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

Johnson, Paul

    Related profiles found in government register
  • Johnson, Paul

    Registered addresses and corresponding companies
    • icon of address 6, Uxbridge Road, Leicester, LE4 7ST

      IIF 1
    • icon of address 6, Uxbridge Road, Leicester, Leicestershire, LE4 7ST, United Kingdom

      IIF 2
    • icon of address 25, Barker Street, Nantwich, Cheshire, CW5 5EN, England

      IIF 3
    • icon of address 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 4 IIF 5
  • Johnson, Paul
    born in December 1963

    Registered addresses and corresponding companies
    • icon of address 123 Deansgate, Manchester, M3 2BU

      IIF 6
  • Johnson, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 30 Park Hill, Aylestone, Leicester, Leicestershire, LE2 8HR

      IIF 7
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 8
  • Johnson, Paul Andrew

    Registered addresses and corresponding companies
    • icon of address 25, Cumberland Road, Sale, Cheshire, M33 3EW, England

      IIF 9 IIF 10
    • icon of address 25, Cumberland Road, Sale, Cheshire, M33 3EW, United Kingdom

      IIF 11
    • icon of address 25, Cumberland Road, Sale, M33 3EW, England

      IIF 12 IIF 13 IIF 14
  • Johnson, Paul
    born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 15
  • Johnson, Paul
    British project manager born in December 1963

    Registered addresses and corresponding companies
    • icon of address 41 Saxby Avenue, Bromley Cross, Bolton, Lancashire, BL7 9NX

      IIF 16
  • Johnson, Paul
    born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Uxbridge Road, Melton Road, Leicester, LE4 7ST, United Kingdom

      IIF 17
  • Johnson, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 18
  • Johnson, Paul
    British director born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 10, St Stephens Road, Enfield, Middlesex, EN3 5UJ, Uk

      IIF 19
  • Johnson, Paul
    British instalations manager born in December 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7b, High Street, Barnet, London, EN5 5UE, England

      IIF 20
  • Johnson, Paul
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 21
    • icon of address Carlyle House 78, Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 22 IIF 23 IIF 24
  • Johnson, Paul
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 25
  • Johnson, Paul
    British projects director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Chapeltown Road, Bromley Cross, Bolton, Lancashire, BL7 9ND

      IIF 26
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 27
    • icon of address C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

      IIF 28
  • Johnson, Paul
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Well Courtyard, Newbold, Coalville, Leicestershire, LE67 8PN, England

      IIF 29
  • Johnson, Paul
    British managing director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Uxbridge Road, Leicester, LE4 7ST, United Kingdom

      IIF 30
    • icon of address 6, Uxbridge Road, Leicester, Leicestershire, LE4 7ST, United Kingdom

      IIF 31
    • icon of address 6 Uxbridge Road, Melton Road, Leicester, LE4 7ST, United Kingdom

      IIF 32
    • icon of address 6, Uxbridge Road, Melton Road, Leicester, Leicestershire, LE4 7ST, England

      IIF 33
    • icon of address Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

      IIF 34
  • Johnson, Paul
    British projects director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Uxbridge Road, Aylestone, Leicester, Leicestershire, LE4 7ST, Great Britain

      IIF 35
  • Johnson, Paul
    English runner born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, B, North Wingfield Road, Chesterfield, S42 5EB, England

      IIF 36
  • Johnson, Paul
    British barrister born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Barker Street, Nantwich, CW5 5EN, United Kingdom

      IIF 37
  • Johnson, Paul
    British builder born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Gibson House, 800 High Road, Tottenham, London, N17 0DH, United Kingdom

      IIF 38
  • Johnson, Paul
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, St. Edmunds Road, Northampton, NN1 5ET, United Kingdom

      IIF 39
  • Johnson, Paul
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 40 IIF 41
  • Johnson, Paul
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acton Dene Cottage, Felton, Morpeth, NE65 9NX, England

      IIF 42
    • icon of address Acton Dene Cottage, Felton, Morpeth, NE65 9NX, United Kingdom

      IIF 43 IIF 44
  • Johnson, Paul
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acton Dene Cottage, Felton, Morpeth, Northumberland, NE65 9NX, England

