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

Hornshaw, Paul Anthony

    Related profiles found in government register
  • Hornshaw, Paul Anthony
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maritime House, Harbour Walk, Hartlepool, Cleveland, TS24 0UX, England

      IIF 1
  • Hornshaw, Paul Anthony
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Borodino, 6 Sands Lane, Elloughton, Brough, East Yorkshire, HU15 1JH, England

      IIF 2
    • icon of address Wauldby Manor Farm, Beverley Road, Welton, Brough, East Yorkshire, HU15 1QR

      IIF 3
    • icon of address Maritime House, Harbour Walk, Hartlepool, TS24 0UX, United Kingdom

      IIF 4 IIF 5
    • icon of address Melton Waste Park, Gibson Lane, Melton, East Yorkshire, HU14 3HH

      IIF 6
    • icon of address Melton Waste Park, Gibson Lane, Melton, HU14 3HH, United Kingdom

      IIF 7
    • icon of address Melton Waste Park, Gibson Lane, Melton, North Ferriby, HU14 3HH, England

      IIF 8
    • icon of address Northfield House, Kemp Road, Swanland, East Yorkshire, HU14 3LZ, England

      IIF 9
  • Hornshaw, Paul Anthony
    born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northfield House, Kemp Road, Swanland, East Yorkshire, HU14 3LZ, England

      IIF 10
    • icon of address The Manor House, Northlands, Walkington, East Riding Of Yorkshire, HU17 8AU, United Kingdom

      IIF 11
  • Hornshaw, Paul Anthony
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Northlands, Walkington, Beverley, East Yorkshire, HU17 8RU, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address The Manor House, Northlands, Walkington, Beverley, North Humberside, HU17 8RG, England

      IIF 15
    • icon of address Wold Barn, Wauldby Manor, Farm, Beverley Road, Welton, Brough, United Kingdom, HU15 1QR, United Kingdom

      IIF 16
    • icon of address Borodino, 6 Sands Lane, Elloughton, East Yorkshire, HU15 1JH, England

      IIF 17
  • Hornshaw, Paul Anthony
    British director born in August 1972

    Registered addresses and corresponding companies
    • icon of address 51 Church Street, Elloughton, Brough, East Yorkshire, HU15 1HT

      IIF 18
  • Hornshaw, Paul Anthony
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Burrill Lane, Brantingham, Brough, East Yorkshire, HU15 1YG, United Kingdom

      IIF 19
  • Mr Paul Anthony Hornshaw
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Borodino, 6 Sands Lane, Elloughton, Brough, East Yorkshire, HU15 1JH, England

      IIF 20
    • icon of address Melton Waste Park, Gibson Lane, Melton, East Yorkshire, HU14 3HH

      IIF 21
    • icon of address Melton Waste Park, Gibson Lane, Melton, North Ferriby, HU14 3HH, England

      IIF 22
    • icon of address Northfield House, Kemp Road, Swanland, East Yorkshire, HU14 3LZ, England

      IIF 23
  • Hornshaw, Paul Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Borodino, 6 Sands Lane, Elloughton, Brough, East Yorkshire, HU15 1JH, England

      IIF 24
    • icon of address Wauldby Manor Farm, Beverley Road, Welton, Brough, East Yorkshire, HU15 1QR

      IIF 25
    • icon of address Melton Waste Park, Gibson Lane, Melton, East Yorkshire, HU14 3HH

      IIF 26 IIF 27
  • Mr Paul Anthony Hornshaw
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, North Bar Within, Beverley, East Yorkshire, HU17 8AX, England

      IIF 28
    • icon of address The Manor House, Northlands, Walkington, Beverley, East Yorkshire, HU17 8RU, United Kingdom

      IIF 29
    • icon of address Borodino, 6 Sands Lane, Elloughton, East Yorkshire, HU15 1JH, England

