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

Mr Paul Gerald Campbell

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

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

      IIF 8 IIF 9
    • 3, Woodcock Close, Rochdale, OL11 5QA, England

      IIF 10
    • 3, Woodcock Close, Rochdale, OL11 5QA, United Kingdom

      IIF 11
    • 20-21, Aviation Way, Southend On Sea, SS2 6UN, United Kingdom

      IIF 12 IIF 13
    • Finance House, 20-21, Aviation Way, Southend-on-sea, SS2 6UN, England

      IIF 14
    • Battersea House, Battersea Road, Stockport, SK4 3EA, England

      IIF 15 IIF 16
  • Campbell, Paul Gerald
    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 17 IIF 18 IIF 19
    • 3 Woodcock Close, Rochdale, Greater Manchester, OL11 5QA, United Kingdom

      IIF 20
    • 3, Woodcock Close, Rochdale, OL11 5QA, United Kingdom

      IIF 21
    • Battersea House, Battersea Road, Stockport, Cheshire, SK4 3EA, United Kingdom

      IIF 22
    • Battersea House, Battersea Road, Stockport, SK4 3EA, England

      IIF 23 IIF 24
    • Battersea House, Battersea Road, Stockport, SK4 3EA, United Kingdom

      IIF 25 IIF 26
  • 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 27
  • 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 28 IIF 29
    • 3, Woodcock Close, Rochdale, Lancashire, OL11 5QA, England

      IIF 30
    • 3, Woodcock Close, Rochdale, OL11 5QA, England

      IIF 31
    • 20-21, Aviation Way, Southend On Sea, SS2 6UN, United Kingdom

      IIF 32 IIF 33
  • 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 34
  • 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 35
  • 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 36
    • 3, Woodcock Close, Bamford, Rochdale, OL11 5QA, United Kingdom

      IIF 37
  • 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 38
  • 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 39
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • Finance House, 20-21, Aviation Way, Southend Airport, Southend-on-sea, SS2 6UN, England

      IIF 41 IIF 42
  • 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 43
  • Campbell, Paul Gerald

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

      IIF 44
  • Campbell, Paul

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

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 20
  • 1
    365 MARKETING LIMITED
    Appointment / Control
    Other registered number: 07015927
    Battersea House Battersea House, Battersea Rd, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84 GBP2020-10-31
    Officer
    2012-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    Battersea House, Battersea Road, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-03 ~ now
    IIF 22 - Director → ME
  • 3
    BAYHILL VENTURES LIMITED
    - now Appointment / Control
    BEH (NW) LTD - 2024-01-16 Appointment / Control
    Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-01-09 ~ now
    IIF 25 - Director → ME
  • 4
    BILLINGHAM ENERGY LTD
    Appointment / Control
    Battersea House, Battersea Road, Stockport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-12-14 ~ now
    IIF 26 - Director → ME
  • 5
    BILLINGHAM POWER LIMITED
    - now Appointment / Control
    AGRICULTURAL DEVELOPMENTS LTD - 2025-07-03 Appointment / Control
    Battersea House, Battersea Road, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-02-13 ~ now
    IIF 20 - Director → ME
  • 6
    CARBON CLEAN RENEWABLES LTD
    Appointment / Control
    3 Woodcock Close, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    CFP GREEN ENERGY LTD
    Appointment / Control
    20-21 20-21 Aviation Way, Southend, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 35 - Director → ME
  • 8
    CLEGG HALL ENERGY LIMITED
    - now Appointment / Control
    WASTE CARBONISATION LTD - 2023-10-04 Appointment / Control
    Battersea House, Battersea Road, Heaton Mersey, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    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%OE
  • 9
    COMPLETE BUILDING SUPPLIES LTD
    Appointment / Control
    Finance House, 20-21 Aviation Way, Southend Airport, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    DYE HOUSE 1 ENERGY LTD
    Appointment / Control
    Other registered number: 16199174
    Battersea House, Battersea Road, Stockport, England
    Active Corporate (3 parents)
    Officer
    2024-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    DYE HOUSE 2 ENERGY LTD
    Appointment / Control
    Other registered number: 16055277
    1 Castlegate Prestbury, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-05 ~ now
    IIF 24 - Director → ME
  • 12
    ENVIROMENTAL SOLUTIONS LIMITED
    Appointment / Control
    Battersea House, Battersea Road, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -65,601 GBP2024-04-30
    Officer
    2018-04-23 ~ now
    IIF 18 - Director → ME
    2018-04-23 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GP WIDNES LIMITED
    Appointment / Control
    3 Woodcock Close, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    RELIABLE ENERGY SOLUTIONS LIMITED
    Appointment / Control
    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 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RESIDUAL WASTE 2 ENERGY LTD
    Appointment / Control
    Park House, 37 Clarence Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SEAL SANDS RENEWABLE ENERGY LTD
    Appointment / Control
    20-21 Aviation Way, Southend On Sea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-12 ~ dissolved
    IIF 33 - Director → ME
    2017-07-12 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 17
    SUSTAINABLE POWER SOURCES LTD
    Appointment / Control
    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 28 - Director → ME
    Person with significant control
    2019-10-22 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    WASTE CONVERSION SERVICES LTD
    Appointment / Control
    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 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    WASTE POWER TECH LIMITED
    - now Appointment / Control
    WELLS WASTE LIMITED - 2020-01-06 Appointment / Control
    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 36 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    WEST MELTON ENERGY LTD
    Appointment / Control
    20-21 Aviation Way, Southend On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 32 - Director → ME
    2017-07-12 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    DYE HOUSE 2 ENERGY LTD
    Appointment / Control
    Other registered number: 16055277
    1 Castlegate Prestbury, Macclesfield, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-03-05 ~ 2025-10-08
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ENVIROFUSION LTD
    - now Appointment / Control
    Other registered number: 07701882
    DESIGN SERVICE INTERNATIONALE LTD - 2012-08-02 Appointment / Control
    162 Main Road, Danbury, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-31 ~ 2012-09-21
    IIF 43 - Director → ME
  • 3
    POWER ON DEMAND SERVICES LIMITED
    Appointment / Control
    7 Wessex House, St. Leonards Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2020-06-09
    IIF 38 - Director → ME
  • 4
    THE PARC CONSULTANCY LTD
    Appointment / Control
    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 27 - Director → ME
  • 5
    ENVIROFUSION LTD - 2012-08-02 Appointment / Control
    Related registration: 07513337
    Sword House Chuckmere Close, Allestree, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-07-12 ~ 2012-06-25
    IIF 39 - Director → ME
  • 6
    WASTE TO ENERGY SOLUTIONS LTD
    Appointment / Control
    Park House, 37 Clarence Street, Leicester, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -48,398 GBP2020-12-31
    Officer
    2018-12-03 ~ 2022-11-16
    IIF 19 - Director → ME
    Person with significant control
    2018-12-04 ~ 2022-10-07
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WORLD BEAUTY LTD
    Appointment / Control
    5 Broche Close, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2022-01-31
    Officer
    2015-06-19 ~ 2021-08-20
    IIF 30 - Director → ME
    2014-01-22 ~ 2015-01-22
    IIF 37 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.