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

Lamb, Paul Joseph

    Related profiles found in government register
  • Lamb, Paul Joseph
    British accounrtant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Independence House, St Elvins Place, Great Lumley, Chester Le Street, County Durham, DH3 4JW, England

      IIF 1
  • Lamb, Paul Joseph
    British accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Envy, 51 Chipchase Court, Woodstone Village, Houghton Le Spring, County Durham, DH4 6TT, England

      IIF 2
    • Evolve Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY, United Kingdom

      IIF 3
    • Ims Accountants, 51 Chipchase Court, Woodstone Village, Houghton Le Spring, County Durham, DH4 6TT, England

      IIF 4
    • Jke, 51 Chipchase Court, Woodstone Village, Houghton Le Spring, County Durham, DH4 6TT, England

      IIF 5
    • A & B, 45c Yoden Way, Castledene Shopping Centre, Peterlee, County Durham, SR8 1AS, England

      IIF 6
    • Corner House, South View, Tantobie, Stanley, Co. Durham, DH9 9UE, England

      IIF 7
  • Lamb, Paul Joseph
    British certified born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ims & Co, 9 Defender Court, Sunderland, Tyne & Wear, SR5 3PE, England

      IIF 8
  • Lamb, Paul Joseph
    British certified accountant born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Export House, Evanston Avenue, Kirkstall Road, Leeds, West Yorkshire, LS4 2HR

      IIF 9
  • Lamb, Paul Joseph
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Urban Reel, 51 Chipchase Court, Woodstone Village, Houghton Le Spring, Tyne & Wear, DH4 6TT, England

      IIF 10
    • 58a, The Galleries, Washington, Tyne & Wear, NE38 7SD, England

      IIF 11
    • Ims, 51 Chipchase Court, Woodstone Village, County Durham, DH4 6TT, England

      IIF 12
    • Ims Recco, 51 Chipchase Court, Woodstone Village, County Durham, DH4 6TT, England

      IIF 13
    • Made To Measure, 51 Chipchase Court, Woodstone Village, County Durham, DH4 6TT, England

      IIF 14
  • Lamb, Paul Joseph
    British financial director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Chipchase Court, Woodstone Village, Chester Le Street, County Duhram, DH4 6TT, England

      IIF 15
    • 11, Blue Sky Way, Monkton Business Park, Hebburn, NE31 2EQ, England

      IIF 16 IIF 17 IIF 18
    • Ims, 11 Blue Sky Way, Monkton Business Park, Hebburn, NE31 2EQ, United Kingdom

      IIF 19
    • Ims, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, DH4 5QY, England

      IIF 20
    • Ims Xirrus Limited, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, DH4 5QY, England

      IIF 21
    • Export House, Evanston Avenue, Kirkstall Road, Leeds, West Yorkshire, LS4 2HR, United Kingdom

      IIF 22
    • Ims, 3 Industrial Road, Hertburn Ind Est, Washington, Tyne & Wear, NE37 2SF, England

      IIF 23
    • P Lamb, 51 Chipchase Court, Woodstone Village, County Durham, DH4 6TT, United Kingdom

      IIF 24
  • Lamb, Paul Joseph
    British financial director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Blue Sky Way, Monkton Business Park, Hebburn, NE31 2EQ, United Kingdom

      IIF 25
  • Lamb, Paul Joseph
    British accountant born in October 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • Ims, 1-2 St. Elvins Place, Great Lumley, Chester Le Street, Great Lumley, DH3 4JW, England

      IIF 26
    • Ims, Independence House, 1-2 St. Elvins Place, Great Lumley, Chester Le Street, DH3 4JW, England

      IIF 27
  • Lamb, Paul Joseph
    British certified accountant born in October 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • Recco, Independence House, 1-2 St. Elvins Place, Great Lumley, Chester Le Street, DH3 4JW, England

      IIF 28
  • Lamb, Paul Joseph
    British accountant

    Registered addresses and corresponding companies
    • 27 Hazel Leigh, Great Lumley, Co. Durham, DH3 4NL

