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

Devlin, Paul John

    Related profiles found in government register
  • Devlin, Paul John
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ, United Kingdom

      IIF 1
    • icon of address 2, Kitty Garth, Wheldrake, York, North Yorkshire, YO19 6DX, United Kingdom

      IIF 2
  • Devlin, Paul John
    British cfo born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, YO14 0PH

      IIF 3 IIF 4
    • icon of address Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, YO14 0PH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address First Floor West Wing, Holgate Park Drive, York, YO26 4GN, England

      IIF 8
  • Devlin, Paul John
    British company director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Oakdale Road, Tower Court, York, YO30 4XL, England

      IIF 9
  • Devlin, Paul John
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsbury Food Group, Maes-y-coed Road, Cardiff, CF14 4XR, United Kingdom

      IIF 10
    • icon of address Maes Y Coed Road, Cardiff, Cardiff, CF14 4XR, Wales

      IIF 11
    • icon of address Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Sterling House, Grimbald Crag Close, Knaresborough, HG5 8PJ, United Kingdom

      IIF 15 IIF 16
    • icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ

      IIF 17 IIF 18 IIF 19
    • icon of address First Floor West Wing, Holgate Park Drive, York, YO26 4GN, England

      IIF 21 IIF 22
    • icon of address First Floor West Wing, Holgate Park Drive, York, YO26 4GN, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Gear4music, First Floor, West Wing, Holgate Park Drive, York, YO26 4GN, England

      IIF 26
  • Devlin, Paul John
    British group finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Devlin, Paul John
    British group finance officer born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 And 2 Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, England, LS26 8XT, England

      IIF 33
  • Devlin, Paul John
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Shooters Hill, Sutton Coldfield, B72 1HX, United Kingdom

      IIF 34
    • icon of address 48, Shooters Hill, Sutton Coldfield, Birmingham, B72 1HX

      IIF 35
  • Devlin, Paul John
    British recruitment consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Shooters Hill, Sutton Coldfield, B72 1HX, England

      IIF 36
  • Devlin, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address 4 Tudman Close, Walmley, Sutton Coldfield, B76 1GP

      IIF 37
    • icon of address 3 Hall Close, Wheldrake, York, N Yorks, YO19 6GB

      IIF 38
  • Devlin, Paul John
    British director

    Registered addresses and corresponding companies
    • icon of address 1, Claywheels Lane, Wadsley Bridge, Sheffield, South Yorkshire, S6 1LY, England

      IIF 39
  • Devlin, Paul John
    British professional footballer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Tudman Close, Walmley, Sutton Coldfield, B76 1GP

      IIF 40 IIF 41
  • Mr Paul John Devlin
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, WA11RL, United Kingdom

      IIF 42
  • Mr Paul John Devlin
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Shooters Hill, Sutton Coldfield, B72 1HX, England

      IIF 43
    • icon of address 48, Shooters Hill, Sutton Coldfield, B72 1HX, United Kingdom

      IIF 44
    • icon of address 48, Shooters Hill, Sutton Coldfield, Birmingham, B72 1HX

      IIF 45
  • Devlin, Paul John

    Registered addresses and corresponding companies
    • icon of address Unit 1 And 2, Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, LS26 8XT, England

      IIF 46 IIF 47 IIF 48
    • icon of address 1ly, Claywheels Lane, Wadsley Bridge, Sheffield, South Yorkshire, S6 1LY, England

      IIF 51
    • icon of address Wadsley Bridge, Claywheels Lane, Sheffield, South Yorkshire, S6 1LY, United Kingdom

      IIF 52
    • icon of address Unit 1 And 2 Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, England, LS26 8XT, England

      IIF 53
  • Devlin, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 1 And 2, Astley Way, Astley Lane Industrial Estate, Swillington, Leeds, LS26 8XT, England

