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

Charlson, Paul Barry

    Related profiles found in government register
  • Charlson, Paul Barry
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Westfield Park, Elloughton, Brough, HU15 1AN, England

      IIF 1
  • Charlson, Paul Barry
    British doctor born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Westfield Park, Brough, East Yorkshire, HU15 1AN, England

      IIF 2 IIF 3
    • icon of address 24 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 4
    • icon of address 24, Westfield Park, Elloughton, Brough, North Humberside, HU15 1AN, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 24 Westfield Park, Brough, East Yorkshire, HU15 1AN

      IIF 8
  • Charlson, Paul Barry
    British general practitoner born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Westfield Park, Elloughton, Brough, East Yorkshire, HU15 1AN

      IIF 9
  • Charlson, Paul Barry
    British gp born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Top Farm, Blackhill Road, Leeds, West Yorkshire, LS21 1PY

      IIF 10
  • Charlson, Paul Barry
    British medical practitioner born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Unit 12, Compass Point, Ensign Way, Hamble, Southampton, SO31 4RA, England

      IIF 11
  • Charlson, Paul Barry
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Westfield Park, Elloughton, Brough, HU15 1AN

      IIF 12
  • Charlson, Paul Barry, Dr

    Registered addresses and corresponding companies
    • icon of address 24 Westfield Park, Brough, East Yorkshire, HU15 1AN, England

      IIF 13
  • Mr Paul Barry Charlson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Westfield Park, Elloughton, Brough, HU15 1AN, England

      IIF 14
    • icon of address 24 Westfield Park, Elloughton, Brough, North Humberside, HU15 1AN, United Kingdom

      IIF 15
    • icon of address 13, Nelson Street, Hull, HU1 1XE

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,426 GBP2024-04-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Manor House, Main Road, Ryehill, East Yorkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    181,521 GBP2024-03-31
    Officer
    icon of calendar 2013-11-28 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 13 Nelson Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 24 Westfield Park Elloughton, Brough, North Humberside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address First Floor Unit 12, Compass Point Ensign Way, Hamble, Southampton, England
    Active Corporate (15 parents)
    Equity (Company account)
    526 GBP2017-07-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Manor House, Main Road, Ryehill, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,396 GBP2024-03-31
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 24 Westfield Park, Brough, East Yorkshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    526,747 GBP2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 8 - Director → ME
Ceased 8
  • 1
    icon of address Beach Lodge, Old Boundary Road, Westgate-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,697 GBP2021-06-30
    Officer
    icon of calendar 2008-06-30 ~ 2011-04-01
    IIF 9 - Director → ME
  • 2
    BACD
    - now
    BACD LIMITED - 2012-04-23
    icon of address 77 New Cavendish Street, Fitzrovia, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    406,366 GBP2018-06-30
    Officer
    icon of calendar 2014-01-01 ~ 2020-08-23
    IIF 3 - Director → ME
  • 3
    COLLEGE OF AESTHETIC MEDICINE (UK) LTD. - 2016-10-14
    icon of address Shorne Village Surgery, Crown Lane, Shorne, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2020-09-23
    IIF 2 - Director → ME
    icon of calendar 2014-01-14 ~ 2016-08-23
    IIF 13 - Secretary → ME
  • 4
    icon of address Kingfisher Court Plaxton Bridge Road, Woodmansey, Beverley, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,426 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-11-21 ~ 2021-11-29
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Manor House, Main Road, Ryehill, East Yorkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    181,521 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VIRGIN CARE EAST RIDING LLP - 2021-12-07
    ASSURA EAST RIDING LLP - 2013-08-12
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2009-11-19
    IIF 12 - LLP Member → ME
  • 7
    icon of address 24 Westfield Park Elloughton, Brough, North Humberside, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-02-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PEN POT LIMITED - 2008-05-20
    icon of address Bank Top Farm, Blackhill Road, Leeds, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-18 ~ 2017-03-31
    IIF 10 - 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.