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

Paul, Sam

    Related profiles found in government register
  • Paul, Sam
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, 8 Kendrew Street, Darlington, DL3 6JR, England

      IIF 1
    • icon of address Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 2
    • icon of address Unit 1, 199 Borough Road, Middlesbrough, TS4 2BN, England

      IIF 3
  • Paul, Sam
    British businessman born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 199 Borough Road, Middlesbrough, TS4 2BN, England

      IIF 4
  • Paul, Sam
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address 31b, Borough Road, Middlesbrough, TS1 4AD, England

      IIF 6
    • icon of address Office 1, 31b Borough Road, Middlesbrough, TS1 4AD, England

      IIF 7
    • icon of address Office 14, 31a Borough Road, Middlesbrough, TS1 4AD, United Kingdom

      IIF 8 IIF 9
  • Paul, Sam
    British valet born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollymead Fillling Station, Bolckow Street, Guisborough, TS14 6EJ, United Kingdom

      IIF 10
  • Mr Sam Paul
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, 8 Kendrew Street, Darlington, DL3 6JR, England

      IIF 11
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 12
    • icon of address Silverstream House, Fitzroy Street, London, W1T 6EB, England

      IIF 13
    • icon of address 31b, Borough Road, Middlesbrough, TS1 4AD, England

      IIF 14
    • icon of address Office 1, 31b Borough Road, Middlesbrough, TS1 4AD, England

      IIF 15
    • icon of address Office 14, 31a Borough Road, Middlesbrough, TS1 4AD, United Kingdom

      IIF 16 IIF 17
  • Paul, Sam

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 18
  • Mr Sam Paul
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollymead Fillling Station, Bolckow Street, Guisborough, TS14 6EJ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,477 GBP2022-12-31
    Officer
    icon of calendar 2023-12-02 ~ now
    IIF 18 - Secretary → ME
  • 2
    EVOKE UK WHOLESALE LTD - 2020-04-07
    icon of address Silversteam House, Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,901 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hollymead Fillling Station, Bolckow Street, Guisborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,600 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Foundry Office 45 68 Arndale Centre, The Beacon, Eastbourne, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    RS APPOINTMENTS LTD - 2017-11-17
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -346,381 GBP2022-01-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Office 401 Charter House, St. Leonards Road, Bexhill-on-sea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,477 GBP2022-12-31
    Officer
    icon of calendar 2019-12-01 ~ 2022-05-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ 2022-05-03
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    EVOKE UK WHOLESALE LTD - 2020-04-07
    icon of address Silversteam House, Fitzroy Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,901 GBP2022-12-31
    Officer
    icon of calendar 2020-04-09 ~ 2024-07-01
    IIF 6 - Director → ME
  • 3
    icon of address Silverstream House, Fitzroy Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    86,157 GBP2023-01-31
    Officer
    icon of calendar 2020-02-07 ~ 2022-04-10
    IIF 1 - Director → ME
    icon of calendar 2024-06-10 ~ 2024-06-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ 2024-06-29
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2020-02-07 ~ 2022-04-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 1, 31b Borough Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,415 GBP2022-12-31
    Officer
    icon of calendar 2020-02-16 ~ 2023-12-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-16 ~ 2023-12-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -282,379 GBP2022-12-31
    Officer
    icon of calendar 2017-10-01 ~ 2021-01-01
    IIF 4 - Director → ME
  • 6
    icon of address Foundry Office 45 68 Arndale Centre, The Beacon, Eastbourne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-03 ~ 2024-02-01
    IIF 8 - Director → ME
  • 7
    icon of address Office 401 Charter House, St. Leonards Road, Bexhill-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-03 ~ 2023-10-01
    IIF 9 - Director → ME

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.