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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Keith Cryer

    Related profiles found in government register
  • Mr Paul Keith Cryer
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28 Gainford Road, Billingham, Cleveland, TS23 3HW, United Kingdom

      IIF 1
    • 28, Gainford Road, Billingham, TS23 3HW, England

      IIF 2 IIF 3
    • 15, Yarmouth Ave, Grantham, Lincs, NG31 7LJ, England

      IIF 4
    • 15, Yarmouth Avenue, Grantham, NG31 7LJ, England

      IIF 5
    • 183, West View Road, Hartlepool, TS24 0BW, England

      IIF 6 IIF 7 IIF 8
  • Cryer, Paul Keith
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15, Yarmouth Ave, Grantham, Lincs, NG31 7LJ, England

      IIF 10
    • 15, Yarmouth Avenue, Grantham, NG31 7LJ, England

      IIF 11
  • Cryer, Paul Keith
    British company owner born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28, Gainford Road, Billingham, TS23 3HW, England

      IIF 12 IIF 13
    • 183, West View Road, Hartlepool, Cleveland, TS24 0BW, England

      IIF 14
    • 3b Ecological Group Ltd, 183 West View Road, Hartlepool, TS24 0BW, England

      IIF 15
  • Cryer, Paul Keith
    British consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 183, Westview Road, Hartlepool, Cleveland, TS240BW, United Kingdom

      IIF 16
  • Cryer, Paul Keith
    British self employed born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28, Gainford Road, Billingham, TS23 3HW, England

      IIF 17 IIF 18 IIF 19
    • 183, West View Road, Hartlepool, Cleveland, Great Britain

      IIF 20
    • 183, West View Road, West View Road, Hartlepool, Cleveland, TS24 0BW, England

      IIF 21 IIF 22 IIF 23
    • 3b Ecological Group Ltd, Unit 9 Easter Park, Off Barton Road, Middlesbrough, Cleveland, TS2 1RY, England

      IIF 24 IIF 25
    • 9 Easter Park, Barton Road, Middlesbrough, Cleveland, TS2 1RY, England

      IIF 26
  • Cryer, Paul Keith
    British selfemployed born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Plastrex Ltd, Unit 9 Easter Park, Barton Road, Middlesbrough, Cleveland, TS2 1RY, England

      IIF 27
  • Paul Keith Cryer
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gainford Road, Billingham, TS23 3HW, United Kingdom

      IIF 28
  • Mr Paul Cryer
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gainford Road, Billingham, TS23 3HW, United Kingdom

      IIF 29 IIF 30
    • 15, Yarmouth Avenue, Grantham, NG31 7LJ, England

      IIF 31
    • The Offices, Morley Street, Hull, HU8 8DN, England

      IIF 32
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33 IIF 34
  • Paul Cryer
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 35 IIF 36
    • Suite 6201, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Cryer, Paul Keith
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gainford Road, Billingham, Stockton-on-tees, TS23 3HW, United Kingdom

      IIF 40
    • 15, Yarmouth Avenue, Grantham, Lincolnshire, NG31 7LJ, United Kingdom

      IIF 41
    • Unit 8 Hartlepool Enterprise Centre, Brougham Terrace, Hartlepool, TS24 8EY, England

      IIF 42
  • Cryer, Paul Keith
    British self employed born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Gainford Road, Billingham, Cleveland, TS23 3HW, United Kingdom

      IIF 43
  • Cryer, Paul
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6201, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Cryer, Paul
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 47 IIF 48
  • Cryer, Paul
    British self employed born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gainford Road, Billingham, Cleveland, TS23 3HW, United Kingdom

      IIF 49
    • 15, Yarmouth Avenue, Grantham, NG31 7LJ, England

      IIF 50
    • The Offices, Morley Street, Hull, HU8 8DN, England

      IIF 51
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 52 IIF 53
  • Cryer, Paul Keith

    Registered addresses and corresponding companies
    • 183, West View Road, Hartlepool, Cleveland, TS24 0BW, England

      IIF 54
    • 183, West View Road, West View Road, Hartlepool, Cleveland, TS24 0BW, England

