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

Anderson, Paul

    Related profiles found in government register
  • Anderson, Paul

    Registered addresses and corresponding companies
    • 20 Northumberland Avenue, Bishop Auckland, County Durham, DL14 6NP

      IIF 1
    • 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 2
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 3
    • C/o Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

      IIF 4
  • Anderson, Paul
    British

    Registered addresses and corresponding companies
    • 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 5
    • 2, Paradise Cottages, Shadforth, Durham, DH6 1NJ, England

      IIF 6
  • Anderson, Paul
    British accountant

    Registered addresses and corresponding companies
    • 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 7 IIF 8
  • Anderson, Paula
    British

    Registered addresses and corresponding companies
    • C/o Anderson & Co, Unit 33, Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 9
  • Anderson, Paula
    British secretary

    Registered addresses and corresponding companies
    • 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF, England

      IIF 10
  • Anderson, Paul
    British accountant born in December 1968

    Registered addresses and corresponding companies
    • 20 Northumberland Avenue, Bishop Auckland, County Durham, DL14 6NP

      IIF 11
  • Anderson, Paul
    British accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 12
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 13
  • Anderson, Paul
    English accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Durham Road, Kingsway, Bishop Auckland, DL14 7JF, England

      IIF 14
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 15
  • Anderson, Paul
    English director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, York Place, Leeds, LS1 2EY, England

      IIF 16
  • Anderson, Paula
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 17
  • Anderson, Paul Michael
    British managing director born in December 1965

    Registered addresses and corresponding companies
    • The Old Laundry Cottage, Poyle Road, Tongham, Farnham, Surrey, GU10 1BS

      IIF 18
  • Anderson, Paula
    English director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF, United Kingdom

      IIF 19
  • Mr Paul Anderson
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF

      IIF 20
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 21
    • 26, York Place, Leeds, LS1 2EY, England

      IIF 22
  • Mr Paul Anderson
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 23
  • Anderson, Paul Michael
    British manager born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Farmhouse, Sheepwash, Beaworthy, Devon, EX21 5NX, United Kingdom

      IIF 24
  • Anderson, Paul Michael
    British window cleaner born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Farmhouse, Sheepwash, Beaworthy, Devon, EX21 5NX, United Kingdom

      IIF 25
  • Mrs Paula Anderson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF

      IIF 26
  • Anderson, Paul Michael
    British managing director born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Signet House, 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 27
  • Mr Paul Michael Anderson
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Farmhouse, Sheepwash, Beaworthy, Devon, EX21 5NX, United Kingdom

      IIF 28
    • Barton Farmhouse, Sheepwash, Beaworthy, EX21 5NX, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    C/o Clark Business Recovery Limited Unit 8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    Anderson & Co, Unit 33 Innovation House Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-08-06 ~ dissolved
    IIF 12 - Director → ME
    IIF 17 - Director → ME
    2008-08-06 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,382 GBP2024-09-30
    Officer
    2003-08-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,700 GBP2024-08-31
    Officer
    2021-08-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
  • 6
    Unit 5 Catkin Way, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2020-11-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 7
    Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    478,088 GBP2024-05-31
    Officer
    2017-03-07 ~ now
    IIF 3 - Secretary → ME
  • 8
    Clark Business Recovery, 26 York Place, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2006-11-22 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    Barton Farmhouse, Sheepwash, Beaworthy, Devon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -43,795 GBP2024-03-31
    Officer
    2022-09-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    72 Kingsway, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    950 GBP2017-10-31
    Officer
    2017-03-01 ~ dissolved
    IIF 14 - Director → ME
    2014-10-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    72 Kingsway, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-01-11 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 7
  • 1
    Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,382 GBP2024-09-30
    Officer
    2003-08-08 ~ 2010-08-01
    IIF 8 - Secretary → ME
    2003-08-12 ~ 2012-08-01
    IIF 9 - Secretary → ME
  • 2
    Berners House, 47-48 Berners Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-17 ~ 2016-09-06
    IIF 27 - Director → ME
  • 3
    14 Frederick Street South, Meadowfield, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -17,579 GBP2023-06-30
    Officer
    2001-09-01 ~ 2001-10-04
    IIF 1 - Secretary → ME
  • 4
    GE CAPITAL MODULAR SPACE LIMITED - 2007-10-23
    DBS NATIONWIDE PLC - 1999-01-18
    DARCHEM BUILDING SYSTEMS LIMITED - 1994-05-03
    MERONBOND LIMITED - 1994-03-25
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2003-05-30 ~ 2007-02-28
    IIF 18 - Director → ME
  • 5
    JACKSON ANDERSON LIMITED - 2010-04-15
    Suite 3, 108b Newgate Street, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,884 GBP2024-03-29
    Officer
    2002-08-27 ~ 2010-03-31
    IIF 2 - Secretary → ME
  • 6
    PORTCLICK LIMITED - 2001-03-05
    Number 3 Cockton Hill Road, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2001-03-02 ~ 2003-03-12
    IIF 11 - Director → ME
  • 7
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,206 GBP2021-03-31
    Officer
    2000-03-24 ~ 2022-12-17
    IIF 6 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.