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    A & B 45c Yoden Way, Castledene Shopping Centre, Peterlee, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-16 ~ dissolved
    IIF 6 - Director → ME
  • 2
    Ims Xirrus Limited Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 21 - Director → ME
  • 3
    51 Chipchase Court, Woodstone Village, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-13 ~ dissolved
    IIF 26 - Director → ME
  • 4
    Jke 51 Chipchase Court, Woodstone Village, Houghton Le Spring, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-25 ~ dissolved
    IIF 5 - Director → ME
  • 5
    Recco Independence House, 1-2 St. Elvins Place, Great Lumley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    2010-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 6
    Ims, 51 Chipchase Court, Woodstone Village, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 25 - Director → ME
  • 7
    Urban Reel 51 Chipchase Court, Woodstone Village, Houghton Le Spring, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 10 - Director → ME
Ceased 21
  • 1
    Independence House St Elvins Place, Great Lumley, Chester Le Street, County Durham, England
    Dissolved Corporate
    Officer
    2010-04-14 ~ 2012-08-10
    IIF 1 - Director → ME
  • 2
    First Floor Block A Loversall Court, Clayfields Tickhill Road, Doncaster
    Dissolved Corporate
    Officer
    2013-02-21 ~ 2013-11-17
    IIF 15 - Director → ME
  • 3
    Cyclefix, 51 Chipchase Court, Woodstone Village, County Durham, England
    Dissolved Corporate
    Officer
    2012-09-11 ~ 2012-09-21
    IIF 24 - Director → ME
  • 4
    1-2 St. Elvins Place, Great Lumley, Chester Le Street, County Durham, England
    Dissolved Corporate
    Officer
    2014-05-22 ~ 2014-06-25
    IIF 7 - Director → ME
  • 5
    Independence House 1 - 2 Elvins Place, Great Lumley, County Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-21 ~ 2014-06-25
    IIF 2 - Director → ME
  • 6
    51 Chipchase Court, Woodstone Village, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate
    Officer
    2014-02-07 ~ 2014-06-25
    IIF 8 - Director → ME
  • 7
    11 Blue Sky Way, Monkton Business Park, Hebburn
    Dissolved Corporate
    Officer
    2013-03-04 ~ 2014-06-25
    IIF 18 - Director → ME
  • 8
    Ims Accountants Independence House, 1-2 St. Elvins Place, Great Lumley, County Durham, England
    Dissolved Corporate
    Officer
    2010-11-04 ~ 2014-06-25
    IIF 4 - Director → ME
  • 9
    11 Blue Sky Way, Monkton Business Park, Hebburn, England
    Dissolved Corporate
    Officer
    2013-03-04 ~ 2013-11-17
    IIF 16 - Director → ME
  • 10
    11 Blue Sky Way, Hebburn, England
    Dissolved Corporate
    Officer
    2013-03-25 ~ 2013-11-17
    IIF 19 - Director → ME
  • 11
    11 Blue Sky Way, Monkton Business Park, Hebburn, England
    Dissolved Corporate
    Officer
    2013-03-04 ~ 2013-11-17
    IIF 17 - Director → ME
  • 12
    Ims Recco, 51 Chipchase Court, Woodstone Village, County Durham, England
    Dissolved Corporate
    Officer
    2012-08-09 ~ 2013-11-17
    IIF 13 - Director → ME
  • 13
    11 Blue Sky Way, Monkton Business Park South, Hebburn, Tyne And Wear, United Kingdom
    Dissolved Corporate
    Officer
    2010-07-07 ~ 2014-06-25
    IIF 27 - Director → ME
  • 14
    14 Bridgewater Road, Washington, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    396,998 GBP2024-03-31
    Officer
    2014-03-28 ~ 2014-06-01
    IIF 23 - Director → ME
  • 15
    First Floor Block A Loversall Court, Clayfields Tickhill Road, Doncaster
    Dissolved Corporate
    Officer
    2012-11-26 ~ 2013-11-17
    IIF 12 - Director → ME
  • 16
    1 St. James Gate, Newcastle Upon Tyne
    Dissolved Corporate
    Officer
    2012-05-25 ~ 2014-06-25
    IIF 20 - Director → ME
  • 17
    Ims, Evolve Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Dissolved Corporate
    Officer
    2006-09-04 ~ 2014-06-25
    IIF 3 - Director → ME
  • 18
    Independence House 1 - 2 St Elvins Place, Great Lumley, Chester Le Street, County Durham, England
    Dissolved Corporate
    Officer
    2012-08-09 ~ 2013-12-01
    IIF 14 - Director → ME
  • 19
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-11-28 ~ 2014-07-23
    IIF 22 - Director → ME
    2011-12-07 ~ 2012-10-01
    IIF 9 - Director → ME
  • 20
    58a The Galleries, Washington, Tyne & Wear, England
    Dissolved Corporate
    Officer
    2013-04-29 ~ 2013-12-01
    IIF 11 - Director → ME
  • 21
    Bollin House, Bollin Walk, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,370 GBP2024-03-31
    Officer
    2007-07-01 ~ 2010-01-06
    IIF 29 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.