      IIF 54
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 840 Ibis Court Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    159,262 GBP2024-06-30
    Officer
    icon of calendar 2016-06-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 48 Shooters Hill, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64 GBP2025-04-30
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 48 Shooters Hill, Sutton Coldfield, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address Regus House Oakdale Road, Tower Court, York, England
    Active Corporate (8 parents)
    Equity (Company account)
    107,420 GBP2019-03-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 48 Shooters Hill, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 37
  • 1
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,413,107 GBP2018-12-31
    Officer
    icon of calendar 2018-08-13 ~ 2019-09-21
    IIF 15 - Director → ME
  • 2
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,877,365 GBP2018-12-31
    Officer
    icon of calendar 2018-08-13 ~ 2019-09-21
    IIF 16 - Director → ME
  • 3
    DEEP SEA ELECTRONICS PLC - 2018-10-04
    icon of address Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2022-04-07
    IIF 4 - Director → ME
  • 4
    PEAK EMBEDDED LIMITED - 2012-10-18
    icon of address Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-04-07
    IIF 3 - Director → ME
  • 5
    icon of address First Floor West Wing, Holgate Park Drive, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,670 GBP2018-12-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-08-24
    IIF 25 - Director → ME
  • 6
    icon of address Maes Y Coed Road, Cardiff
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-26 ~ 2014-10-30
    IIF 52 - Secretary → ME
  • 7
    FENNEL ACQUISITION 2 LIMITED - 2007-01-16
    icon of address Maes Y Coed Road, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-31 ~ 2014-10-30
    IIF 51 - Secretary → ME
  • 8
    icon of address Maes Y Coed Road, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2016-03-15
    IIF 11 - Director → ME
    icon of calendar 2008-08-01 ~ 2014-10-30
    IIF 39 - Secretary → ME
  • 9
    CALEDONIA QUINT BIDCO LIMITED - 2021-06-23
    icon of address Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2022-04-07
    IIF 7 - Director → ME
  • 10
    CALEDONIA QUINT MIDCO LIMITED - 2021-06-23
    icon of address Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2022-04-07
    IIF 5 - Director → ME
  • 11
    CALEDONIA QUINT TOPCO LIMITED - 2021-06-23
    CALEDONIA QUINT MIDCO LIMITED - 2018-10-05
    QUINT TOPCO LIMITED - 2018-10-05
    icon of address Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2022-04-07
    IIF 6 - Director → ME
  • 12
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    icon of calendar 2018-08-15 ~ 2019-09-21
    IIF 12 - Director → ME
  • 13
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-08-23
    Officer
    icon of calendar 2018-08-15 ~ 2019-09-21
    IIF 14 - Director → ME
  • 14
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 EUR2017-08-23
    Officer
    icon of calendar 2018-06-01 ~ 2019-09-21
    IIF 13 - Director → ME
  • 15
    INTERNATIONAL PRODUCE LIMITED - 2013-02-01
    HOSTCOUNT LIMITED - 2004-05-14
    icon of address Asda House South Bank, Great Wilson Street, Leeds, West Yorkshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2004-06-30 ~ 2005-06-27
    IIF 38 - Secretary → ME
  • 16
    icon of address 446-450 Kingstanding Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-25 ~ 2010-10-29
    IIF 40 - Director → ME
    icon of calendar 2005-04-18 ~ 2010-10-29
    IIF 37 - Secretary → ME
  • 17
    MOVING MINDS THE PTSD AND EMDR NETWORK LIMITED - 2002-10-04
    icon of address First Floor West Wing, Holgate Park Drive, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    523,365 GBP2017-06-30
    Officer
    icon of calendar 2022-10-13 ~ 2023-08-24
    IIF 22 - Director → ME
  • 18
    TOWERVILLE LIMITED - 2003-02-25
    icon of address Finsbury Food Group, Maes-y-coed Road, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-22 ~ 2016-03-15