      IIF 45 IIF 46
  • Johnson, Paul
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acton Dene Cottage, Felton, Morpeth, NE65 9NX, United Kingdom

      IIF 47
  • Mr Paul Johnson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Well Courtyard, Newbold, Coalville, Leicestershire, LE67 8PN, England

      IIF 48
    • icon of address 6 Uxbridge Road, Melton Road, Leicester, LE4 7ST

      IIF 49
  • Johnson, Paul Andrew
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 50
    • icon of address 25, Cumberland Road, Sale, Greater Manchester, M33 3EW, United Kingdom

      IIF 51
    • icon of address 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 52 IIF 53
  • Johnson, Paul Andrew
    British manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Cumberland Road, Sale, Cheshire, M33 3EW

      IIF 54
  • Johnson, Paul Andrew
    British mortgage advisor born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cumberland Road, Sale, Cheshire, M33 3EW, United Kingdom

      IIF 55
  • Johnson, Paul Andrew
    British mortgage consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Johnson, Paul Andrew
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cumberland Road, Sale, Manchester, M33 3EW, Uk

      IIF 61
  • Paul Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 62 IIF 63
  • Mr Paul Johnson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Uxbridge Road, Leicester, LE4 7ST, United Kingdom

      IIF 64
    • icon of address Acton Dene Cottage, Felton, Morpeth, NE65 9NX, England

      IIF 65
    • icon of address Acton Dene Cottage, Felton, Morpeth, NE65 9NX, United Kingdom

      IIF 66 IIF 67
    • icon of address 119, Sutherland Road, Sheffield, South Yorkshire, S4 7PS

      IIF 68
    • icon of address 112, Whitley Road, Whitley Bay, NE26 2NE, United Kingdom

      IIF 69
    • icon of address 112 Whitley Road, Whitley Bay, Tyne & Wear, NE26 2NE, United Kingdom

      IIF 70
  • Paul Andrew Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cumberland Road, Sale, Greater Manchester, M33 3EW, United Kingdom

