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

Franks, Paul Henery

    Related profiles found in government register
  • Franks, Paul Henery
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, 39 Main Street, Elloughton, Brough, East Yorkshire, HU15 1JP, England

      IIF 1
    • icon of address Aston House, 39 Main Street, Elloughton, East Yorkshire, HU15 1JP

      IIF 2 IIF 3
  • Franks, Paul Henery
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, 39 Main Street, Elloughton, Brough, East Yorkshire, HU15 1JP, United Kingdom

      IIF 4
    • icon of address 90, Willerby Road, Kingston Upon Hull, East Yorkshire, HU5 5JN, United Kingdom

      IIF 5
  • Franks, Paul Henery
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Main Street, Elloughton, East Yorkshire, HU15 1JP

      IIF 6
  • Franks, Paul Henery
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, 39 Main Street, Elloughton, Brough, East Yorkshire, HU15 1JP, England

      IIF 7
  • Franks, Paul Henery
    British company director born in September 1954

    Registered addresses and corresponding companies
    • icon of address Long Meadow Kemp Road, Swanland, North Ferriby, North Humberside, HU14 3LY

      IIF 8 IIF 9
  • Franks, Paul Henery
    British director born in September 1954

    Registered addresses and corresponding companies
    • icon of address Long Meadow Kemp Road, Swanland, North Ferriby, North Humberside, HU14 3LY

      IIF 10
  • Franks, Paul Henery
    British managing director born in September 1954

    Registered addresses and corresponding companies
    • icon of address Long Meadow Kemp Road, Swanland, North Ferriby, North Humberside, HU14 3LY

      IIF 11
  • Franks, Paul Henery
    British director

    Registered addresses and corresponding companies
    • icon of address Aston House, 39 Main Street, Elloughton, East Yorkshire, HU15 1JP

      IIF 12
  • Mr Paul Henery Franks
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Main Street, Elloughton, Brough, East Yorkshire, HU15 1JP, United Kingdom

      IIF 13
    • icon of address Aston House, 39 Main Street, Elloughton, Brough, East Yorkshire, HU15 1JP, England

      IIF 14
  • Franks, Paul Henery

    Registered addresses and corresponding companies
    • icon of address Long Meadow Kemp Road, Swanland, North Ferriby, North Humberside, HU14 3LY

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 650 Anlaby Road, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,959 GBP2024-06-30
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (90 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 6 - LLP Member → ME
  • 3
    CHEF KING (UK) LIMITED - 2009-03-17
    MANOR DIRECT LIMITED - 2008-08-01
    MANOR CORPORATION LIMITED - 2003-04-24
    GSM CORPORATION LIMITED - 2003-02-28
    FRANKS HOLDINGS LIMITED - 1999-11-12
    UNITSTAGE LIMITED - 1998-07-24
    icon of address Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-13 ~ dissolved
    IIF 2 - Director → ME
  • 4
    KRISTILL MANAGEMENT LIMITED - 2002-07-24
    EUROPA CROWN MANAGEMENT LIMITED - 1999-12-02
    icon of address Unit 2 Therm Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ dissolved
    IIF 3 - Director → ME
Ceased 8
  • 1
    STUDIOSTAR LIMITED - 2007-03-19
    icon of address 18 West Grove, Barton-upon-humber, North Lincolnshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    60,339 GBP2024-09-30
    Officer
    icon of calendar 1997-08-20 ~ 1998-09-23
    IIF 9 - Director → ME
  • 2
    icon of address Orchard House, The Square, Hessle, East Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,489 GBP2019-12-31
    Officer
    icon of calendar 1992-12-10 ~ 1997-12-05
    IIF 10 - Director → ME
  • 3
    CHEF KING (UK) LIMITED - 2009-03-17
    MANOR DIRECT LIMITED - 2008-08-01
    MANOR CORPORATION LIMITED - 2003-04-24
    GSM CORPORATION LIMITED - 2003-02-28
    FRANKS HOLDINGS LIMITED - 1999-11-12
    UNITSTAGE LIMITED - 1998-07-24
    icon of address Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-16 ~ 2005-02-07
    IIF 12 - Secretary → ME
  • 4
    icon of address Aldgate House, 1-4 Market Place, Hull, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    377,825 GBP2024-05-31
    Officer
    icon of calendar 2013-02-13 ~ 2021-07-22
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-21
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GOWERCROSS LIMITED - 1998-07-13
    GREY SIMMONDS (MANOR) LIMITED - 2002-02-01
    GREY SIMMONDS MAIDAID LIMITED - 2005-12-28
    GREY SIMMONDS LIMITED - 2012-03-14
    icon of address C/o Hillier Hopkins First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -60,000 GBP2024-12-31
    Officer
    icon of calendar 1998-07-03 ~ 2001-12-18
    IIF 8 - Director → ME
    icon of calendar 1998-07-03 ~ 2001-12-18
    IIF 15 - Secretary → ME
  • 6
    GLOBOON LIMITED - 2019-08-16
    BOONER EVENTS LIMITED - 2017-08-25
    GREEN SOUL EVENTS LIMITED - 2020-03-20
    icon of address 19 Ferriby Road, Hessle, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,466 GBP2024-06-30
    Officer
    icon of calendar 2020-03-20 ~ 2022-06-07
    IIF 7 - Director → ME
  • 7
    icon of address 90 Willerby Road, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2016-06-14
    IIF 5 - Director → ME
  • 8
    icon of address Kennerley Works, 161 Buxton Road, Stockport, Cheshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 1995-06-05 ~ 2000-01-06
    IIF 11 - 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.