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

Dunn, Paul Howard

    Related profiles found in government register
  • Dunn, Paul Howard
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5/6 Citygate, 5 Blantyre Street, Manchester, M15 4JJ, United Kingdom

      IIF 1 IIF 2
  • Dunn, Paul Howard
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hibel Road, Macclesfield, Cheshire, SK10 2AB, United Kingdom

      IIF 3
    • First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 4 IIF 5 IIF 6
  • Dunn, Paul Howard
    British managing director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Hibel Road, Macclesfield, Cheshire, SK10 2AB, United Kingdom

      IIF 7
  • Dunn, Paul Howard
    British marketing director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 8
  • Dunn, Paul Howard
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 5 Blantyre Street, Manchester, M15 4JJ, England

      IIF 9 IIF 10
  • Dunn, Paul Howard
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 5 Blantyre Street, Manchester, M15 4JJ, England

      IIF 11 IIF 12
    • First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 13 IIF 14 IIF 15
    • 20, Chapman Way, Tunbridge Wells, Kent, TN2 3EF

      IIF 17
  • Dunn, Paul Howard
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bridge House, 12 Market Street, Glossop, Derbyshire, SK13 8AR, United Kingdom

      IIF 18
    • Unit 5, 5 Blantyre Street, Manchester, M15 4JJ, England

      IIF 19
  • Dunn, Paul Howard
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, United Kingdom

      IIF 20
  • Dunn, Paul
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Boulton House 17-21, 4th Floor (rear), Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 21
  • Dunn, Paul
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5/6 Citygate, 5 Blantyre Street, Manchester, M15 4JJ, United Kingdom

      IIF 22
    • First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 23 IIF 24
  • Mr Paul Howard Dunn
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 25
    • 10, Hibel Road, Macclesfield, Cheshire, SK10 2AB

      IIF 26 IIF 27 IIF 28
    • Unit 5/6 Citygate, 5 Blantyre Street, Manchester, M15 4JJ, United Kingdom

      IIF 29
    • First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 30
  • Mr Paul Dunn
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Boulton House, Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 31
  • Paul Howard Dunn
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 5 Blantyre Street, Manchester, M15 4JJ, England

