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

Talbot, Paula

    Related profiles found in government register
  • Talbot, Paula

    Registered addresses and corresponding companies
    • 10, Hendrie Close, Ketley, Telford, Shropshire, TF1 5FE, England

      IIF 1 IIF 2
  • Talbot, Paula-marie
    British

    Registered addresses and corresponding companies
    • 10, Hendrie Close, Ketley, Telford, Shropshire, TF1 5FE, United Kingdom

      IIF 3
  • Talbot, Paula-marie
    British company secretary

    Registered addresses and corresponding companies
    • 6, Bayford Drive, Shrewsbury, SY1 3XQ, United Kingdom

      IIF 4
  • Talbot, Paula-marie
    British office manager

    Registered addresses and corresponding companies
    • 10, Hendrie Close, Ketley, Telford, Shropshire, TF1 5FE, United Kingdom

      IIF 5
  • Talbot, Paula-marie
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 6
    • Lloyds Bank Chambers, 7 Park Street, Shifnal, Telford, Shropshire, TF11 9BE, United Kingdom

      IIF 7 IIF 8
  • Talbot, Paula
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 9
  • Talbot, Paula Marie
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bayford Drive, Shrewsbury, SY1 3XQ, United Kingdom

      IIF 10
    • 6, Bayford Drive, Shrewsbury, Shropshire, SY1 3XQ, United Kingdom

      IIF 11
    • Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 12
  • Talbot, Paula Marie
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Long Acre Way, Long Acre Industrial Est, Holbrook, Sheffield, South Yorkshire, S20 3FS

      IIF 13
    • 6, Bayford Drive, Shrewsbury, Shropshire, SY1 3XQ, United Kingdom

      IIF 14
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, SY2 5TF, United Kingdom

      IIF 15
  • Talbot, Paula Marie
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bayford Drice, Shrewsbury, Shropshire, SY1 3XQ, United Kingdom

      IIF 16
    • 6 Bayford Drive, Shrewsbury, SY1 3XQ, United Kingdom

      IIF 17 IIF 18
    • 6 Bayford Drive, Shrewsbury, Shopshire, SY1 3XQ, United Kingdom

      IIF 19
    • Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 20 IIF 21
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 22
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 23
    • Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, United Kingdom

      IIF 24
    • Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Bank House, 66 High Street, Dawley, Telford, Shropshire, TF4 2HD, United Kingdom

      IIF 28
  • Mrs Paula Marie Talbot
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 29
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 30
    • Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    6 Bayford Drive, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,069 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2017-05-11 ~ dissolved
    IIF 25 - Director → ME
  • 3
    Unit 3 Monkmoor Construction Village, 282 Monkmoor Road, Shrewsbury, Shropshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    2008-12-10 ~ dissolved
    IIF 3 - Secretary → ME
  • 4
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    53,179 GBP2021-06-30
    Officer
    2014-11-21 ~ dissolved
    IIF 14 - Director → ME
  • 5
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,355 GBP2017-02-28
    Officer
    2015-02-25 ~ dissolved
    IIF 18 - Director → ME
  • 6
    RGB PLASTERING & CONSTRUCTION LIMITED - 2017-05-25
    RGB GROUP PLASTERING & CONSTRUCTION LIMITED - 2014-03-18
    RGB PLASTERING LIMITED - 2013-10-08
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,308,156 GBP2021-06-30
    Officer
    2013-10-01 ~ now
    IIF 10 - Director → ME
    2009-06-15 ~ now
    IIF 4 - Secretary → ME
  • 7
    RGB CONTRACT BUILDING LIMITED - 2015-07-29
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    128,750 GBP2024-11-28
    Officer
    2013-11-15 ~ now
    IIF 11 - Director → ME
  • 8
    VERVE CAMBERLEY LIMITED - 2016-10-19
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,726 GBP2019-06-30
    Officer
    2014-06-06 ~ dissolved
    IIF 7 - Director → ME
  • 9
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -459,856 GBP2021-09-30
    Officer
    2016-12-13 ~ dissolved
    IIF 26 - Director → ME
  • 10
    Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2017-05-24 ~ dissolved
    IIF 27 - Director → ME
Ceased 19
  • 1
    VERVE MANCHESTER LIMITED - 2021-07-16
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,998 GBP2024-10-30
    Officer
    2020-10-29 ~ 2022-08-08
    IIF 20 - Director → ME
  • 2
    RGB PLASTERING LTD - 2022-05-31
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,057 GBP2019-06-30
    Officer
    2017-04-07 ~ 2020-08-03
    IIF 19 - Director → ME
  • 3
    5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-09-01 ~ 2022-09-08
    IIF 24 - Director → ME
  • 4
    Unit 6 Long Acre Way Long Acre Industrial Est, Holbrook, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    91,565 GBP2024-03-31
    Officer
    2021-09-30 ~ 2021-11-01
    IIF 13 - Director → ME
  • 5
    5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -57,648 GBP2024-12-31
    Officer
    2021-02-24 ~ 2022-07-06
    IIF 22 - Director → ME
  • 6
    RGB FACILITIES LIMITED - 2021-05-12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    2020-02-05 ~ 2022-08-05
    IIF 21 - Director → ME
  • 7
    128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,798 GBP2024-06-30
    Officer
    2015-05-12 ~ 2015-11-01
    IIF 16 - Director → ME
  • 8
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    53,179 GBP2021-06-30
    Person with significant control
    2016-04-06 ~ 2022-09-02
    IIF 30 - Has significant influence or control OE
  • 9
    Duchy Cottage New Woodhouses, Broughall, Whitchurch, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2009-01-23 ~ 2013-09-17
    IIF 2 - Secretary → ME
  • 10
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2009-04-29 ~ 2011-09-18
    IIF 1 - Secretary → ME
  • 11
    3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    2008-12-12 ~ 2013-09-17
    IIF 5 - Secretary → ME
  • 12
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Officer
    2017-05-26 ~ 2022-07-06
    IIF 28 - Director → ME
  • 13
    RGB CONTRACT BUILDING LIMITED - 2015-07-29
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    128,750 GBP2024-11-28
    Person with significant control
    2016-04-06 ~ 2022-08-13
    IIF 29 - Has significant influence or control OE
  • 14
    Ppm2 Ltd, 101 Dixons Green Road, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-07 ~ 2024-02-08
    IIF 23 - Director → ME
  • 15
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    78,447 GBP2024-06-30
    Officer
    2018-04-07 ~ 2022-07-06
    IIF 15 - Director → ME
  • 16
    VERVE HOUNSLOW LIMITED - 2016-02-22
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    164,957 GBP2024-06-30
    Officer
    2014-06-05 ~ 2022-07-06
    IIF 8 - Director → ME
  • 17
    VERVE SLOUGH LIMITED - 2020-07-31
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -98,840 GBP2024-01-30
    Officer
    2020-01-22 ~ 2022-07-06
    IIF 17 - Director → ME
  • 18
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,252 GBP2024-06-29
    Officer
    2014-01-09 ~ 2022-07-06
    IIF 6 - Director → ME
  • 19
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -75,947 GBP2024-06-30
    Officer
    2021-02-24 ~ 2022-07-06
    IIF 9 - 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.