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

Bird, Paul Graham

    Related profiles found in government register
  • Bird, Paul Graham
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England

      IIF 1 IIF 2 IIF 3
    • 6 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 6 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, Suffolk, CV4 8HX, United Kingdom

      IIF 7
    • 6 Mercia Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England

      IIF 8
    • Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, IP8 4DE, England

      IIF 9
  • Bird, Paul Graham
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 10
    • No 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 11
    • Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 12 IIF 13
    • 60, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 14
    • One Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 15
  • Bird, Paul Graham
    British finance director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hilbre, Riverside Park, Southwood Road, Bromborough, CH62 3QX, England

      IIF 16
    • Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 17
    • Jtl Stafford House, 120-122 High Street, Orpington, BR6 0JS, England

      IIF 18 IIF 19 IIF 20
    • Jtl Stafford House, 120-122 High Street, Orpington, Kent, BR6 0JS, England

      IIF 21
    • Hilbre, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 22
  • Bird, Paul Graham
    British company director born in July 1971

    Registered addresses and corresponding companies
    • 278 Pye Green Road, Cannock, Staffordshire, WS11 2RN

      IIF 23
  • Mr Paul Graham Bird
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 24
  • Bird, Paul Graham
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Avenue Road, Dorridge, Solihull, B93 8JZ, England

      IIF 25
  • Bird, Paul Graham
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 26 IIF 27
    • 6, Queen Square, Bristol, BS1 4JE, England

      IIF 28
  • Mr Paul Bird
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ampa Holdings Llp, Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 29
  • Bird, Graham
    British company director born in August 1951

    Registered addresses and corresponding companies
    • 278 Pye Green Road, Cannock, Staffordshire, WS11 2RN

      IIF 30
  • Bird, Paul
    British born in July 1971

    Registered addresses and corresponding companies
    • 4 Hollyoak Way, Cannock, WS11 1DF

      IIF 31
    • 4, Hollyoak Way, Cannock, Staffordshire, WS11 1DF

      IIF 32
    • 4 Hollyoak Way, Cannock, WS11 1DF

      IIF 33
  • Bird, Paul
    British director born in July 1971

    Registered addresses and corresponding companies
  • Bird, Paul
    British finance director born in July 1971

    Registered addresses and corresponding companies
  • Bird, Paul
    British finance director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edinburgh Gate, Edinburgh Way, Harlow, Essex, CM20 2JE

      IIF 40 IIF 41
    • 35, Newton Road, Knowle, Solihull, B93 3HL

      IIF 42
  • Bird, Paul
    British none born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Newton Road, Knowle, Solihull, West Midlands, B93 9HL, United Kingdom

      IIF 43
  • Bird, Paul
    British

    Registered addresses and corresponding companies
    • 35, Newton Road, Knowle, Solihull, West Midlands, B93 9HL, United Kingdom

      IIF 44
  • Bird, Paul
    British director

    Registered addresses and corresponding companies
    • 4 Hollyoak Way, Cannock, WS11 1DF

      IIF 45
  • Bird, Paul Graham

    Registered addresses and corresponding companies
    • One Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 46
  • Mr Paul Graham Bird
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 47
    • 56, Avenue Road, Dorridge, Solihull, B93 8JZ, England

      IIF 48
  • Bird, Paul

    Registered addresses and corresponding companies
    • Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 49
    • Edinburgh Gate, Edinburgh Way, Harlow, Essex, CM20 2JE

      IIF 50
    • 35, Newton Road, Knowle, Solihull, West Midlands, B93 9HL, United Kingdom

      IIF 51
    • One Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 52
    • One, Central Boulevard, Shirley, Solihull, B90 8BG, England

