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

Cadman, Paul Martin

    Related profiles found in government register
  • Cadman, Paul Martin
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 -145, Lichfield Street, Walsall, WS1 1SE, England

      IIF 1
    • icon of address 139-145, Lichfield Street, Walsall, WS1 1SE, United Kingdom

      IIF 2
    • icon of address Steps To Work, Floor 9, Townend House, Park Street, Walsall, WS1 1NS, England

      IIF 3
  • Cadman, Paul Martin
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Darlaston Road, Walsall, WS2 9RD, England

      IIF 4
  • Cadman, Paul Martin
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Cotterills Lane, Birmingham, B8 3RH, United Kingdom

      IIF 5
    • icon of address 26, Burnham Road, Wythall, Birmingham, B47 6AT, England

      IIF 6
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 7 IIF 8 IIF 9
    • icon of address Grosvenor House, 11 St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Grosvenor House, St Pauls Square, Birmingham, B3 1RB, England

      IIF 16
    • icon of address Grosvenor House, St Pauls Square, Birmingham, B3 2RB

      IIF 17 IIF 18
    • icon of address 139 - 145, Lichfield Street, Walsall, West Midlands, WS1 1SE, United Kingdom

      IIF 19 IIF 20
  • Cadman, Paul Martin
    British professor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bcfc, St. Andrews Stadium, Birmingham, West Midlands, B9 4RL

      IIF 21
    • icon of address Heath Mill Lane, Deritend, Birmingham, West Midlands, B9 4AX

      IIF 22
  • Cadman, Paul
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collets House, Boulton Rd, Solihull, West Midlands, B91 2JU, England

      IIF 23
  • Mr Paul Cadman
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collets House, Boulton Rd, Solihull, West Midlands, B912JU, England

      IIF 24
  • Cadman, Paul Martin, Professor
    British ceo born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 6 Townend House, Floor 6 Townend House, Park Street, Walsall, West Midlands, WS1 1NS, England

      IIF 25
    • icon of address Floor 9 Townend House, Wisemore, Walsall, WS1 1NS, England

      IIF 26
  • Cadman, Paul Martin, Professor
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fox Hollow Close, Rednal, Birmingham, B45 8RU, England

      IIF 27
    • icon of address 21b, 57 Frederick St, Birmingham B1 3hs, 21b, 57 Frederick Street, Squibble (kim Leary), Birmingham, B1 3HS, England

      IIF 28
    • icon of address Collets House, Boulton Road, Solihull, West Midlands, B91 2JU, England

      IIF 29
  • Cadman, Paul Martin, Professor
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collets House, Boulton Rd, Solihull, B91 2JU, United Kingdom

      IIF 30
  • Mr Paul Cadman
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Collets House, Boulton Road, Solihull, B91 2JU, United Kingdom

      IIF 31 IIF 32
  • Mr Paul Martin Cadman
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 33
    • icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 34
    • icon of address Grosvenor House, 11 St Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 35
    • icon of address Grosvenor House, St Pauls Square, Birmingham, B3 1RB, England

      IIF 36
    • icon of address Suite 1&2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 37
    • icon of address 103, Darlaston Road, Walsall, WS2 9RD, England

      IIF 38
    • icon of address 139 -145, Lichfield Street, Walsall, WS1 1SE, England

      IIF 39
    • icon of address 139-145, Lichfield Street, Walsall, WS1 1SE, United Kingdom

      IIF 40
  • Mr Paul Martin Cadman
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 41
  • Paul Martin Cadman
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
  • Paul Martin Cadman
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139 - 145, Lichfield Street, Walsall, West Midlands, WS1 1SE, United Kingdom

      IIF 45
  • Professor Paul Martin Cadman
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Fox Hollow Close, Rednal, Birmingham, B45 8RU, England

      IIF 46
    • icon of address Collets House, Boulton Rd, Solihull, B91 2JU, United Kingdom

      IIF 47
    • icon of address Floor 6 Townend House, Floor 6 Townend House, Park Street, Walsall, West Midlands, WS1 1NS, England

      IIF 48
  • Cadman, Paul
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collets House, Boulton Road, Solihull, B91 2JU, United Kingdom

