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

Constantine, Paul

    Related profiles found in government register
  • Constantine, Paul
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claxton Mount, 4, Manor Fields, Wynyard, Billingham, Durham, TS22 5GE, England

      IIF 1
    • icon of address 9, Knights Bridge Gardens, Hartlepool, Durham, TS26 0LY, England

      IIF 2
  • Constantine, Paul
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Manor Fields, Wynyard, Billingham, TS22 5GE, United Kingdom

      IIF 3
    • icon of address Claxton Mount, 4 Manor Fields, Wynyard, Billingham, Cleveland, TS22 5GE, United Kingdom

      IIF 4
    • icon of address 27 Grantham Ave, Hartlepool, TS26 9QT, United Kingdom

      IIF 5
    • icon of address 27 Grantham Avenue, Hartlepool, TS26 9QT, England

      IIF 6
    • icon of address 27, Grantham Avenue, Hartlepool, TS26 9QT, United Kingdom

      IIF 7 IIF 8
    • icon of address 9 Holme Land Ingleby Barwick, Ingleby Barwick, Stockton On Tees, TS17 5FB, England

      IIF 9
    • icon of address 9, Holme Land, Ingleby Barwick, Stockton On Tees, TS17 5FB, United Kingdom

      IIF 10
  • Constantine, Paul
    British sales executive born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stranton Business Centre, 49 Stockton Road, Hartlepool, TS25 1TX, Uk

      IIF 11
  • Constantine, Paul
    British managing director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Top Floor, Zetland Road, Redland, Bristol, BS6 7AH, United Kingdom

      IIF 12
  • Constantine, Paul William
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
  • Constantine, Paul William
    British self employed born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Amerston Close, Wynyard Estate, Durham, TS225QX, United Kingdom

      IIF 15
  • Constantine, Paul
    born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Telford House, North Road, Leigh Woods, Bristol, BS8 3PP, United Kingdom

      IIF 16
  • Constantine, Paul Iverson
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Retreat Care Home, Belle Vue Road, Hooe, Plymstock, Plymouth, Devon, PL9 9NR, England

      IIF 17
  • Mr Paul Constantine
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Grantham Avenue, Hartlepool, TS26 9QT, United Kingdom

      IIF 18
  • Constantine, Paul Iverson
    British company director

    Registered addresses and corresponding companies
    • icon of address C/o The Retreat Care Home, Belle Vue Road, Hooe, Plymstock, Plymouth, Devon, PL9 9NR, England

      IIF 19
  • Constantine, Paul Iverson
    British director

    Registered addresses and corresponding companies
    • icon of address C/o The Retreat Care Home, Belle Vue Road, Hooe, Plymstock, Plymouth, Devon, PL9 9NR, England

      IIF 20
  • Constantine, Paul Iverson
    born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 21
  • Constantine, Paul Iverson
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 22
    • icon of address C/o The Retreat Care Home, Belle Vue Road, Hooe, Plymstock, Plymouth, Devon, PL9 9NR, England

      IIF 23
  • Constantine, Paul Iverson
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 24
    • icon of address Unit 5 Derriford Business Park, Brest Road, Plymouth, Devon, PL6 5QZ

      IIF 25
  • Mr Paul Constantine
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Top Floor, Zetland Road, Redland, Bristol, BS6 7AH, United Kingdom

      IIF 26
  • Mr Paul William Constantine
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28
  • Mr Paul Iverson Constantine
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Furzehatt Way, Plymstock, Plymouth, Devon, PL9 8LT, England

      IIF 29
    • icon of address 7, Ashleigh Way, Langage Business Park, Plympton, Plymouth, PL7 5JX, England

      IIF 30
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 9 Holme Land, Ingleby Barwick, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 9 Knightsbridge Gardens, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Stranton Business Centre, 49 Stockton Road, Hartlepool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Stranton Business Centre, 49 Stockton Road, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-23 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 4385, 09976480: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 15 The Vineries Jt Foster & Co Ltd, 15 The Vineries, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 4385, 10393203: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NEW ERA HEALTH AND FITNESS LIMITED - 2012-03-27
    icon of address Claxton Mount 4 Manor Fields, Wynyard, Billingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 9 Knights Bridge Gardens, Hartlepool, Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 2 - Director → ME
  • 10
    247 HOSPITALITY LTD - 2018-04-30
    icon of address 9 Chandos Road, Redland, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Holme Land Ingleby Barwick, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 9 - Director → ME
  • 12
    FLABELOS BENELUX LTD - 2012-03-27
    icon of address Claxton Mount 4, Manor Fields, Wynyard, Billingham, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 4385, 10249169: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 5 Derriford Business Park, Brest Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Lameys, One Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 22 - Director → ME
  • 18
    SUNSHINE CARE TRAINING LIMITED - 2012-01-19
    ACE QUALITY TRAINING LIMITED - 2011-01-13
    SUNSHINE CARE TRAINING LIMITED - 2009-12-12
    icon of address One, Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 24 - Director → ME
Ceased 4
  • 1
    SUNSHINE CARE LIMITED - 2006-04-12
    icon of address C/o The Retreat Care Home Belle Vue Road, Hooe, Plymstock, Plymouth, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    82,658 GBP2024-05-31
    Officer
    icon of calendar 2002-12-11 ~ 2019-03-05
    IIF 23 - Director → ME
    icon of calendar 2002-12-11 ~ 2019-03-05
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    58,953 GBP2018-05-31
    Officer
    icon of calendar 2017-04-12 ~ 2019-03-05
    IIF 16 - LLP Designated Member → ME
  • 3
    THE RETREAT CARE HOME LIMITED - 2006-04-12
    icon of address C/o The Retreat Care Home Belle Vue Road, Hooe, Plymstock, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,790 GBP2024-05-31
    Officer
    icon of calendar 2001-01-17 ~ 2019-03-05
    IIF 17 - Director → ME
    icon of calendar 2001-01-17 ~ 2019-03-05
    IIF 20 - Secretary → ME
  • 4
    icon of address 7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    68,342 GBP2018-05-31
    Officer
    icon of calendar 2016-03-02 ~ 2019-03-05
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-05
    IIF 30 - Right to appoint or remove members OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.