      IIF 30
  • Mr Paul Anthony Hornshaw
    English born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hall Farm, Burrill Lane, Brantingham, Brough, East Yorkshire, HU15 1YG, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Old Heritage Garden Centre Gibson Lane, Melton, North Ferriby, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    icon of calendar 2005-07-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    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
  • 2
    icon of address Maritime House, Harbour Walk, Hartlepool
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Old Heritage Garden Centre Gibson Way, North Ferriby, Melton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Melton Waste Park, Gibson Lane, Melton, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    7,840,105 GBP2024-06-30
    Officer
    icon of calendar 2003-03-04 ~ now
    IIF 2 - Director → ME
    icon of calendar 2003-03-04 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Hull Sports Centre, Chanterlands Avenue, Hull, England
    Active Corporate (5 parents)
    Equity (Company account)
    301,380 GBP2024-10-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 9 - Director → ME
  • 6
    TRANSWASTE MOTOR SERVICES LIMITED - 2012-12-14
    icon of address Redcliff Court C/o C R Reynolds Ltd, Redcliff Road, Hessle, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    318,138 GBP2024-09-30
    Officer
    icon of calendar 2009-05-14 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Melton Waste Park, Gibson Lane South, Melton, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 18 North Bar Within, Beverley, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,384 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Maritime House, Harbour Walk, Hartlepool, Cleveland
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    10,808,135 GBP2024-03-31
    Officer
    icon of calendar 2013-04-16 ~ now
    IIF 1 - Director → ME
  • 10
    TRANSWASTE DEMOLITION LIMITED - 2002-12-16
    icon of address Two Humber Quays, Wellington Street West, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-30 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2002-04-30 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    BLUEPRINT RESTORATION LIMITED - 2000-06-27
    CITY STONE AND RECYCLING COMPANY LIMITED - 2002-01-08
    icon of address Melton Waste Park, Gibson Lane, Melton, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    15,496,013 GBP2024-06-30
    Officer
    icon of calendar 2002-07-08 ~ now
    IIF 13 - Director → ME
    icon of calendar 2002-07-08 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Melton Waste Park, Gibson Lane, Melton, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,485,841 GBP2024-06-30
    Officer
    icon of calendar 1999-05-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 1999-05-01 ~ now
    IIF 26 - Secretary → ME
  • 13
    icon of address Melton Waste Park Gibson Lane, Melton, North Ferriby, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,091,870 GBP2024-06-30
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Hall Farm Burrill Lane, Brantingham, Brough, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    194 GBP2023-10-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    Q-MIX LIMITED - 1996-10-28
    CUTIT LIMITED - 1991-12-04
    DUNSWELL EXCAVATIONS LIMITED - 1998-08-11
    QUARRYPACK (MELBOURNE) LIMITED - 1995-08-30
    QUARRYMIX LIMITED - 1998-03-02
    EAST RIDING MINERALS LIMITED - 2003-12-12
    QUARRYPACK (NORTH CAVE) LIMITED - 1995-03-10
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,375 GBP2023-06-30
    Officer
    icon of calendar 1997-06-01 ~ 1997-09-15
    IIF 18 - Director → ME
  • 2
    icon of address Maritime House, Harbour Walk, Hartlepool
    Active Corporate (3 parents)
    Equity (Company account)
    638,480 GBP2024-03-31
    Officer
    icon of calendar 2014-08-15 ~ 2015-07-01
    IIF 4 - Director → ME
  • 3
    icon of address Transwaste Recycling And Aggregates Limited, Gibson Lane, North Ferriby, East Riding Of Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2019-07-01
    IIF 11 - LLP Designated Member → ME
  • 4
    THE EAST RIDING GREEN ENERGY LIMITED - 2018-09-07
    icon of address Office 71, The Colchester Centre, Hawkins Road, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,358,382 GBP2024-12-31
    Officer
    icon of calendar 2020-07-16 ~ 2023-06-26
    IIF 7 - Director → ME
  • 5
    icon of address Thermeco, Gateway House, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -306,877 GBP2024-06-30
    Officer
    icon of calendar 2009-09-25 ~ 2023-01-11
    IIF 16 - Director → ME
  • 6
    icon of address Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -119,416 GBP2025-03-31
    Officer
    icon of calendar 2004-03-23 ~ 2015-08-20
    IIF 12 - 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.