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 Matthew Birks

    Related profiles found in government register
  • Mr Paul Matthew Birks
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, West Street, Congleton, Cheshire, CW12 1JN

      IIF 1
    • icon of address Suite C, 37, West Street, Congleton, CW12 1JN, England

      IIF 2
    • icon of address Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 3
    • icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 4
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, United Kingdom

      IIF 5
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 6
  • Birks, Paul Matthew
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, ST5 1DS, United Kingdom

      IIF 7
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 8
  • Birks, Paul Matthew
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, West Street, Congleton, Cheshire, CW12 1JN

      IIF 9
    • icon of address Suite C, 37, West Street, Congleton, CW12 1JN, England

      IIF 10 IIF 11
    • icon of address Unit 18, Loomer Road Industrial Estate, Chesterton, Newcastle, Staffordshire, ST5 7LB, England

      IIF 12
  • Birks, Paul Matthew
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Loomer Road Industrial Estate, Chesterton, Newcastle, Staffordshire, ST5 7LB, England

      IIF 13
  • Birks, Paul Matthew
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, West Street, Congleton, Cheshire, CW12 1JN, United Kingdom

      IIF 14
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 15
    • icon of address 58, New King Street, Audley, Stoke-on-trent, Staffordshire, ST7 8EZ, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    GRINDCO 524 LIMITED - 2007-10-24
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,856 GBP2017-10-31
    Person with significant control
    icon of calendar 2017-04-23 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ECOSEAL CONSERVATORIES LIMITED - 2015-01-06
    icon of address 37 West Street, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ECOSEAL TRADE COUNTER & FASCIAS LIMITED - 2018-08-28
    ECOSEAL FASCIAS LIMITED - 2018-04-04
    icon of address Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,087 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite C, 37 West Street, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -518 GBP2017-06-30
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606 GBP2023-10-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    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
  • 6
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,783 GBP2023-10-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    GRINDCO 524 LIMITED - 2007-10-24
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,856 GBP2017-10-31
    Officer
    icon of calendar 2008-01-31 ~ 2008-03-03
    IIF 16 - Director → ME
    icon of calendar 2018-05-18 ~ 2018-09-21
    IIF 13 - Director → ME
    icon of calendar 2009-09-08 ~ 2018-04-20
    IIF 12 - Director → ME
  • 2
    ECOSEAL CONSERVATORIES LIMITED - 2015-01-06
    icon of address 37 West Street, Congleton, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-02-28
    Officer
    icon of calendar 2014-12-09 ~ 2018-04-20
    IIF 9 - Director → ME
  • 3
    ECOSEAL TRADE COUNTER & FASCIAS LIMITED - 2018-08-28
    ECOSEAL FASCIAS LIMITED - 2018-04-04
    icon of address Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,087 GBP2018-02-28
    Officer
    icon of calendar 2011-02-22 ~ 2018-09-21
    IIF 14 - Director → ME
  • 4
    icon of address Suite C, 37 West Street, Congleton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -518 GBP2017-06-30
    Officer
    icon of calendar 2016-11-10 ~ 2017-03-21
    IIF 10 - Director → ME
  • 5
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606 GBP2023-10-31
    Officer
    icon of calendar 2019-03-31 ~ 2020-06-04
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.