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 Michael Greasley

    Related profiles found in government register
  • Mr Paul Michael Greasley
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 7
    • icon of address 269, Lightwood Road, Stoke-on-trent, ST3 4JW, England

      IIF 8
    • icon of address Units 3 & 8, Sneyd Street, Stoke-on-trent, ST6 2NP, England

      IIF 9 IIF 10
  • Mr Paul Greasley
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Cauldon Locks, Shelton New Road, Stoke On Trent, ST4 7AB, United Kingdom

      IIF 11
  • Greasley, Paul Michael
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Greasley, Paul Michael
    British transport and logistics born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 20 IIF 21
  • Greasley, Paul
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Cauldon Locks, Shelton New Road, Stoke On Trent, ST4 7AB, United Kingdom

      IIF 22
  • Greasley, Paul Michael
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 23
  • Greasley, Paul Michael
    British co director born in September 1973

    Registered addresses and corresponding companies
    • icon of address 9 Brockhill, Loggerheads, Market Drayton, Salop, TF9 4RL

      IIF 24
  • Greasley, Paul Michael
    British company director born in September 1973

    Registered addresses and corresponding companies
    • icon of address 9 Brockhill, Loggerheads, Market Drayton, Salop, TF9 4RL

      IIF 25
  • Greasley, Paul Michael
    British director born in September 1973

    Registered addresses and corresponding companies
    • icon of address 15 Kendal Way, Chorlton, Crewe, Cheshire, CW2 5SA

      IIF 26
  • Greasley, Paul Michael
    English company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, England

      IIF 27
  • Greasley, Paul Michael
    English director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, Unit 5, Kents Lane, Silverdale Enterprise Park, Silverdale, Newcastle, Staffordshire, ST5 6SR, England

      IIF 28
    • icon of address 9, Durham Drive, Stoke-on-trent, ST3 4TG, England

      IIF 29
  • Greasley, Paul

    Registered addresses and corresponding companies
    • icon of address Office 4 Cauldon Locks, Shelton New Road, Stoke On Trent, ST4 7AB, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61,744 GBP2022-03-31
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    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 Units 3 & 8 Sneyd Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    299,910 GBP2024-11-30
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Units 3 & 8 Sneyd Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,237 GBP2024-11-30
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    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
  • 8
    icon of address 98 Lancaster Road, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    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
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    P1 CONSULTANCY LIMITED - 2019-10-07
    icon of address 19 Wimbledon Avenue, Brandon, Suffolk
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,005 GBP2016-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2016-01-20
    IIF 29 - Director → ME
  • 2
    icon of address The Meridian, 4 Copthall House, Station Square, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2003-06-12
    IIF 24 - Director → ME
  • 3
    JACKSONS I.T. SOLUTIONS LIMITED - 2001-12-06
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2003-06-12
    IIF 25 - Director → ME
  • 4
    CR NORTH WEST RDF LTD - 2008-04-22
    icon of address Office 13 Radway Green Business Centre, Radway Green, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2009-07-01
    IIF 26 - Director → ME
  • 5
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,996 GBP2022-11-30
    Officer
    icon of calendar 2020-06-30 ~ 2023-07-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2023-07-26
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Office 4 Cauldon Locks, Shelton New Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ 2023-07-06
    IIF 22 - Director → ME
    icon of calendar 2022-07-25 ~ 2023-07-06
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2023-07-06
    IIF 11 - Has significant influence or control OE
  • 7
    icon of address Unit 1 George And Dragon 2 Heathcote Road, Longton, Stoke-on-trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2016-09-13
    IIF 28 - Director → ME
  • 8
    PREMIUM QUADS LIMITED - 2020-11-03
    icon of address 367a Blurton Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-03 ~ 2020-10-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-10-30
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE

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.