ME
    icon of calendar 2008-09-18 ~ 2024-06-30
    IIF 29 - Secretary → ME
  • 2
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    93,695 GBP2024-03-31
    Officer
    icon of calendar 2003-06-18 ~ 2007-11-20
    IIF 10 - Director → ME
    icon of calendar 2003-06-18 ~ 2007-11-20
    IIF 35 - Secretary → ME
  • 3
    icon of address The Grange Business Centre, Belasis Avenue, Billingham
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    165,541 GBP2024-03-31
    Officer
    icon of calendar 2008-09-09 ~ 2023-10-03
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2023-10-03
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GTL RESOURCES PLC - 2012-01-23
    BKG RESOURCES PLC - 1998-09-28
    BAKYRCHIK GOLD PLC - 1997-10-06
    KAZAKHSTAN GOLD LIMITED - 1993-07-16
    GALESTORM LIMITED - 1993-05-06
    icon of address C/o Arthur Cox, 12 Gough Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-28 ~ 2001-03-01
    IIF 19 - Director → ME
  • 5
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -743 GBP2024-03-31
    Officer
    icon of calendar 2005-05-09 ~ 2007-11-20
    IIF 13 - Director → ME
    icon of calendar 2005-05-09 ~ 2007-11-20
    IIF 38 - Secretary → ME
  • 6
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2007-01-18
    IIF 7 - Director → ME
    icon of calendar 2003-03-31 ~ 2007-01-18
    IIF 30 - Secretary → ME
  • 7
    INHOCO 2407 LIMITED - 2002-01-07
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,054 GBP2024-03-31
    Officer
    icon of calendar 2001-10-26 ~ 2007-11-20
    IIF 15 - Director → ME
    icon of calendar 2001-10-26 ~ 2007-11-20
    IIF 39 - Secretary → ME
  • 8
    GABLEGARDEN LIMITED - 2005-08-22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2007-11-20
    IIF 11 - Director → ME
    icon of calendar 2005-06-17 ~ 2007-11-20
    IIF 27 - Secretary → ME
  • 9
    JCM NEWMAN LIMITED - 1999-09-22
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (4 parents)
    Equity (Company account)
    283,311 GBP2024-03-31
    Officer
    icon of calendar 2001-09-10 ~ 2007-11-20
    IIF 21 - Director → ME
    icon of calendar 2003-03-31 ~ 2007-11-20
    IIF 37 - Secretary → ME
  • 10
    JCM SHOPFITTERS (NORTH EAST) LIMITED - 1999-06-22
    icon of address Mazars House Gelderd Road, Guildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-10 ~ 2007-11-20
    IIF 9 - Director → ME
    icon of calendar 2003-03-31 ~ 2007-11-20
    IIF 34 - Secretary → ME
  • 11
    JCM DEVELOPMENTS LIMITED - 2001-12-03
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,015 GBP2024-03-31
    Officer
    icon of calendar 2001-10-25 ~ 2007-11-20
    IIF 12 - Director → ME
    icon of calendar 2003-03-31 ~ 2007-11-20
    IIF 40 - Secretary → ME
  • 12
    THE TRAINING PARTNERSHIP LIMITED - 2007-06-06
    icon of address Biz Hub Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,313 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-06-01 ~ 2019-11-11
    IIF 4 - Director → ME
    icon of calendar 2007-06-01 ~ 2019-11-11
    IIF 25 - Secretary → ME
  • 13
    COBCO 732 LIMITED - 2006-01-06
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    2,786 GBP2023-12-31
    Officer
    icon of calendar 2006-01-06 ~ 2007-02-02
    IIF 5 - Director → ME
  • 14
    WYNYARD SERVICED OFFICES LIMITED - 2012-09-05
    WYNYARD CONFERENCING CENTRE LIMITED - 2005-03-23
    BLOCKREAL LIMITED - 2003-12-29
    icon of address Wynyard Park House, Wynyard, Billingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,375,480 GBP2021-03-31
    Officer
    icon of calendar 2004-01-09 ~ 2007-02-28
    IIF 16 - Director → ME
    icon of calendar 2004-01-09 ~ 2007-02-28
    IIF 32 - Secretary → ME
  • 15
    PAVESECTION LIMITED - 2003-12-29
    icon of address Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-09 ~ 2007-11-20
    IIF 17 - Director → ME
    icon of calendar 2004-01-09 ~ 2007-11-20
    IIF 31 - Secretary → ME
  • 16
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-14 ~ 2007-11-20
    IIF 8 - Director → ME
    icon of calendar 2004-06-14 ~ 2007-11-20
    IIF 33 - Secretary → ME
  • 17
    HELIOS WYNYARD (ESTATE CO) LIMITED - 2005-10-18
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-24 ~ 2007-02-02
    IIF 6 - Director → ME
  • 18
    HELIOS WYNYARD LIMITED - 2005-08-25
    icon of address Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -12,256,924 GBP2023-12-31
    Officer
    icon of calendar 2005-07-29 ~ 2007-02-02
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.