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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Anderson

    Related profiles found in government register
  • Mr Paul Anderson
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23, Robjohns Road, Chelmsford, CM1 3AG

      IIF 1
    • 23, Robjohns Road, Widford Industrial Estate, Chelmsford, Essex, CM1 3AG

      IIF 2
  • Mr Paul Anderson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 109 Wool House, 74 Back Church Lane, London, E1 1AF, England

      IIF 3
  • Mr Paul Anderson
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Prestmede, Felling, Gateshead, Tyne And Wear, ME10 9UQ, England

      IIF 4
  • Paul Napier Anderson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 33-35 Exchange Street, Exchange Street, Driffield, YO25 6LL, England

      IIF 5
  • Mr Paul Anderson
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 6
    • Kingsley House, Round End, Newbury, RG14 6PL, England

      IIF 7
  • Anderson, Paul
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 23, Robjohns Road, Widford Industrial Estate, Chelmsford, Essex, CM1 3AG, England

      IIF 8
  • Paul Anderson
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsley House, Round End, Newbury, Berkshire, RG14 6PL

      IIF 9
  • Paul Alderson
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Victoria, Cranbourne Terrace, Stockton, TS18 3PF, United Kingdom

      IIF 10
  • Anderson, Paul
    British decorator born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Flat 109 Wool House, 74 Back Church Lane, London, E1 1AF, England

      IIF 11
  • Anderson, Paul Napier
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 33-35 Exchange Street, Exchange Street, Driffield, YO25 6LL, England

      IIF 12
  • Anderson, Paul
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, Gibson Road, High Wycombe, Buckinghamshire, HP12 4QW, England

      IIF 13
  • Anderson, Paul
    British driver born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ

      IIF 14
  • Paul Napier Anderson
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-35 Exchange Street, Exchange Street, Driffield, YO25 6LL, United Kingdom

      IIF 15
  • Anderson, Paul
    British born in September 1947

    Registered addresses and corresponding companies
    • 4 Brownlow Street, Whitchurch, Salop, SY13 1QS, England

      IIF 16
  • Anderson, Paul
    British accountant born in April 1966

    Registered addresses and corresponding companies
    • Wensley Lodge, 44 Saint Johns Road, Driffield, East Yorkshire, YO25 6RS

      IIF 17
  • Anderson, Paul
    British company director born in April 1966

    Registered addresses and corresponding companies
    • Wensley Lodge, 44 Saint Johns Road, Driffield, East Yorkshire, YO25 6RS

      IIF 18 IIF 19 IIF 20
  • Anderson, Paul Napier
    British certified accountant born in April 1966

    Registered addresses and corresponding companies
    • 4 Blueberry Close, Driffield, East Yorkshire, YO25 7SE

      IIF 21
  • Anderson, Paul
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
  • Anderson, Paul
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Robjohns Road, Chelmsford, CM1 3AG, England

      IIF 23
  • Anderson, Paul William
    British debt collector born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Prestmede, Felling, Gateshead, Tyne And Wear, NE10 9UQ, England

      IIF 24
    • 16 Prestmede, Gateshead, Tyne & Wear, NE10 9UQ

      IIF 25
  • Anderson, Paul William
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Prestmede, Gateshead, NE10 9UQ, United Kingdom

      IIF 26
  • Alderson, Paul
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queen Victoria, Cranbourne Terrace, Stockton, TS18 3PF, United Kingdom

      IIF 27
  • Anderson, Paul
    British consultancy born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsley House, Round End, Newbury, Berkshire, RG14 6PL

      IIF 28
  • Anderson, Paul
    British consultasnt born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsley House, Round End, Newbury, Berkshire, RG14 6PL, England

      IIF 29
  • Anderson, Paul
    British consultnt born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clyde Offices, West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 30
  • Anderson, Paul
    British engineering consultant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Langley Farm Cottages, Worlds End, Beedon, Newbury, Berkshire, RG20 8SD, England

      IIF 31
    • Kingsley House, Round End, Newbury, Berkshire, RG14 6PL

      IIF 32
  • Anderson, Paul
    British hgc driver born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Priestclose Cottages, Prudhoe, NE42 5DL, United Kingdom

