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

Paul, Andrew David

    Related profiles found in government register
  • Paul, Andrew David
    British business executive born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, England

      IIF 1
  • Paul, Andrew David
    British ceo born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 2
  • Paul, Andrew David
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 3 IIF 4
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 5 IIF 6 IIF 7
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • icon of address Heronden Lodge, Smallhythe Road, Tenterden, Kent, TN30 7LN, United Kingdom

      IIF 10
  • Paul, Andrew
    British ceo born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Bugbrooke Business Park, Bugbrooke Road, Northampton, NN7 4UF, England

      IIF 11
  • Paul, Andrew
    British commodity advisor born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Head Close, Kemsing, Kent, TN15 6FE, United Kingdom

      IIF 12
  • Paul, Andrew
    British mining born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tcu Racing, One Arlington Square, Downshire Way, Bracknell, RG12 1WA, United Kingdom

      IIF 13
  • Mr Andrew Paul
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tcu Racing, One Arlington Square, Downshire Way, Bracknell, RG12 1WA, United Kingdom

      IIF 14
    • icon of address Unit 3 Bugbrooke Business Park, Bugbrooke Road, Northampton, NN7 4UF, England

      IIF 15
  • Mr Andrew David Paul
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom

      IIF 16
    • icon of address 3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 17
    • icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, England

      IIF 18
  • Paul, Andrew David
    British business executive born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 19
  • Paul, Andrew David
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 20
    • icon of address First Floor Unit 2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, SL5 9FE, England

      IIF 21
  • Paul, Andrew David
    British entrepreneur born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Highgrove Avenue, Ascot, Ascot, Berkshire, SL5 7HR, United Kingdom

      IIF 22
  • Paul, Andrew
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Spring Head Close, Kemsing, Kent, TN15 6FE, United Kingdom

      IIF 23
  • Andrew, Paul
    United States none born in June 1970

    Resident in California, Usa

    Registered addresses and corresponding companies
    • icon of address Suite D 2nd Floor, 1 Lindsey Street, London, EC1A 9HP

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Flat 694 Fulham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,568,840 GBP2024-08-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Unit 3 Bugbrooke Fields Business Park Bugbrook Road, Kislingbury, Northampton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,045,566,325 GBP2024-12-01
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 3 Bugbrooke Fields Business Park Bugbrooke Road, Kislingbury, Northampton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    30,940 GBP2023-08-30
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ now
    IIF 18 - Ownership of shares – 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 - Right to appoint or remove directorsOE
  • 7
    UKAP (TG) LIMITED - 2024-03-20
    icon of address 3rd Floor One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    150,000,000 GBP2024-06-30
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address Unit 3 Bugbrooke Business Park Bugbrooke Road, Kislingbury, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-05-23 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 5 - Director → ME
Ceased 7
  • 1
    T'QUILA LTD. - 2015-07-31
    icon of address 2nd Floor, Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-16 ~ 2013-08-01
    IIF 24 - Director → ME
  • 2
    icon of address Phoenix House, 18 King William Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-24 ~ 2013-11-08
    IIF 23 - LLP Designated Member → ME
  • 3
    icon of address First Floor, 244 Edgware Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2024-04-02
    IIF 10 - Director → ME
  • 4
    CARLTON ASSOCIATES (SOUTHERN) LIMITED - 2023-07-05
    icon of address 3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,656 GBP2024-09-30
    Officer
    icon of calendar 2023-07-03 ~ 2025-03-23
    IIF 4 - Director → ME
  • 5
    icon of address 3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -1,568,840 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-01-24 ~ 2024-03-18
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 6
    ERMINE RESOURCES LIMITED - 2017-04-05
    CORFE RESOURCES LIMITED - 2023-08-11
    icon of address 57a Broadway, Leigh-on-sea, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,791,198 GBP2024-12-31
    Officer
    icon of calendar 2017-04-19 ~ 2017-07-02
    IIF 21 - Director → ME
  • 7
    INFRASTRATA NV LIMITED - 2011-02-07
    INFRASTRATA LIMITED - 2009-12-15
    CORFE ENERGY LIMITED - 2023-08-13
    IS NV LIMITED - 2011-09-27
    PORTLAND GAS NV LIMITED - 2009-07-16
    icon of address 57a Broadway, Leigh-on-sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,211,529 GBP2024-12-31
    Officer
    icon of calendar 2017-04-19 ~ 2017-07-02
    IIF 20 - 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.