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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Landers, Paul Trevor

    Related profiles found in government register
  • Landers, Paul Trevor
    British director born in February 1958

    Registered addresses and corresponding companies
    • 37 Old School Place, Woking, Surrey, GU22 9LY

      IIF 1 IIF 2
  • Landers, Paul Trevor

    Registered addresses and corresponding companies
    • Old School, Post Office Lane, Newton Harcourt, Leicestershire, LE8 9FN, United Kingdom

      IIF 3
  • Landers, Paul Trevor
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 9 Elmfield Avenue, Leicester, LE2 1RB, England

      IIF 4
  • Landers, Paul Trevor
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Leicester Road, Wigston, Leicester, Leics, LE18 1JX, United Kingdom

      IIF 5 IIF 6
    • Flat 2, 9 Elmfield Avenue, Leicester, LE2 1RB, England

      IIF 7
    • The Old School, Post Office Lane, Newton Harcourt, Leicester, LE9 8FN

      IIF 8
    • The Old School, Post Office Lane, Newton Harcourt, Leicestershire, LE8 9FN, England

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11 IIF 12
    • Old School, Post Office Lane, Newton Harcourt, Leicestershire, LE8 9FN, United Kingdom

      IIF 13
  • Landers, Paul

    Registered addresses and corresponding companies
    • Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB, England

      IIF 14
  • Landers, Paul
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Main Street, Ailsworth, Cambridgeshire, PE5 7AF, United Kingdom

      IIF 15
  • Landers, Paul
    British managing consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fastolff House, 30 Regent Street, Great Yarmouth, NR30 1RR, United Kingdom

      IIF 16
  • Landers, Paul
    British lecturer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Bellot Street, London, SE10 0AH, United Kingdom

      IIF 17
  • Mr Paul Trevor Landers
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 304, Leicester Road, Wigston, Leicester, Leics, LE18 1JX, England

      IIF 18
    • 304, Leicester Road, Wigston, Leicestershire, LE18 1JX, England

      IIF 19
  • Landers, Paul John
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Salisbury Road, Bexley, DA5 3QE, England

      IIF 20
  • Landers, Paul John
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Gleneagles Drive, Southport, Merseyside, PR8 3PP, United Kingdom

      IIF 21
  • Landers, Paul John
    British md born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Fingal Street, Greenwich, London, SE10 0JL, United Kingdom

      IIF 22
  • Mr Paul Landers
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Main Street, Ailsworth, Cambridgeshire, PE5 7AF, United Kingdom

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Paul Trevor Landers
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 9, Elmfield Avenue, Leicester, LE2 1RB, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27
  • Mr Paul Landers
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Fingal Street, Greenwich, London, United Kingdom

      IIF 28
  • Mr Paul John Landers
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Gleneagles Drive, 27 Gleneagles Drive, Southport, PR8 3PP, England

      IIF 29
    • 27, Gleneagles Drive, Southport, Merseyside, PR8 3PP, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 16
  • 1
    CERAPHI ENERGY LTD - now
    ENERMEX LTD
    - 2020-06-08 08532892
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2013-06-05 ~ 2013-07-13
    IIF 8 - Director → ME
  • 2
    CERAPHI LIMITED
    08144809
    Innovation Centre Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-16 ~ 2014-04-02
    IIF 16 - Director → ME
    2012-07-16 ~ 2014-04-02
    IIF 14 - Secretary → ME
  • 3
    GBSEISMIC LTD
    09993041
    304 Leicester Road, Wigston, Leicester, Leics, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-08 ~ dissolved
    IIF 5 - Director → ME
  • 4
    GEOTECH SYSTEMS LIMITED
    03060444
    Antrobus House, College Street, Petersfield, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    1995-05-24 ~ 1996-01-02
    IIF 2 - Director → ME
    1996-01-02 ~ 1996-06-20
    IIF 1 - Director → ME
  • 5
    GLOBAL ENERGY MINERALS & MINING PLC
    08656287
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 13 - Director → ME
    2013-08-19 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    H FOR P LTD
    14224155
    27 Gleneagles Drive, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 7
    ICS OIL INTERNATIONAL LIMITED
    08785441
    Innovation Centre, Airfield Business Park, Market Harborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-21 ~ dissolved
    IIF 9 - Director → ME
  • 8
    INTERCANASONICS LIMITED
    10662555
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    KENSINGTON ENERGY LIMITED - now
    KENSINGTON OIL & GAS LIMITED
    - 2018-06-08 10597264
    4385, 10597264: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2017-02-02 ~ 2017-12-21
    IIF 10 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-12-22
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KENSINGTON OIL & GAS GROUP LTD.
    11121786
    27 Chiltern Way, Woodford Green, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PF&L LTD
    11105621
    27 Gleneagles Drive 27 Gleneagles Drive, Southport, England
    Active Corporate (2 parents)
    Officer
    2017-12-11 ~ 2020-01-31
    IIF 22 - Director → ME
    2021-05-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-12-11 ~ 2020-01-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2021-05-03 ~ now
    IIF 29 - Has significant influence or control OE
  • 12
    SHOP4ABUSINESS COMPANY LIMITED
    08066447
    127 Sussex Road, Southport
    Dissolved Corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 17 - Director → ME
  • 13
    STIMLITE LTD
    09993011
    304 Leicester Road, Wigston, Leicester, Leics, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    THE WELLRESUS GROUP LTD
    11455936
    52 Main Street, Ailsworth, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-09 ~ 2019-09-01
    IIF 15 - Director → ME
    Person with significant control
    2018-07-09 ~ 2019-09-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    TNW GROUP LIMITED
    - now 08894129
    HYDRAFRAC INTERNATIONAL OIL & GAS GROUP LTD
    - 2016-03-21 08894129
    304 Leicester Road, Wigston, Leicestershire, England
    Dissolved Corporate (9 parents)
    Officer
    2014-02-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-03-27
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    UNCONVENTIONAL CONSULTING SERVICES LTD.
    - now 09330522
    UNCONVENTIONAL CONSOLIDATED SERVICES LTD
    - 2016-01-04 09330522
    Flat 2, 9 Elmfield Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-20 ~ dissolved
    IIF 4 - Director → ME
    2014-11-27 ~ 2015-10-02
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.