      IIF 33
  • Anderson, Paul Napier
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-35 Exchange Street, Exchange Street, Driffield, YO25 6LL, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 22
  • 1
    ANDERSON GRAPHIC LIMITED
    06692813
    23 Robjohns Road, Widford Industrial Estate, Chelmsford, Essex
    Active Corporate (3 parents)
    Officer
    2008-09-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    ANDERSONPAUL LIMITED
    14648379
    Flat 109 Wool House 74 Back Church Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    DEN HARTOGH DRY BULK LOGISTICS LIMITED - now
    INTERBULK (UK) LIMITED - 2016-12-09
    UBC LIMITED
    - 2009-02-02 01591693 02109153... (more)
    I.B.C. LIMITED
    - 2000-10-06 01591693 02314080... (more)
    I.B.C. CARRIERS LIMITED - 1989-10-26
    4 Beacon Way, Hull
    Active Corporate (27 parents)
    Officer
    2001-03-08 ~ 2006-06-12
    IIF 17 - Director → ME
    1998-01-01 ~ 2000-12-31
    IIF 21 - Director → ME
  • 4
    EUROSOLVE DESIGN LIMITED
    10518569
    Kingsley House, Round End, Newbury, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2016-12-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    EUROSOLVE SERVICES (LLC) LIMITED
    FC017827
    America National Building, Capitol Avenue, P.o.box 87, Cheyenne, Wy 82001 Usa, United States
    Active Corporate (2 parents)
    Officer
    1994-03-02 ~ now
    IIF 16 - Director → ME
  • 6
    EUROSOLVE SERVICES (UK) LTD
    06897499
    Kingsley House, Round End, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-31 ~ dissolved
    IIF 29 - Director → ME
    2009-05-06 ~ 2016-12-10
    IIF 32 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 7
    GRAPHIC INSTALLS LIMITED
    06519224
    23 Robjohns Road, Chelmsford
    Active Corporate (6 parents)
    Officer
    2008-02-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    H.T METALS LTD
    12285619
    9 St. Phillips Park, Coundon Grange, Bishop Auckland, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-05 ~ dissolved
    IIF 33 - Director → ME
  • 9
    KINGSTON HAULAGE LLP
    OC436614
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-11-10 ~ 2021-11-10
    IIF 22 - LLP Member → ME
  • 10
    LINERTECH LIMITED
    - now 02490240 01628214
    SOVSHELFCO (NO. 69) LIMITED - 1990-06-25
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (16 parents)
    Officer
    2002-06-07 ~ 2006-06-12
    IIF 19 - Director → ME
  • 11
    LINERTECH SOLUTIONS LIMITED
    - now 01525354
    BEAVERBAG LIMITED - 2001-03-22
    FELL-FAB (UK) LIMITED - 1990-08-09
    C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2002-06-07 ~ 2006-06-12
    IIF 20 - Director → ME
  • 12
    P&B SERVICES NORTH EAST LTD
    09430372
    16 Prestmede, Felling, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 24 - Director → ME
  • 13
    PAUL ALDERSON LIMITED
    12454925
    Queen Victoria, Cranbourne Terrace, Stockton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-02-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    PAUL ANDERSON LIMITED
    SC553581
    Clyde Offices, West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 15
    PAUL ANDERSON LOGISTICS LIMITED
    09033450
    Glebe Business Park, Lunts Heath Road, Widnes, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 14 - Director → ME
  • 16
    PAUL ANDERSON LTD
    05584846 12455193
    16 Prestmede, Felling, Gateshead, Tyne + Wear
    Dissolved Corporate (4 parents)
    Officer
    2005-10-06 ~ dissolved
    IIF 25 - Director → ME
  • 17
    PAUL ANDERSON LTD
    12455193 05584846
    16 Prestmede, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    PAUL DAVID ANDERSON LIMITED
    09052746
    31 Gibson Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 13 - Director → ME
  • 19
    PAULIAN INVESTMENTS EAST RIDING LIMITED
    14008017
    33-35 Exchange Street Exchange Street, Driffield, England
    Active Corporate (3 parents)
    Officer
    2022-03-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PAULIAN PUBS EAST RIDING LIMITED
    17098225
    33-35 Exchange Street Exchange Street, Driffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    SABILA LIMITED
    09638843
    289 Hounslow Road, Hanworth, Feltham, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-30 ~ 2016-06-02
    IIF 31 - Director → ME
  • 22
    UBC LIMITED - now
    INTERBULK (UK) LIMITED - 2009-02-02
    BEAVERBAG PRODUCTS LIMITED
    - 2008-12-02 01628214
    FELL-FAB PRODUCTS LTD - 1990-08-09
    LINERTECH LIMITED - 1986-08-14
    VALEGRAPH LIMITED - 1982-06-01
    C/o Mazars Llp 45, 45 Church Street, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2002-06-07 ~ 2006-06-12
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.