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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Scholey

    Related profiles found in government register
  • Mr Paul Scholey
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, HU17 0LS, England

      IIF 1
    • Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 2 IIF 3 IIF 4
    • Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU, England

      IIF 5 IIF 6 IIF 7
    • The Turbine, Coach Close, Worksop, Nottinghamshire, S81 8AP, England

      IIF 8 IIF 9 IIF 10
  • Scholey, Paul
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, HU17 0LS, England

      IIF 11
    • Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 12 IIF 13
    • South View, Yatts, Pickering, North Yorkshire, YO18 8JN, United Kingdom

      IIF 14
    • 100 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG

      IIF 15
  • Scholey, Paul
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 100, Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG, England

      IIF 16
  • Scholey, Paul
    British designer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 17
  • Scholey, Paul
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU, England

      IIF 18 IIF 19
    • 100 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG

      IIF 20
    • The Turbine, Coach Close, Worksop, Nottinghamshire, S81 8AP, England

      IIF 21 IIF 22 IIF 23
  • Scholey, Paul
    British engineer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 100 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG

      IIF 25
  • Scholey, Paul
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 100, Morthern Road, Wicklersley, Rotherham, South Yorkshire, S66 1EG, United Kingdom

      IIF 26
  • Scholey, Paul
    British director born in October 1960

    Registered addresses and corresponding companies
    • 117 Westwick Crescent, Greenhill, Sheffield, South Yorkshire, S8 7DN

      IIF 27
  • Scholey, Paul
    British director born in January 1970

    Registered addresses and corresponding companies
    • 100, Morthern Road, Wickersley, Rotherham, S66 1EG, United Kingdom

      IIF 28
  • Scholey, Paul
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33, Retford Road, Worksop, Nottinghamshire, S80 2PU, England

      IIF 29
  • Scholey, Paul
    British

    Registered addresses and corresponding companies
    • 100 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG

      IIF 30 IIF 31
child relation
Offspring entities and appointments 18
  • 1
    AEGIS PACKAGING LIMITED
    04199439
    17.5 Amber Business Centre, Riddings, Alfreton, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    2001-04-12 ~ 2003-12-16
    IIF 25 - Director → ME
    2003-09-01 ~ 2005-12-05
    IIF 30 - Secretary → ME
  • 2
    ENVIRONPLAS LTD.
    02648631
    Kathryn Mason, Silverwood School Lane, Elton, Peterborough, Cambs, England
    Dissolved Corporate (7 parents)
    Officer
    1991-09-25 ~ 1992-12-16
    IIF 27 - Director → ME
  • 3
    EVERHAUS LIMITED
    15531848
    Unit D1 Unit D1, Bridlington Business Park, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    FSW INVESTMENTS LIMITED
    09925866
    Unit 4 The Glade Business Centre, Nottingham, Nottinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    FUTURE (DRIGG) LTD - now
    FSW WIND LIMITED
    - 2017-09-01 10202837
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    In Administration Corporate (9 parents)
    Officer
    2016-05-27 ~ 2016-12-23
    IIF 18 - Director → ME
  • 6
    INVEST IN WIND LTD
    08680518
    The Turbine, Coach Close, Worksop, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-06 ~ dissolved
    IIF 24 - Director → ME
  • 7
    KYST HOLDINGS LIMITED
    10738177
    The Turbine, Coach Close, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    KYST HUSE LTD
    - now 09815462
    SMART-ECO HOMES LIMITED
    - 2020-07-04 09815462 12864148
    Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2015-10-08 ~ 2023-04-27
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    LGS MANUFACTURING LTD
    - now 12598470
    PIXEL MODULAR UK LIMITED
    - 2024-02-17 12598470
    Colonial House, Swinemoor Lane, Beverley, England
    Active Corporate (3 parents)
    Officer
    2020-05-12 ~ 2025-05-31
    IIF 12 - Director → ME
    Person with significant control
    2020-05-12 ~ now
    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
  • 10
    MARKETING FOR MANUFACTURERS LIMITED
    07439462
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    MILLFOLD HOMES LIMITED
    11391797
    31-33 Retford Road, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 29 - Director → ME
  • 12
    P & P PACKAGING LIMITED
    03229113
    The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (9 parents)
    Officer
    1996-07-24 ~ dissolved
    IIF 15 - Director → ME
    2000-07-31 ~ dissolved
    IIF 31 - Secretary → ME
  • 13
    SMART ECO HOMES LIMITED
    12864148 09815462
    Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 14
    SMART ECO YORKSHIRE LIMITED
    12180398
    South View, Yatts, Pickering, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2019-08-29 ~ 2022-03-15
    IIF 14 - Director → ME
  • 15
    SMART-ECO ENERGY (YORKSHIRE) LIMITED
    10738145
    The Turbine, Coach Close, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    SMART-ECO LODGES LIMITED
    10738221
    The Turbine, Coach Close, Worksop, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    SPECTRUM ENERGY SYSTEMS LTD
    - now 07493104
    SPECTRUM SOLAR LTD - 2012-02-20
    Unit 19 Pottery Court, Bulwell, Nottingham, England
    Active Corporate (3 parents)
    Officer
    2012-04-13 ~ 2017-01-15
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    YORKSHIRE PLASTICS LIMITED
    - now 06775237
    ROTATIONAL MOULDINGS SHEFFIELD LIMITED
    - 2009-03-31 06775237
    43 Blackburn Road, Ribchester, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-12-17 ~ 2008-12-17
    IIF 28 - Director → ME
    2008-12-18 ~ 2011-02-16
    IIF 20 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.