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

Mr Paul Bird

    Related profiles found in government register
  • Mr Paul Bird
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 1
  • Mr Paul Graham Bird
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 2
  • Bird, Paul Graham
    British accountant born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England

      IIF 3 IIF 4 IIF 5
    • icon of address 6 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 6 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, Suffolk, CV4 8HX, United Kingdom

      IIF 9
    • icon of address 6 Mercia Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England

      IIF 10
  • Bird, Paul Graham
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 11
    • icon of address No 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 12
    • icon of address Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 13 IIF 14
    • icon of address Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, IP8 4DE, England

      IIF 15
    • icon of address 60, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 16
    • icon of address One Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 17
  • Bird, Paul Graham
    British finance director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilbre, Riverside Park, Southwood Road, Bromborough, CH62 3QX, England

      IIF 18
    • icon of address Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 19
    • icon of address Jtl Stafford House, 120-122 High Street, Orpington, BR6 0JS, England

      IIF 20 IIF 21 IIF 22
    • icon of address Jtl Stafford House, 120-122 High Street, Orpington, Kent, BR6 0JS, England

      IIF 23
    • icon of address Hilbre, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 24
  • Bird, Paul
    British director born in July 1971

    Registered addresses and corresponding companies
  • Bird, Paul
    British finance director born in July 1971

    Registered addresses and corresponding companies
  • Bird, Paul Graham
    British company director born in July 1971

    Registered addresses and corresponding companies
    • icon of address 278 Pye Green Road, Cannock, Staffordshire, WS11 2RN

      IIF 34
  • Mr Paul Graham Bird
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 35
    • icon of address 56, Avenue Road, Dorridge, Solihull, B93 8JZ, England

      IIF 36
  • Bird, Graham
    British company director born in August 1951

    Registered addresses and corresponding companies
    • icon of address 278 Pye Green Road, Cannock, Staffordshire, WS11 2RN

      IIF 37
  • Bird, Paul
    British finance director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edinburgh Gate, Edinburgh Way, Harlow, Essex, CM20 2JE

      IIF 38 IIF 39
    • icon of address 35, Newton Road, Knowle, Solihull, B93 3HL

      IIF 40
  • Bird, Paul
    British none born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Newton Road, Knowle, Solihull, West Midlands, B93 9HL, United Kingdom

      IIF 41
  • Bird, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 35, Newton Road, Knowle, Solihull, West Midlands, B93 9HL, United Kingdom

      IIF 42
  • Bird, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 4 Hollyoak Way, Cannock, WS11 1DF

      IIF 43
  • Bird, Paul Graham
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 44 IIF 45
    • icon of address 6, Queen Square, Bristol, BS1 4JE, England

      IIF 46
    • icon of address 56, Avenue Road, Dorridge, Solihull, B93 8JZ, England

      IIF 47
  • Bird, Paul Graham

    Registered addresses and corresponding companies
    • icon of address One Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 48
  • Bird, Paul

    Registered addresses and corresponding companies
    • icon of address Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 49
    • icon of address Edinburgh Gate, Edinburgh Way, Harlow, Essex, CM20 2JE

      IIF 50
    • icon of address 35, Newton Road, Knowle, Solihull, West Midlands, B93 9HL, United Kingdom

      IIF 51
    • icon of address One Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 52
    • icon of address One, Central Boulevard, Shirley, Solihull, B90 8BG, England

