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

Campbell, Paul

    Related profiles found in government register
  • Campbell, Paul

    Registered addresses and corresponding companies
    • 20-21, Aviation Way, Southend On Sea, SS2 6UN, United Kingdom

      IIF 1 IIF 2
  • Campbell, Paul Gerald

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 3
  • Campbell, Paul Gerald
    British business consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodcock Close, Bamford, Rochdale, Lancashire, 0LH 5QA, United Kingdom

      IIF 4
  • Campbell, Paul Gerald
    British company director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 5 IIF 6
    • 3, Woodcock Close, Rochdale, Lancashire, OL11 5QA, England

      IIF 7
    • 3, Woodcock Close, Rochdale, OL11 5QA, England

      IIF 8
    • 20-21, Aviation Way, Southend On Sea, SS2 6UN, United Kingdom

      IIF 9 IIF 10
  • Campbell, Paul Gerald
    British consulantt born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodstock Close, Woodcock Close, Rochdale, Lancashire, OL11 5QA, England

      IIF 11
  • Campbell, Paul Gerald
    British consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-21, 20-21 Aviation Way, Southend, Essex, SS2 6UN, United Kingdom

      IIF 12
  • Campbell, Paul Gerald
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 13 IIF 14 IIF 15
    • 3, Woodcock Close, Bamford, Rochdale, OL11 5QA, United Kingdom

      IIF 16
    • 3 Woodcock Close, Rochdale, Greater Manchester, OL11 5QA, United Kingdom

      IIF 17
    • Battersea House, Battersea Road, Stockport, Cheshire, SK4 3EA, United Kingdom

      IIF 18
    • Battersea House, Battersea Road, Stockport, SK4 3EA, England

      IIF 19
  • Campbell, Paul Gerald
    British environmental project developer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Woodcock Close, Rochdale, Lancashire, OL11 5QA, United Kingdom

      IIF 20
  • Campbell, Paul Gerald
    British general manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 21
  • Campbell, Paul Gerald
    British marketing director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sword House, Chuckmere Close, Allestree, Derby, Derbyshire, DE22 2UF, United Kingdom

      IIF 22
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
    • Finance House, 20-21, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 25 IIF 26
  • Campbell, Paul Gerald
    British onsultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trojan House, 34 Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 27
  • Campbell, Paul Gerald
    British operations manager born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 28
  • Campbell, Paul Gerald
    British sales director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battersea House, Battersea Road, Stockport, SK4 3EA, England

      IIF 29
  • Mr Paul Gerald Campbell
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW, England

      IIF 30 IIF 31 IIF 32
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 1 Castlegate, Prestbury, Macclesfield, Cheshire, SK10 4AZ, United Kingdom

      IIF 37
    • 3 Woodcock Close, Bamford, Rochdale, Greater Manchester, OL11 5QA, England

      IIF 38 IIF 39
    • 3, Woodcock Close, Rochdale, OL11 5QA, England

      IIF 40
    • 20-21, Aviation Way, Southend On Sea, SS2 6UN, United Kingdom

      IIF 41 IIF 42
    • Finance House, 20-21, Aviation Way, Southend-on-sea, SS2 6UN, England

      IIF 43
    • Battersea House, Battersea Road, Stockport, SK4 3EA, England

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    Battersea House Battersea House, Battersea Rd, Stockport, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    84 GBP2020-10-31
    Officer
    2012-10-17 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    Battersea House, Battersea Road, Stockport, Cheshire, United Kingdom
    Corporate (5 parents)
    Officer
    2023-02-13 ~ now
    IIF 17 - director → ME
  • 3
    Battersea House, Battersea Road, Stockport, Cheshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2023-02-03 ~ now
    IIF 18 - director → ME
  • 4
    BEH (NW) LTD - 2024-01-16
    Battersea House, Battersea Road, Stockport, United Kingdom
    Corporate (3 parents)
    Officer
    2024-01-09 ~ now
    IIF 21 - director → ME
  • 5
    Battersea House, Battersea Road, Stockport, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-14 ~ now
    IIF 28 - director → ME
  • 6
    20-21 20-21 Aviation Way, Southend, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 12 - director → ME
  • 7
    WASTE CARBONISATION LTD - 2023-10-04
    Battersea House, Battersea Road, Heaton Mersey, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-21 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Finance House, 20-21 Aviation Way, Southend Airport, Southend-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    Battersea House, Battersea Road, Stockport, England
    Corporate (3 parents)
    Officer
    2024-11-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-11-01 ~ 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
  • 10
    1 Castlegate Prestbury, Macclesfield, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Battersea House, Battersea Road, Stockport, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -65,601 GBP2024-04-30
    Officer
    2018-04-23 ~ now
    IIF 23 - director → ME
    2018-04-23 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    3 Woodcock Close, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 13
    Finance House, 20-21 Aviation Way, Southend, Essex
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    99,689 GBP2017-04-29
    Officer
    2014-05-12 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Park House, 37 Clarence Street, Leicester, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    20-21 Aviation Way, Southend On Sea, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 10 - director → ME
    2017-07-12 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -674 GBP2020-10-31
    Officer
    2019-10-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Finance House, 20-21 Aviation Way, Southend Airport, Southend-on-sea, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-05-31
    Officer
    2015-05-08 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    WELLS WASTE LIMITED - 2020-01-06
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2019-11-25 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    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
  • 19
    20-21 Aviation Way, Southend On Sea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 9 - director → ME
    2017-07-12 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    DESIGN SERVICE INTERNATIONALE LTD - 2012-08-02
    162 Main Road, Danbury, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2012-05-31 ~ 2012-09-21
    IIF 27 - director → ME
  • 2
    7 Wessex House, St. Leonards Road, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-08 ~ 2020-06-09
    IIF 20 - director → ME
  • 3
    Annan, Heywood Lane, Audlem, Cheshire
    Dissolved corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -1,547 GBP2015-10-31
    Officer
    2013-10-07 ~ 2015-05-19
    IIF 4 - director → ME
  • 4
    ENVIROFUSION LTD - 2012-08-02
    Sword House Chuckmere Close, Allestree, Derby, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ 2012-06-25
    IIF 22 - director → ME
  • 5
    Park House, 37 Clarence Street, Leicester, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    -48,398 GBP2020-12-31
    Officer
    2018-12-03 ~ 2022-11-16
    IIF 15 - director → ME
    Person with significant control
    2018-12-04 ~ 2022-10-07
    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
  • 6
    5 Broche Close, Rochdale, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    20 GBP2022-01-31
    Officer
    2015-06-19 ~ 2021-08-20
    IIF 7 - director → ME
    2014-01-22 ~ 2015-01-22
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.