      IIF 32 IIF 33
    • First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 34
child relation
Offspring entities and appointments 23
  • 1
    BARRY GRAINGER LIMITED
    03957323
    Unit 9 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    671,332 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-10-12 ~ 2021-10-14
    IIF 17 - Director → ME
    2023-08-23 ~ now
    IIF 20 - Director → ME
  • 2
    CLAIM-PRO 24/7 LIMITED
    09666902
    Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 18 - Director → ME
  • 3
    COMEX SERVICES LIMITED
    16143227
    Unit 5/6 Citygate 5 Blantyre Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-12-18 ~ now
    IIF 1 - Director → ME
  • 4
    COMUNIK8 LIMITED
    10843582
    First Floor, Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    544 GBP2024-03-31
    Officer
    2017-06-30 ~ 2024-12-12
    IIF 24 - Director → ME
    Person with significant control
    2017-06-30 ~ 2018-03-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
  • 5
    GETAQUOTE LIMITED
    05651258
    The Old Barrel Warehouse No. 1 The Maltings, Silvester Street, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    89,835 GBP2024-01-01 ~ 2024-12-31
    Officer
    2005-12-12 ~ 2014-01-06
    IIF 3 - Director → ME
  • 6
    HEELS & BROGUES GROUP LIMITED
    12721157
    Merchant House, 12 Merchant Court, Hebburn, Tyne & Wear, England
    Active Corporate (8 parents)
    Equity (Company account)
    -178,568 GBP2024-11-30
    Officer
    2023-03-17 ~ 2023-08-23
    IIF 16 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 30 - Has significant influence or control OE
  • 7
    IREVOLUTION (NORTH EAST) LIMITED
    12615090
    7th Floor Corn Exchange, 55 Mark Lane, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    637,845 GBP2025-03-31
    Officer
    2020-05-20 ~ 2020-05-21
    IIF 21 - Director → ME
  • 8
    IREVOLUTION CLAIMS (HOLDINGS) LIMITED
    - now 13637272
    IREVOLUTION CLAIMS LIMITED
    - 2022-11-30 13637272 12484029
    First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,257 GBP2024-03-31
    Officer
    2021-09-22 ~ 2023-08-23
    IIF 15 - Director → ME
  • 9
    IREVOLUTION CLAIMS LIMITED
    - now 12484029 13637272
    FMS REPORTS LIMITED
    - 2022-11-30 12484029
    First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (7 parents)
    Equity (Company account)
    220,418 GBP2024-03-31
    Officer
    2022-04-07 ~ 2023-08-23
    IIF 4 - Director → ME
  • 10
    IREVOLUTION EXTRA (HOLDINGS) LIMITED - now
    IREVOLUTION EXTRA LIMITED
    - 2023-10-18 13687213 12107897
    First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,447 GBP2024-03-31
    Officer
    2021-10-19 ~ 2023-08-23
    IIF 14 - Director → ME
  • 11
    IREVOLUTION GROUP (HOLDINGS) LIMITED
    14832950
    First Floor Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2023-04-27 ~ 2023-08-23
    IIF 19 - Director → ME
    Person with significant control
    2023-04-27 ~ 2025-06-11
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    IREVOLUTION GROUP LIMITED
    - now 09645827
    EXTRA247 LIMITED
    - 2020-03-04 09645827
    First Floor Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    424,305 GBP2024-03-31
    Officer
    2015-06-18 ~ 2023-08-23
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-08-16
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    IREVOLUTION PROPERTIES LIMITED
    13051660
    Unit 5 5 Blantyre Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-11-30 ~ dissolved
    IIF 11 - Director → ME
  • 14
    MADIC LIMITED
    04387813
    10 Hibel Road, Macclesfield, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    187,253 GBP2025-03-31
    Officer
    2002-03-08 ~ 2021-11-24
    IIF 7 - Director → ME
    Person with significant control
    2017-03-03 ~ 2018-09-28
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    2018-03-03 ~ 2021-03-31
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    2017-04-06 ~ 2017-04-06
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    NXTGEN INSURE LIMITED
    10862648
    Unit 5/6 Citygate 5 Blantyre Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-03-31
    Officer
    2017-07-12 ~ dissolved
    IIF 22 - Director → ME
  • 16
    POLICY LINK (HOLDINGS) LIMITED - now
    POLICY LINK LIMITED
    - 2023-10-18 10008299 12302849
    First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (9 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2020-02-07 ~ 2023-08-23
    IIF 23 - Director → ME
  • 17
    POLICY LINK LIMITED - now
    FLASH QUOTE LIMITED
    - 2023-10-18 12302849
    First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (8 parents)
    Equity (Company account)
    370,680 GBP2024-03-31
    Officer
    2020-01-24 ~ 2023-08-23
    IIF 5 - Director → ME
  • 18
    REVOLUTION GENERATION LIMITED
    09645909
    Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,564 GBP2019-06-30
    Officer
    2015-06-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    UTILINK CONSULTING LIMITED
    13127960
    First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (7 parents)
    Equity (Company account)
    735,590 GBP2024-03-31
    Officer
    2021-01-12 ~ 2023-08-23
    IIF 13 - Director → ME
  • 20
    WAYNE BRADSHAW ACQUISITIONS LIMITED
    14345513
    Unit 5 5 Blantyre Street, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2022-09-08 ~ 2025-02-24
    IIF 12 - Director → ME
  • 21
    WELL DUNN GROUP (HOLDINGS) LIMITED
    14832262
    Unit 5 5 Blantyre Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12,197,600 GBP2024-03-31
    Officer
    2023-04-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-04-27 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    WELL DUNN GROUP LIMITED
    14833647
    Unit 5 5 Blantyre Street, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    17,801,332 GBP2024-03-31
    Officer
    2023-04-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-04-28 ~ 2023-08-22
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    WELL DUNN LIMITED
    07918469
    Unit 5/6 Citygate 5 Blantyre Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,962,840 GBP2024-03-31
    Officer
    2012-01-20 ~ now
    IIF 2 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.