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

Paul Sisson

    Related profiles found in government register
  • Paul Sisson
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, DE55 7AD, England

      IIF 1 IIF 2
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 3
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 4
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 5
  • Paul Sisson
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, United Kingdom

      IIF 6
  • Sisson, Paul
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 7
  • Sisson, Paul
    British chief executive officer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, United Kingdom

      IIF 8
  • Sisson, Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, DE55 7AD, England

      IIF 9 IIF 10 IIF 11
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 12
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, United Kingdom

      IIF 13
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 14
    • 5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 15 IIF 16
    • 7 Treadaway Tech Centre, Treadaway Hill, Loudwater, High Wycombe, HP10 9RS, England

      IIF 17
  • Angela Rose Sisson
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 18
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 19
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 20
  • Sisson, Paul
    British company director born in May 1963

    Registered addresses and corresponding companies
    • The Meadows, Hayley Croft Duffield, Belper, Derbyshire, DE56

      IIF 21 IIF 22
  • Sisson, Angela Rose
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 23
  • Sisson, Angela Rose
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, England

      IIF 24
    • 5, Prospect Place, Millennium Way Pride Park, Derby, DE24 8HG

      IIF 25
    • 5 Prospect Place, Millennium Way, Pride Park, Derby, Derbyshire, DE24 8HG

      IIF 26 IIF 27
    • Waterthorns, The Common, Melbourne, Derbyshire, DE73 8HU

      IIF 28
  • Sisson, Paul
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterthorns, The Common, Melbourne, Derby, DE73 8HU

      IIF 29
  • Sisson, Paul
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterthorns, The Common, Melbourne, Derby, DE73 8HU

      IIF 30
  • Angela Rose Sisson
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Contract House, Turnpike Business Park, Alfreton, Derbyshire, DE55 7AD, United Kingdom

      IIF 31
  • Sisson, Angela Rose
    British

    Registered addresses and corresponding companies
    • Waterthorns, The Common, Melbourne, Derbyshire, DE73 8HU

      IIF 32 IIF 33
  • Sisson, Angela Rose
    British director

    Registered addresses and corresponding companies
    • Waterthorns, The Common, Melbourne, Derbyshire, DE73 8HU

      IIF 34
  • Sisson, Paul

    Registered addresses and corresponding companies
    • The Meadows, Hayley Croft Duffield, Belper, Derbyshire, DE56

      IIF 35
child relation
Offspring entities and appointments
Active 7
  • 1
    Contract House, Turnpike Business Park, Alfreton, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -891,656 GBP2023-04-30
    Officer
    2014-02-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    A1 INVESTMENTS (MIDLANDS) LIMITED - 2006-07-21
    TERRIFIC DESIGNS LIMITED - 2002-06-29
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    521,731 GBP2021-05-01 ~ 2022-04-30
    Officer
    2002-06-28 ~ now
    IIF 7 - Director → ME
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Contract House, Turnpike Business Park, Alfreton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-22 ~ dissolved
    IIF 13 - Director → ME
  • 4
    5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-04-30
    Officer
    2006-03-17 ~ dissolved
    IIF 27 - Director → ME
    IIF 15 - Director → ME
  • 5
    5 Prospect Place Millennium Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,035 GBP2023-04-30
    Officer
    2010-12-02 ~ dissolved
    IIF 26 - Director → ME
    IIF 16 - Director → ME
  • 6
    Contract House, Turnpike Business Park, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    Contract House, Turnpike Business Park, Alfreton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    A1 INVESTMENTS (MIDLANDS) LIMITED - 2006-07-21
    TERRIFIC DESIGNS LIMITED - 2002-06-29
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    521,731 GBP2021-05-01 ~ 2022-04-30
    Officer
    2002-06-28 ~ 2008-04-15
    IIF 33 - Secretary → ME
  • 2
    5 Prospect Place, Millennium Way Pride Park, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-04-30
    Officer
    2006-03-17 ~ 2008-04-18
    IIF 34 - Secretary → ME
  • 3
    7 Treadaway Tech Centre Treadaway Hill, Loudwater, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-11-03 ~ 2021-04-30
    IIF 10 - Director → ME
  • 4
    A1 COMMS RETAIL LIMITED - 2021-04-07
    SHEBANG PROPERTIES LTD - 2014-03-21
    JAG COMMUNICATIONS PROPERTY (SOUTH WEST) LIMITED - 2011-01-14
    JAG MOTOR SPORTS LIMITED - 2009-06-09
    7 Treadaway Tech Centre Treadaway Hill, Loudwater, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2012-07-19 ~ 2021-04-30
    IIF 17 - Director → ME
  • 5
    MAINLINE COMMUNICATIONS GROUP PLC - 2015-09-28
    WHITMAN PLC - 1994-03-17
    1 Braham Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    1994-01-31 ~ 1996-01-23
    IIF 22 - Director → ME
    1994-01-31 ~ 1996-01-23
    IIF 35 - Secretary → ME
  • 6
    1 Braham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    1994-10-04 ~ 1996-01-23
    IIF 21 - Director → ME
  • 7
    SHEBANG RETAIL (SW) LTD - 2010-12-13
    A1 RETAIL (MIDLANDS) LIMITED - 2010-01-02
    A1 COMMS LIMITED - 2006-07-21
    THE PROFESSOR LIMITED - 2000-03-17
    3b Brunel Close, Drayton Fields Ind Est, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2001-11-27 ~ 2008-02-11
    IIF 29 - Director → ME
    2000-03-13 ~ 2008-02-11
    IIF 28 - Director → ME
    2003-05-20 ~ 2008-02-11
    IIF 32 - Secretary → ME
  • 8
    SHEBANG DISTRIBUTION (WEB) LTD - 2011-01-14
    3b Brunel Close, Drayton Fields Ind Estate, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    2006-12-18 ~ 2008-09-15
    IIF 30 - Director → ME
  • 9
    PHONES.CO.UK LIMITED - 2024-07-11
    5 Prospect Place, Millennium Way Pride Park, Derby
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2008-07-02 ~ 2024-05-15
    IIF 25 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-15
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    MOBILE SHOP RETAIL LIMITED - 2018-12-19
    4 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    432,800 GBP2024-04-30
    Officer
    2017-04-03 ~ 2024-08-20
    IIF 12 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    2017-04-03 ~ 2024-08-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE

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.