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

Mr Paul Brian Mcgreevy

    Related profiles found in government register
  • Mr Paul Brian Mcgreevy
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 1
  • Mcgreevy, Paul Brian
    British consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, PE2 6LR, United Kingdom

      IIF 2
  • Mcgreevy, Paul Brain
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ermine Rise, Great Casterton, Stamford, Lincolnshire, PE9 4AJ

      IIF 3
  • Mcgreevy, Paul Brain
    British international operations director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ermine Rise, Great Casterton, Stamford, Lincolnshire, PE9 4AJ, United Kingdom

      IIF 4
  • Mcgreevy, Paul Brian
    British chair person born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA

      IIF 5
  • Mcgreevy, Paul Brian
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennelpak Ltd, Palmer Drive, Stapleford, Nottingham, NG9 7BW, England

      IIF 6 IIF 7
  • Mcgreevy, Paul Brian
    British consultant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 22 Railway House, Railway Road, Chorley, Lancashire, PR6 0HW, England

      IIF 8
    • icon of address C/o Woodside Corporate Services Limited, First Floor, 12/14 Masons Avenue, London, EC2V 5BT, United Kingdom

      IIF 9
  • Mcgreevy, Paul Brian
    British executive born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Body Shop Foundation, Watersmead Business Park, Littlehampton, West Sussex, BN17 6LS, United Kingdom

      IIF 10
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Enterprise House 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    528,914 GBP2024-03-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    S & J INTERNATIONAL ENTERPRISES UK LIMITED - 2009-01-08
    COOMBE TRADING LIMITED - 2008-07-31
    icon of address C/o Woodside Corporate Services Limited First Floor, 12/14 Masons Avenue, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 9 - Director → ME
  • 3
    AVADERM LIMITED - 2010-11-03
    VLL HEALTHCARE LIMITED - 2013-07-31
    FLINT PHARMA LIMITED - 2009-03-20
    VLL HEALTHCARE PLC - 2013-09-03
    CASEDUNE LIMITED - 2006-02-02
    icon of address Venture House, Arlington Square, Downshire Way, Bracknell, Berkshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 5 - Director → ME
Ceased 6
  • 1
    AGE (UK) LANCASHIRE - 2011-03-11
    AGE CONCERN LANCASHIRE - 2011-03-08
    icon of address Wellbeing Centre, Moorgate, Ormskirk, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2019-04-08
    IIF 8 - Director → ME
  • 2
    CROSSCO (1417) LIMITED - 2017-06-16
    ENACT NEWCO 8 LIMITED - 2017-07-31
    icon of address Kennelpak Ltd Palmer Drive, Stapleford, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,107,183 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-11-26
    IIF 7 - Director → ME
  • 3
    ENACT NEWCO 9 LIMITED - 2017-07-31
    CROSSCO (1418) LIMITED - 2017-06-16
    icon of address Kennelpak Ltd Palmer Drive, Stapleford, Nottingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -398,087 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-11-26
    IIF 6 - Director → ME
  • 4
    DEWHIRST TOILETRIES LIMITED - 2002-05-29
    BRIGHTPALM LIMITED - 1983-02-14
    LORIEN LABORATORIES LIMITED - 1994-01-24
    DEWHIRST LORIEN LIMITED - 1996-06-05
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2004-06-11
    IIF 3 - Director → ME
  • 5
    THE BODY SHOP FOUNDATION - 2016-12-08
    icon of address 31 Downview Road, Barnham, Bognor Regis, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,308 GBP2020-12-31
    Officer
    icon of calendar 2009-06-24 ~ 2014-05-21
    IIF 10 - Director → ME
  • 6
    SOAPWORKS LIMITED - 2011-01-06
    PRECIS (677) LIMITED - 1988-04-19
    icon of address Watersmead, Littlehampton, West Sussex.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2014-05-21
    IIF 4 - 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.