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

Hearn, Paul Leonard

    Related profiles found in government register
  • Hearn, Paul Leonard
    British company secretary born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Oklympus Court, Olympus Avenue Tachbrook Park, Leamington Spa, Warwickshire, CV34 6RJ

      IIF 1
  • Hearn, Paul Leonard
    British company secretary born in February 1958

    Registered addresses and corresponding companies
    • icon of address Fairhaven Featherbed Lane, Pathlow, Warwickshire, CV37 0ER

      IIF 2
  • Hearn, Paul Leonard
    British administrator born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Oldborough Drive, Warwick, Warwickshire, CV35 9HQ

      IIF 3 IIF 4
  • Hearn, Paul Leonard
    British consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Oldborough Drive, Warwick, Warwickshire, CV35 9HQ

      IIF 5
  • Hearn, Paul Leonard
    British

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Antrim, BT1 6JH

      IIF 6
    • icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim, BT1 6JH

      IIF 7 IIF 8 IIF 9
    • icon of address Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 10
    • icon of address Unit 4, Granville Industrial Estate, Dungannon, Co Tyrone, BT70 1NJ

      IIF 11
    • icon of address Unit 4, Granville Industrial Estate, Dungannon, County Tyrone, BT70 1NJ

      IIF 12 IIF 13 IIF 14
    • icon of address 5, Olympus Court, Leamington Spa, Warwickshire, CV34 6RJ

      IIF 15
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 16
    • icon of address C/o Grant Thornton, 11th Floor Landmark, St Peters Square 1 Oxford Street, Manchester, M1 4PB

      IIF 17
    • icon of address C/o Grant Thornton,11th Floor Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 18
    • icon of address Fairhaven Featherbed Lane, Pathlow, Warwickshire, CV37 0ER

      IIF 19 IIF 20 IIF 21
    • icon of address 5, Olympus Court, Tachbrook Park, Warwick, CV34 6RZ, England

      IIF 33
  • Hearn, Paul Leonard
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Fairhaven Featherbed Lane, Pathlow, Warwickshire, CV37 0ER

      IIF 34 IIF 35
  • Hearn, Paul Leonard
    British secretary

    Registered addresses and corresponding companies
    • icon of address Fairhaven Featherbed Lane, Pathlow, Warwickshire, CV37 0ER

      IIF 36
  • Hearn, Paul Leonard

    Registered addresses and corresponding companies
    • icon of address 5, Olympus Court, Olympus Avenue, Leamington Spa, CV34 6RZ

