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

Nuttall, Paul Raymond

    Related profiles found in government register
  • Nuttall, Paul Raymond
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 819, Blackpool Road, Lea, Preston, PR2 1QR, England

      IIF 1
    • The Office, Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 2
    • Unit 18, Khanz Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 3
    • Tewkesbury Business Park, Oakfield Close, Tewkesbury Business Park, Tewkesbury, GL20 8SD, England

      IIF 4
  • Nuttall, Paul Raymond
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47, New Hall Lane, Preston, Lancashire, PR1 5PN, United Kingdom

      IIF 5
    • 47-49, New Hall Lane, Preston, Lancashire, PR1 5NY

      IIF 6
    • 819, Blackpool Road, Lea, Preston, PR2 1QR, England

      IIF 7
    • Censeo House, 6 St. Peters Street, St. Albans, AL1 3LF, England

      IIF 8
  • Nuttall, Paul Raymond
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 819 Blackpool Road, Preston, PR2 1QR, United Kingdom

      IIF 9
  • Nuttall, Paul
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 10
  • Nuttall, Paul
    British manager born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 11
  • Nuttall, Paul
    British welder born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Walton Close, Bacup, OL13 9RE, England

      IIF 12
  • Mr Paul Nuttall
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 134, Balcarres Road, Leyland, PR25 3ED, England

      IIF 13
  • Nuttall, Robert Paul
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4, Walton Close, Bacup, Lancashire, OL13 9RE, United Kingdom

      IIF 14
  • Mr Paul Raymond Nuttall
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 47-49, New Hall Lane, Preston, Lancashire, PR1 5NY

      IIF 15
    • 819, Blackpool Road, Lea, Preston, PR2 1QR, England

      IIF 16 IIF 17
    • 819 Blackpool Road, Preston, PR2 1QR, United Kingdom

      IIF 18
    • Unit 18, Khanz Aqueduct Mill, Aqueduct Street, Preston, PR1 7JN, United Kingdom

      IIF 19
    • Censeo House, 6 St. Peters Street, St. Albans, AL1 3LF, England

      IIF 20
  • Paul Nuttall
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Office, Aqueduct Mill, Aqueduct Street, Preston, Lancashire, PR1 7JN, United Kingdom

      IIF 21
  • Mr Paul Raymond Nuttall
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 22
  • Mr Paul Nuttall
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • King George Chambers, 1 St. James Square, Bacup, Lancs, OL13 9AA, England

      IIF 23
  • Mr Robert Paul Nuttall
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • King Georges Chambers, 1 St. James Square, Bacup, OL13 9AA, England

      IIF 24
  • Nuttall, Paul

    Registered addresses and corresponding companies
    • 819 Blackpool Road, Preston, PR2 1QR, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 11
  • 1
    CHAMP CHICKEN LIMITED
    11603290
    The Office Aqueduct Mill, Aqueduct Street, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2020-04-01 ~ 2021-09-01
    IIF 10 - Director → ME
    2023-02-01 ~ now
    IIF 2 - Director → ME
    2018-10-03 ~ 2023-02-01
    IIF 11 - Director → ME
    Person with significant control
    2023-02-01 ~ 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
    2018-10-03 ~ 2023-02-01
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    EG DEVELOPMENTS (UK) LTD
    07013825
    1 Lady Acre, Bamber Bridge, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2023-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    INOV8 INVESMENTS LTD
    12244000
    47-49 New Hall Lane, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    45,204 GBP2024-10-31
    Officer
    2020-07-01 ~ 2020-07-01
    IIF 6 - Director → ME
    Person with significant control
    2020-07-01 ~ 2020-07-01
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    KHANZ PRESTON LTD
    11754551
    Unit 18, Khanz Aqueduct Mill, Aqueduct Street, Preston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    MCCULLOUGH GROUND WORKS LTD
    - now 10809843
    ALINDU CONSULTING LTD
    - 2021-01-05 10809843
    Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    864,649 GBP2021-06-30
    Officer
    2020-08-10 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    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
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 6
    NEOMBO LTD
    10809909
    Censeo House, 6 St. Peters Street, St. Albans, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    6,425,616 GBP2022-06-30
    Officer
    2020-05-31 ~ 2022-04-19
    IIF 8 - Director → ME
    Person with significant control
    2020-05-31 ~ 2022-04-19
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    P & L STEELFABRICATIONS LIMITED
    06662838
    Ol13 9aa, 1 King George Chambers, 1 St James Square, Bacup, Lancs, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,455 GBP2016-08-31
    Officer
    2008-08-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    P&L CATERING LIMITED
    09545700
    King Georges Chambers, 1 St. James Square, Bacup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2015-04-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    ROCKETS PRESTON LTD
    09552073
    47-49 New Hall Lane, Preston, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    WATERFRONT PRESTON LTD
    12072258
    47 New Hall Lane, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    69,975 GBP2024-12-31
    Officer
    2020-07-01 ~ 2020-07-01
    IIF 5 - Director → ME
  • 11
    WORKING PROFESSIONAL BUSINESS LIMITED
    12345676
    819 Blackpool Road, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 9 - Director → ME
    2020-08-27 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE

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.