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

Taberner, Paul Cameron

    Related profiles found in government register
  • Taberner, Paul Cameron
    British bank manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher House Farm, Great Mitton, Clitheroe, Lancashire, BB7 9PH

      IIF 1
  • Taberner, Paul Cameron
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor, 45, Church Street, Birmingham, B3 2RT, England

      IIF 2
    • icon of address 45, Church Street, Birmingham, B3 2RT, England

      IIF 3 IIF 4
    • icon of address Higher House Farm, Great Mitton, Clitheroe, Lancashire, BB7 9PH

      IIF 5
    • icon of address Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 6
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 7
  • Taberner, Paul Cameron
    British investment banker born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher House Farm, Great Mitton, Clitheroe, Lancashire, BB7 9PH

      IIF 8 IIF 9
  • Taberner, Paul Cameron
    British investment director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher House Farm, Clitheroe Road, Mitton, Clitheroe, BB7 9PH, United Kingdom

      IIF 10
    • icon of address Enterprise Ventures, Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 11
    • icon of address Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 12
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 13
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 14
  • Taberner, Paul Cameron
    British investment manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher House Farm, Great Mitton, Clitheroe, Lancashire, BB7 9PH

      IIF 15
    • icon of address Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 16
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 17 IIF 18
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 19
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 20 IIF 21
  • Taberner, Paul Cameron
    British managing director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom

      IIF 22
    • icon of address Preston Technology Management Centre, Marsh Lane, Lancashire, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 23
  • Taberner, Paul Cameron
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, West Midlands, B3 2RT, United Kingdom

      IIF 24
    • icon of address F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 25
    • icon of address Preston Technology Management Centre, Marsh Lane, Lancashire, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 26
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 27
  • Taberner, Paul Cameron
    British investment director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 28
  • Mr Paul Cameron Taberner
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher House Farm, Clitheroe Road, Mitton, Clitheroe, BB7 9PH, United Kingdom

      IIF 29
    • icon of address F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 30
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    DIALMODE (348) LIMITED - 2008-06-11
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 18 - Director → ME
  • 3
    DIALMODE (245) LIMITED - 2003-03-18
    icon of address Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 16 - Director → ME
  • 4
    DIALMODE (347) LIMITED - 2008-06-11
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 12 - Director → ME
  • 7
    F4Y GP LIMITED - 2012-01-25
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 13 - Director → ME
  • 8
    EVBL (GENERAL PARTNER NORTH DEBT) LIMITED - 2017-03-04
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Preston Technology Centre, Marsh Lane, Preston
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address 45 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 24 - LLP Designated Member → ME
  • 12
    icon of address 11th Floor, 45 Church Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address 11th Floor, 45 Church Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,736 GBP2023-04-30
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 45 Church Street, Birmingham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2,152,124 GBP2022-11-30
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Higher House Farm Clitheroe Road, Mitton, Clitheroe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -65,715 GBP2024-09-30
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address Preston Technology Management Centre Marsh Lane, Lancashire, Preston, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 26 - LLP Designated Member → ME
  • 18
    FINANCE SOUTH YORKSHIRE LIMITED - 2012-01-25
    EV BUSINESS LOANS LIMITED - 2023-11-22
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 28 - Director → ME
  • 19
    icon of address Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 27 - LLP Member → ME
Ceased 9
  • 1
    icon of address C12 Marquis Court Marquisway, Tvte, Gateshead
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -3,512,405 GBP2021-12-31
    Officer
    icon of calendar 2009-10-22 ~ 2011-06-24
    IIF 15 - Director → ME
  • 2
    icon of address Connect Business Village Unit 1, 24 Derby Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,500,439 GBP2024-06-30
    Officer
    icon of calendar 2007-09-21 ~ 2016-04-13
    IIF 9 - Director → ME
  • 3
    WSP INTERNATIONAL MANAGEMENT CONSULTANCY LTD - 2000-12-13
    INTERNATIONAL MANAGEMENT CONSULTING WORLDWIDE LIMITED - 2011-08-16
    WSP INTERNATIONAL MANAGEMENT CONSULTING LTD - 2011-07-11
    WSP INTERNATIONAL LIMITED - 2000-11-30
    O'SULLIVAN & GRAHAM LIMITED - 1997-04-11
    IMC WORLDWIDE LIMITED - 2022-08-23
    TRUSHELFCO (NO.1740) LIMITED - 1991-11-27
    icon of address The Leather Market Unit 11.3.1, 11-13 Weston Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2011-06-30 ~ 2015-07-10
    IIF 20 - Director → ME
  • 4
    EV BUSINESS LOANS GROUP LIMITED - 2023-11-22
    F4Y LIMITED - 2012-02-06
    icon of address Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-17 ~ 2017-05-09
    IIF 19 - Director → ME
  • 5
    IMC WORLDWIDE LIMITED - 2011-08-16
    icon of address 9th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2015-07-10
    IIF 21 - Director → ME
  • 6
    PRIMA CORPORATE WEAR LIMITED - 2010-08-13
    UU LIMITED - 2000-04-28
    BROOMCO (1973) LIMITED - 1999-12-20
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2005-04-25
    IIF 1 - Director → ME
  • 7
    HAMSARD 3176 LIMITED - 2009-09-30
    icon of address Unit 4a, Langley House Wheatcroft Business Park, Landmere Lane, Edwalton, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,411,784 GBP2024-04-30
    Officer
    icon of calendar 2017-03-17 ~ 2018-12-20
    IIF 11 - Director → ME
  • 8
    PMF PRODUCTS LIMITED - 2009-01-28
    P & M FABRICATION LIMITED - 2006-05-11
    JPL PRODUCTS LIMITED - 2009-02-13
    icon of address Unit 28 & 29 Carcroft Enterprise Park, Station Road Carcroft, Doncaster, S Yorks
    Active Corporate (2 parents)
    Equity (Company account)
    725,832 GBP2024-12-31
    Officer
    icon of calendar 2007-10-18 ~ 2008-11-18
    IIF 5 - Director → ME
  • 9
    PROJECT WILD CAT LIMITED - 2007-10-02
    icon of address Vulcan Works, Tinsley Park Road, Sheffield, South Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,884,204 GBP2024-08-31
    Officer
    icon of calendar 2005-10-12 ~ 2007-11-02
    IIF 8 - 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.