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

East, Paul David

    Related profiles found in government register
  • East, Paul David
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Coast House, Galahad Road, Gorleston, Great Yarmouth, NR31 7RU, England

      IIF 1
  • East, Paul David
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Links Road, Mundesley, Norwich, Norfolk, NR11 8ES

      IIF 2
  • East, Paul David
    British property manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lavenders, 26 Wilkinson Way, North Walsham, Norfolk, NR28 9BB

      IIF 3
  • East, Paul David
    British senior probation officer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lavenders, 26 Wilkinson Way, North Walsham, Norfolk, NR28 9BB

      IIF 4
  • East, Paul Anthony
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pantain Road, Loughborough, Leics, LE11 3NA, United Kingdom

      IIF 5
  • Mr Paul David East
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Coast House, Galahad Road, Gorleston, Great Yarmouth, Norfolk, NR31 7RU, England

      IIF 6
  • East, Paul David
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • East, Paul David
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lawn Close, Knapton, North Walsham, Norfolk, NR28 0SD, England

      IIF 13
  • East, Paul David
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Station Road, North Walsham, Norfolk, NR28 0DZ, England

      IIF 14
  • East, Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Neynell Road, Quorn, Leicestershire, LE12 8BG, United Kingdom

      IIF 15
  • Mr Paul Anthony East
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pantain Road, Loughborough, Leics, LE11 3NA, United Kingdom

      IIF 16
  • East, Paul Anthony
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pe Solutions (midlands) Limited C/o Ap Accounting, The Long Office Suite A, One Ash, Loughborough Road, Quorn, Loughborough, LE12 8UE, England

      IIF 17
  • East, Paul Anthony
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Superior Works, Townsend Road, Enderby, Leicester, Leicestershire, LE19 4PG, United Kingdom

      IIF 18
  • East, Paul Anthony
    British none born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 19
  • Mr Paul East
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Neynell Road, Quorn, Leicestershire, LE12 8BG, United Kingdom

      IIF 20
  • Mr Paul David East
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Station Road, North Walsham, Norfolk, NR28 0DZ

      IIF 21 IIF 22
    • 7, Station Road, North Walsham, Norfolk, NR28 0DZ, England

      IIF 23 IIF 24
  • Mr Paul Anthony East
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pe Solutions (midlands) Limited C/o Ap Accounting, The Long Office Suite A, One Ash, Loughborough Road, Quorn, Loughborough, LE12 8UE, England

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    12 Pantain Road, Loughborough, Leics, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    5 Market Street, North Walsham, Norfolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2023-02-18 ~ now
    IIF 14 - Director → ME
  • 3
    21 Station Road, North Walsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,114 GBP2023-08-31
    Officer
    2020-08-18 ~ now
    IIF 9 - Director → ME
  • 4
    21 Station Road, North Walsham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2013-08-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    21 Station Road, North Walsham, Norfolk, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    186,319 GBP2023-08-31
    Officer
    2018-05-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    21 Station Road, North Walsham, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    96,067 GBP2023-08-31
    Officer
    2013-08-30 ~ now
    IIF 10 - Director → ME
  • 7
    Superior Works Townsend Road, Enderby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-12 ~ dissolved
    IIF 18 - Director → ME
  • 8
    SEEBECK 43 LTD - 2010-03-05
    Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -155,765 GBP2015-10-31
    Officer
    2010-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 9
    East Coast House Galahad Road, Gorleston, Great Yarmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 1 - Director → ME
  • 10
    54 Birch Lane, Glenfield, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    2016-10-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Pe Solutions (midlands) Limited C/o Ap Accounting The Long Office Suite A, One Ash, Loughborough Road, Quorn, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,790 GBP2024-03-31
    Officer
    2021-05-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,488 GBP2023-08-31
    Officer
    2020-11-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 6 - Has significant influence or controlOE
  • 13
    5 Market Street, North Walsham, Norfolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    -27,568 GBP2025-01-31
    Officer
    2024-01-22 ~ now
    IIF 8 - Director → ME
  • 14
    21 Station Road, North Walsham, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2013-08-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    4 St. Nicholas Court, North Walsham, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    2007-09-27 ~ 2010-05-21
    IIF 4 - Director → ME
  • 2
    21 Station Road, North Walsham, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    96,067 GBP2023-08-31
    Person with significant control
    2016-08-30 ~ 2018-05-16
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Links Road, Mundesley, Norwich, Norfolk
    Active Corporate (8 parents)
    Equity (Company account)
    125,494 GBP2024-12-31
    Officer
    2022-01-01 ~ 2023-12-01
    IIF 2 - Director → ME
  • 4
    4 St. Nicholas Court, North Walsham, Norfolk
    Dissolved Corporate
    Officer
    2005-06-28 ~ 2010-05-26
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.