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

Sisson, Paul

    Related profiles found in government register
  • Sisson, Paul
    British chief executive officer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, United Kingdom

      IIF 1
  • Sisson, Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Contract House, Turnpike Business Park, Alfreton, DE55 7AD, England

      IIF 2 IIF 3 IIF 4
    • icon of address Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 5
    • icon of address Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, United Kingdom

      IIF 6
    • icon of address 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 7
    • icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 8 IIF 9
    • icon of address 7 Treadaway Tech Centre, Treadaway Hill, Loudwater, High Wycombe, HP10 9RS, England

      IIF 10
    • icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 11
  • Sisson, Paul
    British company director born in May 1963

    Registered addresses and corresponding companies
    • icon of address The Meadows, Hayley Croft Duffield, Belper, Derbyshire, DE56

      IIF 12 IIF 13
  • Sisson, Paul
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterthorns, The Common, Melbourne, Derby, DE73 8HU

      IIF 14
  • Sisson, Paul
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterthorns, The Common, Melbourne, Derby, DE73 8HU

      IIF 15
  • Paul Sisson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Contract House, Turnpike Business Park, Alfreton, DE55 7AD, England

      IIF 16 IIF 17
    • icon of address Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 18
    • icon of address 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 19
    • icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 20
  • Sisson, Angela Rose
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 21
    • icon of address 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 22
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 23 IIF 24
    • icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 25
    • icon of address Waterthorns, The Common, Melbourne, Derbyshire, DE73 8HU

      IIF 26
  • Sisson, Angela Rose
    British

    Registered addresses and corresponding companies
    • icon of address Waterthorns, The Common, Melbourne, Derbyshire, DE73 8HU

      IIF 27
  • Sisson, Angela Rose
    British director

    Registered addresses and corresponding companies
    • icon of address Waterthorns, The Common, Melbourne, Derbyshire, DE73 8HU

      IIF 28 IIF 29
  • Sisson, Paul

    Registered addresses and corresponding companies
    • icon of address The Meadows, Hayley Croft Duffield, Belper, Derbyshire, DE56

      IIF 30
  • Angela Rose Sisson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 31
    • icon of address 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 32
    • icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 33
  • Paul Sisson
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, United Kingdom

      IIF 34
  • Angela Rose Sisson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Contract House, Turnpike Business Park, Alfreton, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -891,656 GBP2023-04-30
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TERRIFIC DESIGNS LIMITED - 2002-06-29
    A1 INVESTMENTS (MIDLANDS) LIMITED - 2006-07-21
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    521,731 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2002-06-28 ~ now
    IIF 11 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Contract House, Turnpike Business Park, Alfreton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2006-03-17 ~ dissolved
    IIF 24 - Director → ME
    IIF 8 - Director → ME
  • 5
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,035 GBP2023-04-30
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 23 - Director → ME
    IIF 9 - Director → ME
  • 6
    icon of address Contract House, Turnpike Business Park, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Contract House, Turnpike Business Park, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    TERRIFIC DESIGNS LIMITED - 2002-06-29
    A1 INVESTMENTS (MIDLANDS) LIMITED - 2006-07-21
    icon of address Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    521,731 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2002-06-28 ~ 2008-04-15
    IIF 28 - Secretary → ME
  • 2
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2006-03-17 ~ 2008-04-18
    IIF 29 - Secretary → ME
  • 3
    icon of address 7 Treadaway Tech Centre Treadaway Hill, Loudwater, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-03 ~ 2021-04-30
    IIF 3 - Director → ME
  • 4
    JAG COMMUNICATIONS PROPERTY (SOUTH WEST) LIMITED - 2011-01-14
    JAG MOTOR SPORTS LIMITED - 2009-06-09
    SHEBANG PROPERTIES LTD - 2014-03-21
    A1 COMMS RETAIL LIMITED - 2021-04-07
    icon of address 7 Treadaway Tech Centre Treadaway Hill, Loudwater, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2012-07-19 ~ 2021-04-30
    IIF 10 - Director → ME
  • 5
    MAINLINE COMMUNICATIONS GROUP PLC - 2015-09-28
    WHITMAN PLC - 1994-03-17
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1994-01-31 ~ 1996-01-23
    IIF 13 - Director → ME
    icon of calendar 1994-01-31 ~ 1996-01-23
    IIF 30 - Secretary → ME
  • 6
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-10-04 ~ 1996-01-23
    IIF 12 - Director → ME
  • 7
    SHEBANG RETAIL (SW) LTD - 2010-12-13
    A1 RETAIL (MIDLANDS) LIMITED - 2010-01-02
    A1 COMMS LIMITED - 2006-07-21
    THE PROFESSOR LIMITED - 2000-03-17
    icon of address 3b Brunel Close, Drayton Fields Ind Est, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-13 ~ 2008-02-11
    IIF 26 - Director → ME
    icon of calendar 2001-11-27 ~ 2008-02-11
    IIF 14 - Director → ME
    icon of calendar 2003-05-20 ~ 2008-02-11
    IIF 27 - Secretary → ME
  • 8
    SHEBANG DISTRIBUTION (WEB) LTD - 2011-01-14
    icon of address 3b Brunel Close, Drayton Fields Ind Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2008-09-15
    IIF 15 - Director → ME
  • 9
    PHONES.CO.UK LIMITED - 2024-07-11
    icon of address 5 Prospect Place, Millennium Way Pride Park, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2008-07-02 ~ 2024-05-15
    IIF 22 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MOBILE SHOP RETAIL LIMITED - 2018-12-19
    icon of address 4 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    432,800 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2024-08-20
    IIF 21 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2024-08-20
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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.