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

Malkin, Paul Russell

    Related profiles found in government register
  • Malkin, Paul Russell
    British chartered born in May 1959

    Registered addresses and corresponding companies
    • icon of address 46 Forest Road, Heswall, Wirral, Merseyside, CH60 5SW

      IIF 1
  • Malkin, Paul Russell
    British chartered accountant born in May 1959

    Registered addresses and corresponding companies
    • icon of address 46 Forest Road, Heswall, Wirral, Merseyside, CH60 5SW

      IIF 2
  • Malkin, Paul Russell
    British

    Registered addresses and corresponding companies
    • icon of address Unit 10, Wirral Business Centre, Dock Road, Birkenhead, Merseyside, CH41 1JW, England

      IIF 3
    • icon of address 18, Windsor Close, Greasby, Wirral, Merseyside, CH49 1SZ, Great Britain

      IIF 4
    • icon of address 46 Forest Road, Heswall, Wirral, Merseyside, CH60 5SW

      IIF 5
    • icon of address Scandinavia House, 208 Pensby Road, Heswall, Wirral, Merseyside, CH60 7RJ

      IIF 6
  • Malkin, Paul Russell
    British accountant

    Registered addresses and corresponding companies
    • icon of address 18, Windsor Close, Greasby, Wirral, Merseyside, CH49 1SZ, Great Britain

      IIF 7
    • icon of address 46 Forest Road, Heswall, Wirral, Merseyside, CH60 5SW

      IIF 8 IIF 9
  • Malkin, Paul Russell

    Registered addresses and corresponding companies
    • icon of address 46 Forest Road, Heswall, Wirral, Merseyside, CH60 5SW

      IIF 10
  • Malkin, Paul Russell
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Windsor Close, Greasby, Wirral, CH49 1SZ, United Kingdom

      IIF 11
    • icon of address 18, Windsor Close, Wirral, CH49 1SZ, England

      IIF 12
    • icon of address Whitfield Buildings, Pensby Road, Heswall, Wirral, CH60 7RJ

      IIF 13
  • Malkin, Paul Russell
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Windsor Close, Greasby, Wirral, CH49 1SZ, England

      IIF 14
  • Martin, Paul
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Seddon Smith Limited, Milton House, Gatehouse Road, Aylesbury Bucks, HP19 8EA

      IIF 15
  • Martin, Paul
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Station Road, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RW, United Kingdom

      IIF 16
  • Mr Paul Martin
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary Deethe Farm, Cranfield Road, Woburn Sands, Milton Keynes, MK17 8UR

      IIF 17
  • Martin, Paul
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 St Peters Place, Fleetwood, Lancashire, FY7 6EB, England

      IIF 18
  • Martin, Paul
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, St. Peters Place, Fleetwood, Lancashire, FY7 6EB, United Kingdom

      IIF 19
    • icon of address 27 Harrow Avenue, Fleetwood, Lancashire, FY7 7HD, United Kingdom

      IIF 20
  • Mr Paul Martin
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Russell Malkin
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Windsor Close, Greasby, Wirral, CH49 1SZ, England

      IIF 24
    • icon of address 18 Windsor Close, Greasby, Wirral, CH49 1SZ, United Kingdom

      IIF 25
    • icon of address 18, Windsor Close, Wirral, CH49 1SZ, England

      IIF 26
    • icon of address Whitfield Buildings, Pensby Road, Heswall, Wirral, CH60 7RJ

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 18 Windsor Close Greasby, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,567 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Whitfield Buildings, 192-200 Pensby Road, Heswall, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ dissolved
    IIF 7 - Secretary → ME
  • 3
    JUST ONE FORM LIMITED - 2009-05-06
    icon of address Whitfield Buildings, 192-200 Pensby Road, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 8 - Secretary → ME
  • 4
    icon of address Whitfield Buildings, 192-200 Pensby Road, Heswall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-08 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    LIVERPOOL WHOLESALE FRUIT & VEG MARKET L LTD - 2018-04-17
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    149 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 18 Windsor Close Greasby, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -323 GBP2021-08-31
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 18 Windsor Close Greasby, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,854 GBP2024-02-29
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Cooper Room The Deva Centre, Trinity Way, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    412 GBP2017-04-30
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Whitfield Buildings Pensby Road, Heswall, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    231 GBP2024-10-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    ETP UK LIMITED - 1997-10-06
    icon of address C/o Rooney Associates, 19 Castle Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-22 ~ dissolved
    IIF 1 - Director → ME
Ceased 9
  • 1
    icon of address The Granary Deethe Farm Cranfield Road, Woburn Sands, Milton Keynes
    Active Corporate (1 parent)
    Equity (Company account)
    -63,572 GBP2024-12-31
    Officer
    icon of calendar 2009-03-24 ~ 2019-05-02
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2019-05-02
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Has significant influence or control as a member of a firm OE
  • 2
    HESWALL FLOORING LIMITED - 2017-10-30
    icon of address Scandinavia House 208 Pensby Road, Heswall, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2010-01-26 ~ 2012-05-31
    IIF 6 - Secretary → ME
  • 3
    icon of address Whitfield Buildings 192-200 Pensby Road, Heswall, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83,176 GBP2024-03-31
    Officer
    icon of calendar 2009-09-30 ~ 2009-10-22
    IIF 10 - Secretary → ME
  • 4
    LIVERPOOL WHOLESALE FRUIT & VEG MARKET L LTD - 2018-04-17
    icon of address 17 St Peters Place, Fleetwood, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    149 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2018-04-16
    IIF 20 - Director → ME
  • 5
    icon of address Equinox South, Great Park Road, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-09-12 ~ 2011-05-03
    IIF 15 - Director → ME
  • 6
    icon of address Coronation Gardens, South Parade, West Kirby, Wirral, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -43,050 GBP2024-03-31
    Officer
    icon of calendar 2005-03-02 ~ 2017-03-31
    IIF 4 - Secretary → ME
  • 7
    icon of address Kingham Chambers, 5 Nelson Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    51,763 GBP2024-12-31
    Officer
    icon of calendar 1995-05-15 ~ 2002-06-17
    IIF 2 - Director → ME
  • 8
    SRI (U.K.) LIMITED - 2009-09-07
    SOM TRADING LIMITED - 2021-05-07
    icon of address 20-22 Wenlock Road, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -334,758 GBP2024-05-31
    Officer
    icon of calendar 2009-09-02 ~ 2011-09-30
    IIF 5 - Secretary → ME
  • 9
    MERSEYSIDE CARPETS DIRECT LTD. - 2012-06-12
    TORSSTEN LTD. - 2012-06-11
    FLOORING DIRECT (WIRRAL) LTD - 2011-09-02
    MERSEYSIDE CARPETS DIRECT LTD. - 2012-06-07
    icon of address Unit 10 Wirral Business Centre, Dock Road, Birkenhead, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-03 ~ 2011-11-24
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.