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

Metcalfe, Paul Barrington

    Related profiles found in government register
  • Metcalfe, Paul Barrington
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-101, Thornsett, Birch Vale, High Peak, Derbyshire, SK22 1AS, England

      IIF 1 IIF 2 IIF 3
    • icon of address Top Of The Hill, Thornsett Birch Vale, High Peak, SK22 1AS

      IIF 4
    • icon of address Goyt Mill, Upper Hibbert Lane, Marple, Stockport, Cheshire, SK6 7HX, United Kingdom

      IIF 5
  • Metcalfe, Paul Barrington
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Of The Hill, Thornsett Birch Vale, High Peak, SK22 1AS

      IIF 6
  • Metcalfe, Paul Barrington
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Buxton Road, Furness Vale, High Peak, SK23 7PH, United Kingdom

      IIF 7 IIF 8
    • icon of address Mf9/11/13 Calico House, Calico Lane, Furness Vale Business Centre, Furness Vale, SK23 7SW, United Kingdom

      IIF 9
    • icon of address Sunny Bank Farm 164, Buxton Road, Furness Vale, SK23 7PH, United Kingdom

      IIF 10
    • icon of address 164, Buxton Road, Furness Vale, High Peak, SK23 7PH, United Kingdom

      IIF 11
    • icon of address Mf9/11/13 Calico House, Calico Lane, Furness Vale, High Peak, SK23 7SW, England

      IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Paul Barrington Metcalfe
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-101, Thornsett, Birch Vale, High Peak, Derbyshire, SK22 1AS

      IIF 14
  • Metcalfe, Paul
    Uk sales born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hollins Lane, Marple, Stockport, SK6 6AW, England

      IIF 15
  • Metcalfe, Paul
    English direct born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Buxton Road, Furness Vale, High Peak, Derbyshire, SK23 7PH, United Kingdom

      IIF 16
  • Metcalfe, Paul
    English director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Demmings House, Brookfield Industrial Estate, Brookfield Road, Cheadle, Cheshire, SK8 2PN, England

      IIF 17
    • icon of address 164, Buxton Road, Furness Vale, High Peak, Derbyshire, SK23 7PH, United Kingdom

      IIF 18
    • icon of address 20 Hollins Lane, Marple, SK66AW, England

      IIF 19
    • icon of address 1st Floor, Portfolio Place, 498 Broadway, Chadderton, Oldham, OL9 9PY, England

      IIF 20
  • Mr Paul Barrington Metcalfe
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Buxton Road, Furness Vale, SK23 7PH, United Kingdom

      IIF 21 IIF 22
    • icon of address Mf9/11/13 Calico House, Calico Lane, Furness Vale Business Centre, Furness Vale, SK23 7SW, United Kingdom

      IIF 23
    • icon of address Sunny Bank Farm 164, Buxton Road, Furness Vale, SK23 7PH, United Kingdom

      IIF 24
    • icon of address 164, Buxton Road, Furness Vale, High Peak, SK23 7PH, United Kingdom

      IIF 25
  • Metcalfe, Paul

    Registered addresses and corresponding companies
    • icon of address 99-101, Thornsett, Birch Vale, High Peak, Derbyshire, SK22 1AS, Uk

      IIF 26
  • Paul Barrington Metcalfe
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mf9/11/13 Calico House, Calico Lane, Furness Vale, High Peak, SK23 7SW, England

      IIF 27
  • Mr Paul Metcalfe
    English born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164, Buxton Road, Furness Vale, High Peak, Derbyshire, SK23 7PH, United Kingdom

      IIF 28
    • icon of address 164, Buxton Road, Furness Vale, High Peak, SK23 7PH, United Kingdom

      IIF 29
    • icon of address Goyt Mill, Upper Hibbert Lane, Marple, Stockport, SK6 7HX, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 99-101 Thornsett, Birch Vale, High Peak, Derbyshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2017-08-31
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Dale House 2nd Floor, Tiviot Dale, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 164 Buxton Road, Furness Vale, High Peak, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 164 Buxton Road, Furness Vale, High Peak, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Demmings House Unit 1 Brookfield Road, Brookfield Industrial Estate, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,043 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Sunny Bank Farm 164 Buxton Road, Furness Vale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Ruby Blue Boutique, 20 Hollins Lane, Marple, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 20 Hollins Lane Marple, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 164 Buxton Road, Furness Vale, High Peak, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,356 GBP2024-09-30
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Mf9/11/13 Calico House Calico Lane, Furness Vale Business Centre, Furness Vale, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address 164 Buxton Road, Furness Vale, High Peak, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    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
  • 15
    THINKGREENEARTH LIMITED - 2011-01-27
    icon of address Goyt Mill Upper Hibbert Lane, Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address Mf9/11/13 Calico House Calico Lane, Furness Vale, High Peak, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 23 Windermere Road, Whitehaven, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ 2009-07-27
    IIF 4 - Director → ME
    icon of calendar 2009-07-07 ~ 2009-07-28
    IIF 26 - Secretary → ME
  • 2
    icon of address Goyt Mill Upper Hibbert Lane, Marple, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ 2022-10-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2022-10-05
    IIF 30 - Has significant influence or control OE
  • 3
    THINKGREENEARTH LIMITED - 2011-01-27
    icon of address Goyt Mill Upper Hibbert Lane, Marple, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ 2011-05-05
    IIF 2 - 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.