      IIF 55 IIF 56
  • Cryer, Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 31
  • 1
    3B ECOLOGICAL GROUP LTD
    07604158
    28 Gainford Road, Billingham, United Kingdom
    Dissolved Corporate (3 parents, 10 offsprings)
    Officer
    2011-04-14 ~ dissolved
    IIF 43 - Director → ME
    2011-04-14 ~ 2019-01-14
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 2
    3B IT SOLUTIONS LIMITED
    09019424
    183 West View Road West View Road, Hartlepool, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 22 - Director → ME
    2014-04-30 ~ 2014-07-03
    IIF 15 - Director → ME
  • 3
    DECOR DECK LIMITED
    08177254 08177224
    28 Gainford Road, Billingham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 4
    DECOR DEK LIMITED
    08177224 08177254
    C/o Plastrex Ltd, Unit 9 Easter Park, Barton Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-08-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    DECOR FENCE LIMITED
    08177339
    28 Gainford Road, Billingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-08-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 6
    DECOR GARDEN LIMITED
    08549627
    28 Gainford Road, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 7
    DECOR HOUSE FURNITURE LIMITED
    08550272
    28 Gainford Road, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 13 - Director → ME
  • 8
    DECOR HOUSE LIMITED
    07624863
    28 Gainford Road, Billingham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2011-05-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    DECOR TILE LIMITED
    08328981
    Plastrex Ltd, 3b Ecological Group Ltd Unit 9 Easter Park, Off Barton Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 23 - Director → ME
    2012-12-12 ~ dissolved
    IIF 55 - Secretary → ME
  • 10
    DECORWOOD LTD
    11179333
    28 Gainford Road, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 11
    ECO CONSTRUCTION HOUSE LIMITED
    07965141 07965557
    Plastrex Ltd, 3b Ecological Group Ltd Unit 9 Easter Park, Off Barton Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 24 - Director → ME
  • 12
    ECO HOUSE CONSTRUCTION LIMITED
    07965557 07965141
    Plastrex Ltd, 9 Easter Park, Barton Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 26 - Director → ME
  • 13
    ELEGRO LTD
    09462668
    Plastrex Ltd, 9 Easter Park, Barton Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 16 - Director → ME
  • 14
    FLUMINA R LTD
    - now 08328923
    ECO OFFICE SOLUTIONS LIMITED
    - 2016-11-11 08328923
    185 West View Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 21 - Director → ME
    2012-12-12 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 15
    HARTLEPOOL DIGITAL PRINT LTD
    11858736
    28 Gainford Road, Billingham, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-04 ~ 2023-12-27
    IIF 42 - Director → ME
    Person with significant control
    2019-03-04 ~ 2023-12-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    HP DIGITAL PRINT LTD
    11822099
    28 Gainford Road, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    INFINATE POLYMER EXTRUSION LTD
    14299627 14298383
    15 Yarmouth Avenue, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 50 - Director → ME
    2022-08-16 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firm 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
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    INFINITE POLYMER EXTRUSION LTD
    14298383 14299627
    15 Yarmouth Avenue, Grantham, England
    Active Corporate (4 parents)
    Officer
    2024-10-02 ~ now
    IIF 11 - Director → ME
    2022-08-16 ~ 2024-03-21
    IIF 51 - Director → ME
    2022-08-16 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2022-08-16 ~ 2024-03-21
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    INOWOOD LIMITED
    08083433
    Plastrex Ltd, 3b Ecological Group Ltd Unit 9 Easter Park, Off Barton Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 25 - Director → ME
  • 20
    IPE GROUP LTD
    14301669
    15 Yarmouth Avenue, Grantham, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2022-08-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 21
    IPE PROPERTY MAINTENANCE LTD
    15176136
    39 Eton Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-01 ~ 2026-02-12
    IIF 58 - Secretary → ME
  • 22
    IPE PROPERTY MANAGEMENT LTD
    14972310
    15 Yarmouth Avenue, Grantham, England
    Active Corporate (3 parents)
    Officer
    2023-06-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 23
    LIMELIGHT DIAMONDS LTD
    16499862
    Suite 6201 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    PLASTREX LTD
    08929518
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (4 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 14 - Director → ME
  • 25
    SERAPH DIAMONDS LTD
    16499825
    Suite 6201 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 26
    SERAPH JEWELLERY LTD
    16493648
    Suite 6201 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 27
    STREET BY IPE LTD
    - now 14603223
    FLAKE AND REGRIND PLASTICS LTD - 2023-03-17
    15 Yarmouth Ave, Grantham, Lincs, England
    Active Corporate (3 parents)
    Officer
    2025-11-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 28
    THE COMPLETE DIGITAL PRINT COMPANY LTD
    14304335
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 53 - Director → ME
    2022-08-18 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 29
    WEATHEREX LTD
    11179055
    28 Gainford Road Gainford Road, Billingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 30
    WISE OWL PRINT LTD
    14304288
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 52 - Director → ME
    2022-08-18 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 31
    WOOD PLASTIC COMPOSITES LIMITED
    07624857
    28 Gainford Road, Billingham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-05-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.