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

Lamb, Paul Joseph

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

    Resident in Uk

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

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

      IIF 2
  • Lamb, Paul Joseph
    British certified accountant born in October 1975

    Resident in Uk

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

      IIF 3
  • Lamb, Paul Joseph
    British accountant

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

      IIF 4
  • Lamb, Paul Joseph
    British accounrtant born in October 1975

    Resident in United Kingdom

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

      IIF 5
  • Lamb, Paul Joseph
    British accountant born in October 1975

    Resident in United Kingdom

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

      IIF 6
    • icon of address Evolve Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear, DH4 5QY, United Kingdom

      IIF 7
    • icon of address Ims Accountants, 51 Chipchase Court, Woodstone Village, Houghton Le Spring, County Durham, DH4 6TT, England

      IIF 8
    • icon of address Jke, 51 Chipchase Court, Woodstone Village, Houghton Le Spring, County Durham, DH4 6TT, England

      IIF 9
    • icon of address A & B, 45c Yoden Way, Castledene Shopping Centre, Peterlee, County Durham, SR8 1AS, England

      IIF 10
    • icon of address Corner House, South View, Tantobie, Stanley, Co. Durham, DH9 9UE, England

      IIF 11
  • Lamb, Paul Joseph
    British certified born in October 1975

    Resident in United Kingdom

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

      IIF 12
  • Lamb, Paul Joseph
    British certified accountant born in October 1975

    Resident in United Kingdom

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

      IIF 13
  • Lamb, Paul Joseph
    British director born in October 1975

    Resident in United Kingdom

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

      IIF 14
    • icon of address 58a, The Galleries, Washington, Tyne & Wear, NE38 7SD, England

      IIF 15
    • icon of address Ims, 51 Chipchase Court, Woodstone Village, County Durham, DH4 6TT, England

      IIF 16
    • icon of address Ims Recco, 51 Chipchase Court, Woodstone Village, County Durham, DH4 6TT, England

      IIF 17
    • icon of address Made To Measure, 51 Chipchase Court, Woodstone Village, County Durham, DH4 6TT, England

      IIF 18
  • Lamb, Paul Joseph
    British financial director born in October 1975

    Resident in United Kingdom

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

      IIF 19
    • icon of address 11, Blue Sky Way, Monkton Business Park, Hebburn, NE31 2EQ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Ims, 11 Blue Sky Way, Monkton Business Park, Hebburn, NE31 2EQ, United Kingdom

      IIF 23
    • icon of address Ims, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, DH4 5QY, England

      IIF 24
    • icon of address Ims Xirrus Limited, Cygnet Way, Rainton Bridge South Business Park, Houghton Le Spring, DH4 5QY, England

      IIF 25
    • icon of address Export House, Evanston Avenue, Kirkstall Road, Leeds, West Yorkshire, LS4 2HR, United Kingdom

      IIF 26
    • icon of address Ims, 3 Industrial Road, Hertburn Ind Est, Washington, Tyne & Wear, NE37 2SF, England

      IIF 27
    • icon of address P Lamb, 51 Chipchase Court, Woodstone Village, County Durham, DH4 6TT, United Kingdom

      IIF 28
  • Lamb, Paul Joseph
    British financial director born in July 1975

    Resident in United Kingdom

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

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