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

Edward, Paul Copeland

    Related profiles found in government register
  • Edward, Paul Copeland
    British director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Dillyhill Way, Inverurie, AB51 5QX, United Kingdom

      IIF 1
    • icon of address 12, Dillyhill Way, Inverurie, Aberdeenshire, AB51 5QX, Scotland

      IIF 2
  • Mr Paul Newman
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Polo Mews, Home Farm, Chislehurst, BR7 6LY, England

      IIF 3 IIF 4
    • icon of address 4 Polo Mews, Kemnal Road, Chislehurst, BR7 6GL, United Kingdom

      IIF 5
  • Mr Andrew Paul Noblet
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, The Dingle, Haslington, Crewe, CW1 5RY, England

      IIF 6
  • Newman, Paul
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Polo Mews Home Farm, Chislehurst, BR7 6LY, England

      IIF 7
  • Newman, Paul
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Outsauce Accounting, Unit 15, St James Court, Wilderspool Causeway, WA4 6PS, United Kingdom

      IIF 8
  • Newman, Paul
    British it consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Polo Mews, Home Farm, Chislehurst, Kent, BR7 6LY, England

      IIF 9
  • Newman, Paul
    British lgv driver born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Burton Court, 224 Ravescroft, Beckenham, BR3 4TT, United Kingdom

      IIF 10
  • Newman, Paul
    British music production born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Polo Mews, Kemnal Road, Chislehurst, BR7 6GL, United Kingdom

      IIF 11
  • Paul Newman
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Beake Avenue, Coventry, CV6 3AQ, England

      IIF 12
    • icon of address Outsauce Accounting, Unit 15, St James Court, WA4 6PS, United Kingdom

      IIF 13
  • Mr Paul Edward
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 14
  • Noblet, Andrew Paul
    British architect born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, The Dingle, Haslington, Crewe, CW1 5RY, England

      IIF 15
  • Read, Paul Andrew
    British project manager/ surveyor born in March 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 7 Tack Mews, Brockley, London, SE4 1XS

      IIF 16
  • Newman, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 4 Polo Mews, Home Farm, Chislehurst, Kent, BR7 6LY, England

      IIF 17
  • Newman, Paul
    British accountant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Bishops Mansions, Bishops Park Road, London, SW6 6DY, United Kingdom

      IIF 18
  • Mr Grahame Paul Newbould
    English born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cheviot Street, Stockmoor Park, Bridgwater, Somerset, TA6 6EY

      IIF 19
  • Nicholson, Paul Andrew
    British director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 11 Portman Avenue, East Sheen, London, SW14 8NX

      IIF 20
  • Newbould, Grahame Paul
    English maintenance engineer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Cheviot Street, Stockmoor Park, Bridgwater, Somerset, TA6 6EY

      IIF 21
  • Mr Andrew Noblet
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, The Dingle, Haslington, Crewe, CW1 5RY, England

      IIF 22
  • Mr Stephen Paul Newcombe
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Peterborough Road, Harrow, HA1 2BQ, England

      IIF 23
  • Newcombe, Stephen Paul
    British draughtsman

    Registered addresses and corresponding companies
    • icon of address 5, Stravinsky Road, Basingstoke, Hampshire, RG22 4LX, England

      IIF 24
  • Noblet, Andrew
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, 10 Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP, United Kingdom

      IIF 25
  • Newcombe, Stephen Paul
    British draughtsman born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stravinsky Road, Basingstoke, Hampshire, RG22 4LX, England

      IIF 26
  • Newcombe, Stephen Paul
    British mechanical designer born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stravinsky Road, Basingstoke, RG22 4LX, England

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    BROOKSON (5848E) LIMITED - 2008-09-17
    icon of address 36 The Dingle, Haslington, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93 GBP2017-03-31
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 5 Stravinsky Road, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address 7 Tack Mews, Brockley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 16 - Director → ME
  • 7
    BROOKSON (5340M) LIMITED - 2009-04-07
    icon of address 17 Cheviot Street, Stockmoor Park, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Polo Mews, Kemnal Road, Chislehurst, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -56,197 GBP2021-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Polo Mews Home Farm, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,340 GBP2020-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address Outsauce Accounting, Unit 15, St James Court, Wilderspool Causeway, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    TAMAR SERVICES LIMITED - 2024-09-18
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    WATFORD WELDING CO.LIMITED - 1977-12-31
    icon of address 8 Peterborough Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,350 GBP2024-03-31
    Officer
    icon of calendar 2007-03-31 ~ now
    IIF 26 - Director → ME
    icon of calendar 2009-02-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 13
    icon of address 4 Polo Mews, Home Farm, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-07-25 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-10 ~ 2017-04-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-04-05
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,838 GBP2019-07-12
    Officer
    icon of calendar 2011-06-24 ~ 2011-11-15
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.