      IIF 71
  • Mr Paul Andrew Johnson
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Cumberland Road, Sale, M33 3EW, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 119 Sutherland Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,082 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1st Floor Gibson House, 800 High Road, Tottenham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 38 - Director → ME
  • 3
    icon of address 25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2016-12-16 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 4
    icon of address 25 Cumberland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2015-03-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    icon of address 25 Cumberland Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2013-01-16 ~ dissolved
    IIF 10 - Secretary → ME
  • 6
    icon of address 25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2015-03-02 ~ dissolved
    IIF 13 - Secretary → ME
  • 7
    icon of address 25 Cumberland Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2013-01-10 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    icon of address 25 Cumberland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2013-01-29 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    icon of address 25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 183 B, North Wingfield Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 1st Floor Gibson House 800 High Road, Tottenham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Acton Dene Cottage, Felton, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,364 GBP2023-09-30
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    ST VINCENT INVESTMENTS (ANCOATS) LIMITED - 2012-12-07
    icon of address Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    581 GBP2019-03-31
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 27 - Director → ME
  • 14
    icon of address 25 Cumberland Road, Sale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 25 Cumberland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2017-01-27 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Frp Advisory Llp, Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2001-01-02 ~ now
    IIF 34 - Director → ME
    icon of calendar 2008-04-03 ~ now
    IIF 8 - Secretary → ME
  • 17
    icon of address 6 Uxbridge Road, Melton Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 6 Uxbridge Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-03-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 19
    icon of address 1 Well Courtyard, Newbold, Coalville, Leicestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,671,389 GBP2024-03-31
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 112 Whitley Road, Whitley Bay, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 12 Cedar Court, Widdrington, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 25 Cumberland Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2011-03-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 23
    UKLP NORTH WEST LLP - 2013-06-06
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 15 - LLP Designated Member → ME
  • 24
    icon of address C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 28 - Director → ME
  • 25
    INTERCITY JIS LIMITED - 2005-07-29
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-15 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (6 parents)
    Equity (Company account)
    -6,586 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -11,871 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 23 - Director → ME
  • 28
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,683,933 GBP2021-10-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 25 - Director → ME
  • 29
    icon of address 78 Chorley New Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 21 - Director → ME
  • 30
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2024-07-31
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 24 - Director → ME
  • 31
    icon of address 151 St. Edmunds Road, Northampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    171,565 GBP2016-02-28
    Officer
    icon of calendar 2017-06-09 ~ dissolved
    IIF 39 - Director → ME
  • 32
    TASK ACQUISITION LLP - 2010-11-12
    icon of address 6 Uxbridge Road, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 17 - LLP Designated Member → ME
Ceased 14
  • 1
    icon of address 119 Sutherland Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,082 GBP2016-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2017-05-18
    IIF 45 - Director → ME
  • 2
    PANNONE LLP - 2014-02-24
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-02-27 ~ 2006-10-31
    IIF 6 - LLP Member → ME
  • 3
    FREEDOM MORTGAGES LIMITED - 2001-07-19
    MORTGAGE MART LIMITED - 1988-02-29
    DIRECT MORTGAGES LIMITED - 2001-02-23
    icon of address Freedom House, Church Street, Wilmslow, Cheshire
    Dissolved Corporate
    Officer
    icon of calendar 1998-12-03 ~ 2003-06-23
    IIF 54 - Director → ME
    icon of calendar 1999-09-09 ~ 2003-06-23
    IIF 18 - Secretary → ME
  • 4
    icon of address C/o Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,340 GBP2024-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2016-02-25
    IIF 52 - Director → ME
  • 5
    icon of address 112 Whitley Road, Whitley Bay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,074 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ 2024-03-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ 2024-03-18
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SQUARE DEAL LOANS AND MORTGAGES LIMITED - 2004-06-10
    DFD EQUITY RELEASE LIMITED - 2004-08-27
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2004-05-07
    IIF 50 - Director → ME
  • 7
    icon of address 14 Southfield Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ 2011-12-09
    IIF 20 - Director → ME
  • 8
    icon of address H.d. Pritchard & C0. Old Oak House, 12 Priory Street, Cardigan, Ceredigion, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    3,376 GBP2024-10-31
    Officer
    icon of calendar 2013-10-10 ~ 2017-02-01
    IIF 37 - Director → ME
    icon of calendar 2015-01-22 ~ 2017-02-01
    IIF 3 - Secretary → ME
  • 9
    DIRECT LINE WINDOWS & DOORS LIMITED - 1994-12-16
    BROKER-SUPPORT LTD - 2014-09-18
    SPEED 4482 LIMITED - 1994-08-30
    BROKER-SUPPORT LIMITED - 2007-03-19
    2951351 LTD - 2007-05-29
    DIRECT LINE FACTORY OUTLET LIMITED - 2004-04-20
    icon of address 1 Knutsford Business Park, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2014-06-25
    IIF 61 - Director → ME
  • 10
    EGHB 29 LIMITED - 1992-01-21
    icon of address 213 Chestergate, Stockport, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    157,088 GBP2024-01-31
    Officer
    icon of calendar 1998-10-01 ~ 2002-05-31
    IIF 16 - Director → ME
  • 11
    icon of address 6 Uxbridge Road, Melton Road, Leicester, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    4,936,258 GBP2024-03-31
    Officer
    icon of calendar 2003-03-26 ~ 2017-06-14
    IIF 35 - Director → ME
    icon of calendar 2008-04-03 ~ 2017-06-14
    IIF 7 - Secretary → ME
  • 12
    icon of address 6 Uxbridge Road, Melton Road, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2017-06-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-04
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 2 Duncan's Yard, Morpeth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,079 GBP2020-02-29
    Officer
    icon of calendar 2016-02-26 ~ 2017-06-09
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-02-09
    IIF 70 - Ownership of shares – 75% or more OE
  • 14
    icon of address 128 Station Road, Glenfield, Leicester, England
    Active Corporate (5 parents)
    Equity (Company account)
    148,349 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ 2017-11-29
    IIF 30 - Director → ME
    icon of calendar 2015-09-01 ~ 2017-11-29
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-13
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.