      IIF 53
child relation
Offspring entities and appointments
Active 13
  • 1
    ESSENTIAL MANAGMENT SERVICES LIMITED - 2001-02-08
    GATEWAYS ASSOCIATES LIMITED - 1998-07-08
    SPEED 4118 LIMITED - 1994-03-14
    Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (7 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 20 - Director → ME
  • 2
    Survey Solutions 6 Riverside Mews Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    536,978 GBP2024-03-31
    Officer
    2025-07-28 ~ now
    IIF 1 - Director → ME
  • 3
    BIDEAWHILE 443 LIMITED - 2005-01-05
    Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,586 GBP2023-10-31
    Officer
    2025-08-13 ~ now
    IIF 3 - Director → ME
  • 4
    Alexander Graham Bell House Sholto Crescent, Righead Industrial Estate, Bellshill, North Lanarkshire, Scotland
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    6,321,222 GBP2023-10-31
    Officer
    2025-07-28 ~ now
    IIF 8 - Director → ME
  • 5
    56 Avenue Road, Dorridge, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,837 GBP2024-03-31
    Officer
    2020-04-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Hilbre, Riverside Park, Southwood Road, Bromborough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 16 - Director → ME
  • 7
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-07-28 ~ now
    IIF 2 - Director → ME
  • 8
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-07-28 ~ now
    IIF 4 - Director → ME
  • 9
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-07-28 ~ now
    IIF 7 - Director → ME
  • 10
    Survey Solutions 6 Riverside Mews Paper Mill Lane, Bramford, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    876,451 GBP2024-03-31
    Officer
    2025-07-28 ~ now
    IIF 9 - Director → ME
  • 11
    Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,887,581 GBP2023-10-31
    Officer
    2025-07-28 ~ now
    IIF 6 - Director → ME
  • 12
    Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,203,144 GBP2023-10-31
    Officer
    2025-07-28 ~ now
    IIF 5 - Director → ME
  • 13
    No 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-08 ~ dissolved
    IIF 27 - Director → ME
Ceased 25
  • 1
    C/o Balance & Lowbridge, Marmet Street, Hednesford, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    1991-10-28 ~ 1994-05-15
    IIF 23 - Director → ME
    1991-10-28 ~ 1994-03-01
    IIF 30 - Director → ME
  • 2
    UPG HOLDINGS (GLOBAL) LTD - 2021-04-07
    No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-03-08 ~ 2025-05-31
    IIF 26 - Director → ME
  • 3
    UPG NEWCO LIMITED - 2021-04-07
    60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2021-03-09 ~ 2025-05-31
    IIF 14 - Director → ME
    Person with significant control
    2021-03-09 ~ 2025-05-31
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 4
    No 1 Colmore Square, Birmingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -250,584 GBP2020-12-01 ~ 2022-04-30
    Officer
    2021-10-19 ~ 2025-05-31
    IIF 10 - Director → ME
  • 5
    CEDARHURST TRADING LIMITED - 2006-07-20
    Echo Northern Ireland Ltd, Capital House, 3 Upper Queen Street, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2006-06-09 ~ 2007-08-31
    IIF 34 - Director → ME
  • 6
    Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2019-09-13 ~ 2021-03-08
    IIF 18 - Director → ME
  • 7
    ENSCO 599 LIMITED - 2008-09-12
    Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2019-09-13 ~ 2021-03-08
    IIF 19 - Director → ME
  • 8
    NORHAM HOUSE 1107 LIMITED - 2007-03-19
    Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-09-13 ~ 2021-03-08
    IIF 21 - Director → ME
  • 9
    RAPID MANAGED SERVICES LIMITED - 2000-12-29
    Green Lane, Walsall, West Midlands
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2002-04-22 ~ 2007-08-31
