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

Ms Paula Hullock

    Related profiles found in government register
  • Ms Paula Hullock
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lower Floor Reception Building, Waterloo Mills, Waterloo Road, Pudsey, Leeds, West Yorkshire, LS28 8DQ

      IIF 1
  • Miss Paula Hullock
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Whitehall Road, Drighlington, Bradford, BD11 1BB, England

      IIF 2
    • icon of address 456, Wakefield Road, Huddersfield, HD5 8PS, England

      IIF 3
    • icon of address Toby Jug, 48 Listing Lane, Liversedge, WF15 6EP, England

      IIF 4
  • Miss Paula Martin Hullock
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, North Point Shopping Centre, Goodhart Road, Bransholme, Hull, HU7 4EE, United Kingdom

      IIF 5
    • icon of address The Globe, Upper Town Street, Bramley, Leeds, LS13 2ES, England

      IIF 6
  • Miss Paula Elizabeth Hullock
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 7
    • icon of address 35, Fall Lane, Liversedge, West Yorkshire, WF15 8AP

      IIF 8
  • Miss Paula Hullock
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reception Building, Waterloo Road, Pudsey, LS28 8DQ, England

      IIF 9
  • Hullock, Paula
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 456, Wakefield Road, Huddersfield, HD5 8PS, England

      IIF 10
    • icon of address Toby Jug, 48 Listing Lane, Liversedge, WF15 6EP, England

      IIF 11
  • Hullock, Paula
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Whitehall Road, Drighlington, Bradford, BD11 1BB, England

      IIF 12
    • icon of address Reception Building, Waterloo Road, Pudsey, LS28 8DQ, England

      IIF 13
  • Hullock, Paula
    British licensed trade born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, North Point Shopping Centre, Goodhart Road, Bransholme, Hull, HU7 4EE, United Kingdom

      IIF 14
    • icon of address Reresby Arms, Vale Road, Thrybergh, Rotherham, S65 4DN, England

      IIF 15
  • Hullock, Paula Elizabeth
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 16
  • Hullock, Paula Elizabeth
    British m.d. born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Globe, Upper Town Street, Bramley, Leeds, LS13 2ES, England

      IIF 17
    • icon of address 35, Fall Lane, Liversedge, West Yorkshire, WF15 8AP

      IIF 18
  • Hullock, Paula Elizabeth
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Lingwell Road, Leeds, Yorkshire, LS104BR, United Kingdom

      IIF 19
    • icon of address 29, Lingwell Road, Middleton, Leeds, West Yorkshire, LS10 4BR, United Kingdom

      IIF 20
  • Hullock, Paula

    Registered addresses and corresponding companies
    • icon of address 29, Lingwell Road, Middleton, Leeds, West Yorkshire, LS104BR, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Lower Floor Reception Building Waterloo Mills, Waterloo Road, Pudsey, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-07-31
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6a North Point Shopping Centre, Goodhart Road, Bransholme, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -174 GBP2016-12-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 290 Whitehall Road, Drighlington, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,307 GBP2022-02-28
    Officer
    icon of calendar 2020-08-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Reresby Arms Vale Road, Thrybergh, Rotherham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    129 GBP2016-11-30
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 35 Fall Lane, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,189 GBP2020-08-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    623 GBP2021-02-28
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 456 Wakefield Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,585 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Toby Jug, 48 Listing Lane, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,313 GBP2024-09-30
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Barcode Lowtown, Pudsey, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ 2013-12-31
    IIF 21 - Secretary → ME
  • 2
    icon of address Weston Moor Lodge Weston Moor Road, Weston, Otley, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-18 ~ 2017-01-23
    IIF 19 - Director → ME
  • 3
    icon of address The Globe Upper Town Street, Bramley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ 2017-03-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2017-02-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,591 GBP2023-09-30
    Officer
    icon of calendar 2021-05-10 ~ 2022-03-10
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.