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 8 - Secretary → ME
  • 2
    RUSHMERE NI LIMITED - 2007-09-13
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,700,878 GBP2019-12-31
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    C.C.S. (N.I.) LIMITED - 2004-11-12
    CRAIGAVON COLD STORAGE COMPANY LIMITED - 2000-01-01
    icon of address Granville Industrial Estate, Dungannon, Co Tyrone
    Active Corporate (6 parents)
    Equity (Company account)
    4,366,105 GBP2023-12-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 10 - Secretary → ME
  • 4
    icon of address Granville Industrial Estate, Dungannon, County Tyrone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Co Antrim
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 9 - Secretary → ME
  • 6
    icon of address Unit 4 Granville Industrial Estate, Dungannon, Co Tyrone
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    RUSHMERE EAST LIMITED - 2010-08-26
    icon of address Unit 4 Granville Industrial Estate, Dungannon, County Tyrone
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    786,363 GBP2024-06-30
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 13 - Secretary → ME
  • 8
    icon of address Granville Industrial Estate, Granville Road, Dungannon, County Tyrone, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address Unit 4 Granville Industrial Estate, Dungannon, County Tyrone
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    22,500 GBP2023-12-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 14 - Secretary → ME
  • 10
    icon of address C/o Grant Thornton (ni) Llp, 12-15 Donegall Square West, Belfast, Antrim
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,333,098 GBP2019-12-31
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 11
    icon of address C/o Grant Thornton 11th Floor Landmark, St Peters Square 1 Oxford Street, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -59,333,498 GBP2020-12-31
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 17 - Secretary → ME
  • 12
    icon of address C/o Grant Thornton,11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 18 - Secretary → ME
  • 13
    CENTRAL CRAIGAVON LIMITED - 2007-09-13
    icon of address Unit 4 Granville Industrial Estate, Dungannon, County Tyrone
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 14
    BSDL (HOTELS) LIMITED - 2017-04-20
    BSDL (MARKET) LIMITED - 2016-02-27
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,716,086 GBP2024-03-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 16 - Secretary → ME
  • 15
    icon of address 5 Olympus Court, Tachbrook Park, Warwick, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 21
  • 1
    SOMERSTON HOTELS (BRISTOL NORTH) LIMITED - 2015-02-24
    STANNIFER HOTELS (BRISTOL NORTH) LIMITED - 2002-09-18
    STANNIFER HOTELS (COVENTRY) LIMITED - 2001-08-29
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-06 ~ 1999-04-14
    IIF 29 - Secretary → ME
  • 2
    SOMERSTON HOTELS (DERBY) LIMITED - 2015-02-23
    STANNIFER HOTELS (DERBY) LIMITED - 2002-09-18
    SH (FOUR) LIMITED - 1999-04-06
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-03 ~ 1999-04-14
    IIF 23 - Secretary → ME
  • 3
    SOMERSTON HOTELS (EXETER) LIMITED - 2015-02-23
    STANNIFER HOTELS (EXETER) LIMITED - 2002-09-18
    WILLOUGHBY (133) LIMITED - 1998-02-17
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-04 ~ 1999-04-14
    IIF 30 - Secretary → ME
  • 4
    SOMERSTON HOTELS (GLASGOW) LIMITED - 2015-02-23
    STANNIFER HOTELS (GLASGOW) LIMITED - 2002-09-18
    SH (NINE) LIMITED - 1998-02-17
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-29 ~ 1999-04-14
    IIF 26 - Secretary → ME
  • 5
    SOMERSTON HOTELS (GREENWICH) LIMITED - 2015-02-23
    STANNIFER HOTELS (GREENWICH) LIMITED - 2002-09-18
    SH (THIRTEEN) LIMITED - 1999-04-06
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-12 ~ 1999-04-14
    IIF 20 - Secretary → ME
  • 6
    SOMERSTON HOTELS (INVERNESS) LIMITED - 2015-02-23
    STANNIFER HOTELS (INVERNESS) LIMITED - 2002-09-18
    STANNIFER HOTELS (TEN) LIMITED - 1999-04-28
    SH (TEN) LIMITED - 1999-04-07
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-12 ~ 1999-04-14
    IIF 19 - Secretary → ME
  • 7
    SOMERSTON HOTELS (OLDBURY) LIMITED - 2015-02-23
    SOMERSTON HOTELS (BIRCHLEY PARK) LIMITED - 2005-08-17
    STANNIFER HOTELS (BIRCHLEY PARK) LIMITED - 2002-09-18
    SH (TWO) LIMITED - 1998-02-17
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-13 ~ 1999-04-14
    IIF 24 - Secretary → ME
  • 8
    SOMERSTON HOTELS (SALFORD QUAYS) LIMITED - 2015-02-23
    SOMERSTON HOTELS (MANCHESTER) LIMITED - 2005-08-17
    STANNIFER HOTELS (MANCHESTER) LIMITED - 2002-09-18
    SH (THREE) LIMITED - 1998-02-17
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-13 ~ 1999-04-14
    IIF 32 - Secretary → ME
  • 9
    SOMERSTON HOTELS (STOKE ON TRENT) LIMITED - 2015-02-23
    STANNIFER HOTELS (STOKE ON TRENT) LIMITED - 2002-09-18
    WILLOUGHBY (194) LIMITED - 1998-11-03
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-23 ~ 1999-04-14
    IIF 31 - Secretary → ME
  • 10
    SOMERSTON HOTELS (TAUNTON) LIMITED - 2015-02-23
    STANNIFER HOTELS (TAUNTON) LIMITED - 2002-09-18
    WILLOUGHBY (131) LIMITED - 1998-02-17
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-07-04 ~ 1999-04-14
    IIF 36 - Secretary → ME
  • 11
    SOMERSTON HOTELS (WARWICK) LIMITED - 2015-02-23
    STANNIFER HOTELS (WARWICK) LIMITED - 2002-09-18
    SH (ONE) LIMITED - 1998-02-17
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-13 ~ 1999-04-14
    IIF 21 - Secretary → ME
  • 12
    SOMERSTON HOTELS (YORK) LIMITED - 2015-02-23
    STANNIFER HOTELS (YORK) LIMITED - 2002-09-18
    SH (ELEVEN) LIMITED - 2002-03-05
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-06 ~ 2001-09-17
    IIF 3 - Director → ME
    icon of calendar 1998-05-12 ~ 1999-04-14
    IIF 27 - Secretary → ME
  • 13
    SOMERSTON HOTELS LIMITED - 2015-02-23
    STANNIFER HOTELS LIMITED - 2002-09-26
    PINCO 805 LIMITED - 1996-08-07
    icon of address 4 Romulus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-08 ~ 1999-04-14
    IIF 28 - Secretary → ME
  • 14
    icon of address County Hall, Penrhyn Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-10 ~ 2017-01-26
    IIF 15 - Secretary → ME
  • 15
    icon of address Richards Sfh Management Ltd 147 Wareham Road, Corfe Mullen, Wimborne, England
    Active Corporate (6 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    icon of calendar 2007-09-25 ~ 2015-04-30
    IIF 5 - Director → ME
  • 16
    SHELFCO (NO.987) LIMITED - 1995-01-31
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-24 ~ 1999-04-14
    IIF 34 - Secretary → ME
  • 17
    SHELFCO (NO.988) LIMITED - 1995-02-07
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-24 ~ 1998-01-27
    IIF 2 - Director → ME
    icon of calendar 1995-01-24 ~ 1999-04-14
    IIF 35 - Secretary → ME
  • 18
    SHELFCO (NO.632) LIMITED - 1991-09-10
    icon of address 25 Harley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-10 ~ 1999-04-14
    IIF 22 - Secretary → ME
  • 19
    SHELFCO (NO. 616) LIMITED - 1991-07-29
    icon of address 25 Harley Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1991-07-10 ~ 1999-04-14
    IIF 25 - Secretary → ME
  • 20
    WESTFIELD BRADFORD LIMITED - 2013-12-20
    STANNIFER BROADWAY LIMITED - 2007-03-19
    FORSTER SQUARE DEVELOPMENT PARTNERSHIP LIMITED - 2003-12-03
    FORSTER SQUARE DEVELOPMENT LIMITED - 1998-06-12
    READCO 174 LIMITED - 1998-04-20
    icon of address 4th Floor 1 Ariel Way, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-06 ~ 2004-10-06
    IIF 4 - Director → ME
  • 21
    WOKING TOWN CENTRE MANAGEMENT LIMITED - 2014-06-24
    icon of address 5 Olympus Court Olympus Avenue, Tachbrook Park, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    651 GBP2023-12-31
    Officer
    icon of calendar 2010-10-21 ~ 2024-06-04
    IIF 1 - 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.