      IIF 53
child relation
Offspring entities and appointments
Active 14
  • 1
    UPG NEWCO LIMITED - 2021-04-07
    icon of address 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    ESSENTIAL MANAGMENT SERVICES LIMITED - 2001-02-08
    GATEWAYS ASSOCIATES LIMITED - 1998-07-08
    SPEED 4118 LIMITED - 1994-03-14
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address Survey Solutions 6 Riverside Mews Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    536,978 GBP2024-03-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 3 - Director → ME
  • 4
    BIDEAWHILE 443 LIMITED - 2005-01-05
    icon of address Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,586 GBP2023-10-31
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Alexander Graham Bell House Sholto Crescent, Righead Industrial Estate, Bellshill, North Lanarkshire, Scotland
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    6,321,222 GBP2023-10-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 56 Avenue Road, Dorridge, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,837 GBP2024-03-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Hilbre, Riverside Park, Southwood Road, Bromborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address Survey Solutions 6 Riverside Mews Paper Mill Lane, Bramford, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    876,451 GBP2024-03-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,887,581 GBP2023-10-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,203,144 GBP2023-10-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 7 - Director → ME
  • 14
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 45 - Director → ME
Ceased 25
  • 1
    icon of address C/o Balance & Lowbridge, Marmet Street, Hednesford, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-10-28 ~ 1994-03-01
    IIF 37 - Director → ME
    icon of calendar 1991-10-28 ~ 1994-05-15
    IIF 34 - Director → ME
  • 2
    UPG HOLDINGS (GLOBAL) LTD - 2021-04-07
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-03-08 ~ 2025-05-31
    IIF 44 - Director → ME
  • 3
    UPG NEWCO LIMITED - 2021-04-07
    icon of address 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-03-09 ~ 2025-05-31
    IIF 16 - Director → ME
  • 4
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -250,584 GBP2020-12-01 ~ 2022-04-30
    Officer
    icon of calendar 2021-10-19 ~ 2025-05-31
    IIF 11 - Director → ME
  • 5
    CEDARHURST TRADING LIMITED - 2006-07-20
    icon of address Echo Northern Ireland Ltd, Capital House, 3 Upper Queen Street, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2006-06-09 ~ 2007-08-31
    IIF 27 - Director → ME
  • 6
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2021-03-08
    IIF 20 - Director → ME
  • 7
    ENSCO 599 LIMITED - 2008-09-12
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ 2021-03-08
    IIF 21 - Director → ME
  • 8
    NORHAM HOUSE 1107 LIMITED - 2007-03-19
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ 2021-03-08
    IIF 23 - Director → ME
  • 9
    RAPID MANAGED SERVICES LIMITED - 2000-12-29
    icon of address Green Lane, Walsall, West Midlands
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2002-04-22 ~ 2007-08-31
    IIF 30 - Director → ME
  • 10
    icon of address Dwf (northern Ireland) Llp, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2007-08-31
    IIF 26 - Director → ME
    IIF 25 - Director → ME
  • 11
    ECHO SOUTH WEST MANAGED SERVICES LIMITED - 2002-02-01
    ELE MANUFACTURING LIMITED - 2001-12-20
    PENINSULA COARSE FISHERIES LIMITED - 1997-04-11
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-29 ~ 2006-03-13
    IIF 33 - Director → ME
    icon of calendar 2006-05-12 ~ 2007-08-31
    IIF 32 - Director → ME
  • 12
    GOAL PLC - 2002-12-19
    icon of address 80 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-04 ~ 2012-04-30
    IIF 40 - Director → ME
    icon of calendar 2010-03-11 ~ 2012-04-30
    IIF 51 - Secretary → ME
  • 13
    EG SOLUTIONS PLC - 2017-11-09
    EG SOLUTIONS LIMITED - 2005-05-19
    E.G. CONSULTING LIMITED - 2003-05-15
    icon of address Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2008-05-19
    IIF 28 - Director → ME
    icon of calendar 2007-09-03 ~ 2008-05-19
    IIF 43 - Secretary → ME
  • 14
    icon of address Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2012-06-11
    IIF 39 - Director → ME
  • 15
    BRISTOL LEGAL LIMITED - 2013-06-03
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    111 GBP2022-09-30
    Officer
    icon of calendar 2022-09-30 ~ 2025-05-31
    IIF 12 - Director → ME
  • 16
    CARDIFF LEGAL LIMITED - 2013-06-26
    GREGG LATCHAMS SERVICES LIMITED - 2013-11-12
    icon of address 6 Queen Square, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    202,177 GBP2022-09-30
    Officer
    icon of calendar 2023-10-25 ~ 2025-05-31
    IIF 46 - Director → ME
  • 17
    THE SERVICE HUB LIMITED - 2014-04-02
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2003-02-12 ~ 2007-08-31
    IIF 29 - Director → ME
  • 18
    JTL
    - now
    JOINT TRAINING - 2000-05-10
    icon of address Stafford House, 120/122 High Street, Orpington, Kent
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-16 ~ 2021-03-08
    IIF 24 - Director → ME
  • 19
    ENSCO 1234 LIMITED - 2017-10-13
    KIM TECH LIMITED - 2017-10-25
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,500,000 GBP2024-09-30
    Officer
    icon of calendar 2017-05-11 ~ 2018-08-31
    IIF 13 - Director → ME
    icon of calendar 2020-08-28 ~ 2021-06-30
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-09-29
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    ENSCO 1144 LIMITED - 2015-12-04
    icon of address Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,583,989 GBP2024-09-30
    Officer
    icon of calendar 2015-07-15 ~ 2017-09-30
    IIF 17 - Director → ME
    icon of calendar 2017-09-30 ~ 2018-06-30
    IIF 48 - Secretary → ME
    icon of calendar 2020-08-13 ~ 2021-06-01
    IIF 52 - Secretary → ME
  • 21
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2012-04-30
    IIF 38 - Director → ME
    icon of calendar 2010-01-29 ~ 2012-04-30
    IIF 50 - Secretary → ME
  • 22
    PREMIER INVESTIGATIONS AND COLLECTIONS LIMITED - 2004-03-23
    icon of address C/o South Staffordshire Plc, Green Lane, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2003-06-02 ~ 2007-08-31
    IIF 31 - Director → ME
  • 23
    ENSCO 1233 LIMITED - 2017-10-13
    icon of address No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2018-08-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-10-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    LAWVEST PLC - 2011-08-22
    LAWVEST LIMITED - 2014-07-01
    icon of address 1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ 2020-02-26
    IIF 19 - Director → ME
    icon of calendar 2012-08-06 ~ 2018-08-31
    IIF 49 - Secretary → ME
  • 25
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-18 ~ 2012-04-30
    IIF 41 - Director → ME
    icon of calendar 2010-11-18 ~ 2012-04-30
    IIF 42 - Secretary → 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.