    IIF 33 - Director → ME
  • 10
    Dwf (northern Ireland) Llp, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    2006-01-10 ~ 2007-08-31
    IIF 31 - Director → ME
    IIF 32 - Director → ME
  • 11
    ECHO SOUTH WEST MANAGED SERVICES LIMITED - 2002-02-01
    ELE MANUFACTURING LIMITED - 2001-12-20
    PENINSULA COARSE FISHERIES LIMITED - 1997-04-11
    Peninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    2002-01-29 ~ 2006-03-13
    IIF 39 - Director → ME
    2006-05-12 ~ 2007-08-31
    IIF 38 - Director → ME
  • 12
    GOAL PLC - 2002-12-19
    80 Strand, London
    Active Corporate (5 parents)
    Officer
    2008-06-04 ~ 2012-04-30
    IIF 42 - Director → ME
    2010-03-11 ~ 2012-04-30
    IIF 51 - Secretary → ME
  • 13
    EG SOLUTIONS PLC - 2017-11-09
    EG SOLUTIONS LIMITED - 2005-05-19
    E.G. CONSULTING LIMITED - 2003-05-15
    Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (5 parents, 4 offsprings)
    Officer
    2007-09-03 ~ 2008-05-19
    IIF 35 - Director → ME
    2007-09-03 ~ 2008-05-19
    IIF 45 - Secretary → ME
  • 14
    Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2009-12-08 ~ 2012-06-11
    IIF 41 - Director → ME
  • 15
    BRISTOL LEGAL LIMITED - 2013-06-03
    No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    111 GBP2022-09-30
    Officer
    2022-09-30 ~ 2025-05-31
    IIF 11 - Director → ME
  • 16
    GREGG LATCHAMS SERVICES LIMITED - 2013-11-12
    CARDIFF LEGAL LIMITED - 2013-06-26
    6 Queen Square, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    202,177 GBP2022-09-30
    Officer
    2023-10-25 ~ 2025-05-31
    IIF 28 - Director → ME
  • 17
    THE SERVICE HUB LIMITED - 2014-04-02
    C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2003-02-12 ~ 2007-08-31
    IIF 36 - Director → ME
  • 18
    JTL
    - now
    JOINT TRAINING - 2000-05-10
    Stafford House, 120/122 High Street, Orpington, Kent
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2017-06-16 ~ 2021-03-08
    IIF 22 - Director → ME
  • 19
    KIM TECH LIMITED - 2017-10-25
    ENSCO 1234 LIMITED - 2017-10-13
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,500,000 GBP2024-09-30
    Officer
    2017-05-11 ~ 2018-08-31
    IIF 12 - Director → ME
    2020-08-28 ~ 2021-06-30
    IIF 53 - Secretary → ME
    Person with significant control
    2017-05-11 ~ 2017-09-29
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 20
    ENSCO 1144 LIMITED - 2015-12-04
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,583,989 GBP2024-09-30
    Officer
    2015-07-15 ~ 2017-09-30
    IIF 15 - Director → ME
    2017-09-30 ~ 2018-06-30
    IIF 46 - Secretary → ME
    2020-08-13 ~ 2021-06-01
    IIF 52 - Secretary → ME
  • 21
    Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    2010-01-29 ~ 2012-04-30
    IIF 40 - Director → ME
    2010-01-29 ~ 2012-04-30
    IIF 50 - Secretary → ME
  • 22
    PREMIER INVESTIGATIONS AND COLLECTIONS LIMITED - 2004-03-23
    C/o South Staffordshire Plc, Green Lane, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2003-06-02 ~ 2007-08-31
    IIF 37 - Director → ME
  • 23
    ENSCO 1233 LIMITED - 2017-10-13
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ 2018-08-31
    IIF 13 - Director → ME
    Person with significant control
    2017-05-11 ~ 2017-10-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 24
    LAWVEST LIMITED - 2014-07-01
    LAWVEST PLC - 2011-08-22
    1 More London Place, London
    Liquidation Corporate (1 parent)
    Officer
    2013-06-19 ~ 2020-02-26
    IIF 17 - Director → ME
    2012-08-06 ~ 2018-08-31
    IIF 49 - Secretary → ME
  • 25
    Acre House 11-15 William Road, London
    Dissolved Corporate (3 parents)
    Officer
    2010-11-18 ~ 2012-04-30
    IIF 43 - Director → ME
    2010-11-18 ~ 2012-04-30
    IIF 44 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.