      IIF 49 IIF 50
  • Cadman, Paul Martin, Professor
    British consultant born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St Pauls Square, Birmingham, B3 1RB, England

      IIF 51
  • Cadman, Paul Martin, Professor
    British coo born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Burnham Road, Wythall, Birmingham, B47 6AT, England

      IIF 52
  • Cadman, Paul Martin, Professor
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, United Kingdom

      IIF 53
  • Cadman, Paul

    Registered addresses and corresponding companies
    • icon of address Collets House, Boulton Rd, Solihull, B91 2JU, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 139 - 145 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    BIRMINGHAM CITY F.C. FOOTBALL IN THE COMMUNITY - 2009-06-04
    BIRMINGHAM CITY FOOTBALL CLUB COMMUNITY TRUST - 2024-02-05
    icon of address Bcfc, St. Andrews Stadium, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 139 -145 Lichfield Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 4
    icon of address Collets House, Boulton Rd, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    91,839 GBP2022-09-30
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Grosvenor House, St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    108 GBP2024-05-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Grosvenor House, 11 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Grosvenor House, 11 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    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
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address 139 - 145 Lichfield Street, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Heath Mill Lane, Deritend, Birmingham, West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 22 - Director → ME
  • 15
    icon of address 139-145 Lichfield Street, Walsall, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    477,760 GBP2025-03-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 2 - Director → ME
  • 16
    STEPS TO WORK (WALSALL) LTD - 2020-08-28
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 48 - Has significant influence or controlOE
    icon of calendar 2023-04-13 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
  • 17
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address Grosvenor House, 11 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    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
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    icon of address Grosvenor House, 11 St Pauls Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,858 GBP2021-08-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 42 - Has significant influence or controlOE
  • 20
    ONE THOUSAND TRADES COMPANY LIMITED - 2025-01-31
    icon of address Grosvenor House, 11 St Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,922 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 7 - Director → ME
  • 22
    icon of address Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address 26 Burnham Road, Wythall, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-05 ~ 2022-08-16
    IIF 6 - Director → ME
  • 2
    BIRMINGHAM TECH WEEK CIC - 2020-12-17
    icon of address Icentrum, Holt Street, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,930 GBP2024-12-30
    Officer
    icon of calendar 2019-08-07 ~ 2020-08-12
    IIF 28 - Director → ME
  • 3
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,167 GBP2022-09-30
    Officer
    icon of calendar 2020-07-27 ~ 2023-10-01
    IIF 17 - Director → ME
  • 4
    INTIME RESOURCE LIMITED - 2017-06-23
    icon of address 103 Darlaston Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,711 GBP2017-11-30
    Officer
    icon of calendar 2018-01-17 ~ 2018-10-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-10-03
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Hagley Golf & Country Club Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,183 GBP2018-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2019-08-16
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2019-08-15
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    icon of address 26 Burnham Road, Wythall, Birmingham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2020-06-01 ~ 2022-05-04
    IIF 52 - Director → ME
  • 7
    icon of address 139-145 Lichfield Street, Walsall, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    477,760 GBP2025-03-31
    Officer
    icon of calendar 2017-08-16 ~ 2020-11-06
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-07-27 ~ 2024-08-01
    IIF 40 - Right to appoint or remove directors OE
  • 8
    icon of address Harris & Co (stourbridge) Ltd Hagley Golf Club, Wassell Grove Lane, Hagley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ 2019-11-24
    IIF 30 - Director → ME
    icon of calendar 2018-05-11 ~ 2019-11-24
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2019-11-24
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    STEPS TO WORK (WALSALL) LTD - 2020-08-28
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2017-08-16 ~ 2023-05-25
    IIF 25 - Director → ME
  • 10
    NEW EDGE INTERIORS LTD - 2017-07-03
    STONE EDGE TILES LTD - 2017-06-01
    PAUL CADMAN LIMITED - 2016-09-07
    icon of address Unit 1 & 2 Wynford Road, Cypress Square, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ 2017-12-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2017-12-18
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Hagley Golf & Country Club Suite 1 & 2 Business Centre, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,275 GBP2018-08-31
    Officer
    icon of calendar 2017-08-23 ~ 2019-10-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2019-10-30
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    icon of address 21 Fox Hollow Close, Rednal, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2020-04-02
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2020-04-02
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.