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

Paull, Dionne

    Related profiles found in government register
  • Paull, Dionne
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, South Weald Road, Brentwood, CM14 4QZ, England

      IIF 1
  • Paull, Dionne Marie
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 2
  • Paull, Dionne Marie
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 3 IIF 4
    • icon of address Little Loys, Peg Millars Lane, Fairstead, Chelmsford, Essex, CM3 2BS, United Kingdom

      IIF 5
    • icon of address 118, Collier Row Road, Romford, Essex, RM5 2BB, United Kingdom

      IIF 6
  • Paull, Dionne Marie
    British storage born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 7
  • Paull, Dionne Marie
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, River Drive, Upminster, RM14 1AR, England

      IIF 8
  • Paull, Dionne Marie
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orbital House, 20 Eastern Road, Romford, Essex, RM1 3PJ, England

      IIF 9
  • Mrs Dionne Marie Paull
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 10 IIF 11
    • icon of address Little Loys, Peg Millars Lane, Fairstead, Chelmsford, Essex, CM3 2BS, United Kingdom

      IIF 12
    • icon of address 118, Collier Row Road, Romford, Essex, RM5 2BB, United Kingdom

      IIF 13
  • Ms Dionne Marie Paull
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 14
    • icon of address 118, Collier Row Road, Romford, Essex, RM5 2BB, United Kingdom

      IIF 15
  • Miss Dionne Marie Paull
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Rayleigh Road, Hutton, Brentwood, Essex, CM13 1LZ, England

      IIF 16
    • icon of address 9, River Drive, Upminster, RM14 1AR, England

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,386 GBP2022-02-28
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 9 River Drive, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    RAILWAY ROAST LTD. - 2024-07-26
    D&M DELIGHTS LTD. - 2024-10-04
    icon of address 211 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 118 Collier Row Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -587 GBP2018-02-28
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-09-29 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    114,582 GBP2017-12-31
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Little Loys Peg Millars Lane, Fairstead, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,368 GBP2019-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 High Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 118 Collier Row Road, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,734 GBP2016-01-31
    Officer
    icon of calendar 2014-01-10 ~ 2014-08-08
    IIF 1 - Director → ME
  • 2
    FISHERMENS RETREAT LTD - 2021-01-13
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -102,075 GBP2021-02-28
    Officer
    icon of calendar 2020-02-16 ~ 2024-03-05
    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 16 October 2025 and licensed under the Open Government Licence v3.0.