    IIF 10 - Director → ME
  • 19
    CBTC BIDCO LIMITED - 2021-03-24
    icon of address First Floor West Wing, Holgate Park Drive, York, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2022-10-13 ~ 2023-08-24
    IIF 8 - Director → ME
  • 20
    EFFICACY LIMITED - 2021-09-20
    icon of address Gear4music First Floor, West Wing, Holgate Park Drive, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    461,220 GBP2019-03-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-08-24
    IIF 26 - Director → ME
  • 21
    ONBRIGHT LIMITED - 2021-09-22
    C B T CLINICS LIMITED - 2021-09-20
    CBT THERAPY SERVICES LIMITED - 2015-07-08
    icon of address First Floor West Wing, Holgate Park Drive, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,719,433 GBP2018-12-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-08-24
    IIF 24 - Director → ME
  • 22
    ONEBRIGHT NEWCO LIMITED - 2022-07-04
    CBTC NEWCO LIMITED - 2022-06-28
    icon of address First Floor West Wing, Holgate Park Drive, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-13 ~ 2023-08-24
    IIF 23 - Director → ME
  • 23
    ONEBRIGHT TRAINING LIMITED - 2024-12-13
    EMDR EXTRA LTD - 2021-08-24
    icon of address First Floor West Wing, Holgate Park Drive, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    224,686 GBP2018-06-30
    Officer
    icon of calendar 2022-10-13 ~ 2023-08-24
    IIF 21 - Director → ME
  • 24
    icon of address 48 Shooters Hill, Sutton Coldfield, Birmingham
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-11-28 ~ 2023-07-20
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2018-11-28 ~ 2019-09-21
    IIF 1 - Director → ME
  • 26
    P & L SYSTEMS HOLDING (UK) LIMITED - 2014-10-29
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ 2019-09-21
    IIF 20 - Director → ME
  • 27
    P. & L. SYSTEMS LIMITED - 2014-10-24
    FLAVASAVA ENGINEERING LIMITED - 1983-11-01
    GLS SHELF 14 LIMITED - 1981-12-31
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-15 ~ 2019-09-21
    IIF 18 - Director → ME
  • 28
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2019-09-21
    IIF 17 - Director → ME
  • 29
    ESSEX ENVIRONMENTAL SUPPLIES LIMITED - 2011-04-05
    ESSEX RODENT CONTROL LIMITED - 2004-12-02
    icon of address Sterling House, Grimbald Crag Close, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2019-09-21
    IIF 19 - Director → ME
  • 30
    OXECO PLC - 2010-06-28
    OXECO TWO PLC - 2006-10-19
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-06 ~ 2018-01-31
    IIF 29 - Director → ME
    icon of calendar 2017-01-06 ~ 2018-01-20
    IIF 54 - Secretary → ME
  • 31
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-10 ~ 2018-01-31
    IIF 33 - Director → ME
    icon of calendar 2017-04-10 ~ 2018-01-31
    IIF 53 - Secretary → ME
  • 32
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-06 ~ 2018-01-31
    IIF 28 - Director → ME
    icon of calendar 2017-01-06 ~ 2018-01-31
    IIF 46 - Secretary → ME
  • 33
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-09 ~ 2018-01-31
    IIF 30 - Director → ME
    icon of calendar 2017-01-06 ~ 2018-01-31
    IIF 48 - Secretary → ME
  • 34
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-06 ~ 2018-01-31
    IIF 32 - Director → ME
    icon of calendar 2017-01-06 ~ 2018-01-31
    IIF 50 - Secretary → ME
  • 35
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-06 ~ 2018-01-31
    IIF 31 - Director → ME
    icon of calendar 2017-01-06 ~ 2018-01-31
    IIF 47 - Secretary → ME
  • 36
    TRX WOUNDCARE LIMITED - 2016-04-18
    icon of address Unit 3, Phoenix Court Lotherton Way, Garforth, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-06 ~ 2018-01-31
    IIF 27 - Director → ME
    icon of calendar 2017-01-06 ~ 2018-01-31
    IIF 49 - Secretary → ME
  • 37
    icon of address K L M Associates, Jaguar House, Cecil Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    53,506 GBP2024-11-30
    Officer
    icon of calendar 1998-12-01 ~ 2002-11-07
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.