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 Anthony Hetherington

    Related profiles found in government register
  • Mr Paul Anthony Hetherington
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 1
    • icon of address 82, Gypsy Lane, Middlesbrough, TS7 0DS, United Kingdom

      IIF 2
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 3
    • icon of address Telcoss Engineering York House, Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ, England

      IIF 4
    • icon of address 37, Crooks Barn Lane, Stockton-on-tees, TS20 1LR, England

      IIF 5
    • icon of address Unit 13 Independence House, Millfield Lane, Nether Poppleton, York, YO26 6PH, England

      IIF 6
  • Mr Paul Hetherington
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 7
  • Mr Paul Hetherington
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 8
    • icon of address York House, Thornfield Business Park, Northallerton, North Yorkshire, DL6 2XQ, England

      IIF 9
  • Hetherington, Paul Anthony
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DS, United Kingdom

      IIF 10
    • icon of address Unit 13 Independence House, Millfield Lane, Nether Poppleton, York, YO26 6PH, England

      IIF 11
  • Hetherington, Paul Anthony
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 12
    • icon of address Telcoss Engineering York House, Thornfield Business Park, Standard Way Business Park, Northallerton, DL6 2XQ, England

      IIF 13
  • Hetherington, Paul Anthony
    British engineer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DS, United Kingdom

      IIF 14
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, United Kingdom

      IIF 15
  • Hetherington, Paul Anthony
    British mechanical engineer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Crooks Barn Lane, Stockton-on-tees, TS20 1LR, England

      IIF 16
  • Hetherington, Paul
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 17
  • Hetherington, Paul
    British commercial director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 18
  • Hetherington, Paul
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Thornfield Business Park, Northallerton, North Yorkshire, DL6 2XQ, England

      IIF 19
  • Hetherington, Paul Anthony Robert

    Registered addresses and corresponding companies
    • icon of address 82, Gypsy Lane, Nunthorpe, Middlesbrough, TS7 0DS, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,994 GBP2021-11-30
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 37 Crooks Barn Lane, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30 GBP2016-03-31
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 13 Independence House Millfield Lane, Nether Poppleton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    263,439 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Wyke Lane, Nunthorpe, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2019-10-17 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address 82 Gypsy Lane, Nunthorpe, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    VENCOMATIC ENERGY NORTH EAST LIMITED - 2022-05-06
    icon of address York House, Thornfield Business Park, Northallerton, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Unit 13 Independence House Millfield Lane, Nether Poppleton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    263,439 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2023-06-21
    IIF 11 - Director → ME
  • 2
    icon of address 3 Wyke Lane, Nunthorpe, Middlesbrough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-12-02
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 25 Orde Wingate Way, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-19 ~ 2019-06-01
    IIF 10 - 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.