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

Cresswell, Paul Michael

    Related profiles found in government register
  • Cresswell, Paul Michael
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Shelton Way, Luton, Bedfordshire, LU2 9AP, England

      IIF 1
    • First Floor, 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 2 IIF 3
  • Cresswell, Paul
    British company director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 4
    • 5, Bevan Court, Winslow, Buckingham, MK18 3FA, England

      IIF 5 IIF 6
    • Carlina Cottage, Old End, Padbury, Buckingham, MK18 2BB

      IIF 7
  • Cresswell, Paul
    British director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • Carlina Cottage, Old End, Buckingham, MK18 2BB, England

      IIF 8
    • Brunel Business Centre, 11 Brunel Street, Canning Town, London, E16 1EB, United Kingdom

      IIF 9
    • Carlina Cottage, Old End, Padbury, Buckingham, MK18 2BB

      IIF 10 IIF 11
  • Cresswell, Paul
    British executive chairman born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9RU

      IIF 12
  • Cresswell, Paul
    British management consultant born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • Carlina Cottage, Old End, Padbury, Buckingham, MK18 2BB

      IIF 13 IIF 14
  • Cresswell, Paul
    British managing director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • Carlina Cottage, Old End, Padbury, Buckingham, MK18 2BB

      IIF 15
  • Cresswell, Paul
    British none born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • Brunel Business Centre, 11 Brunel Street, Canning Town, London, E16 1EB, United Kingdom

      IIF 16
  • Cresswell, Paul
    British retired born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bevan Court, Winslow, Buckingham, MK18 3FA, England

      IIF 17
  • Cresswell, Paul
    British audio/visual engineer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Pa068 Technology Centre Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9RU, United Kingdom

      IIF 18
  • Cresswell, Paul
    born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • Brunel Business Centre, 11 Brunel Street, Canning Town, London, E16 1EB

      IIF 19
    • Carlina Cottage, Old End, Padbury, Buckinghamshire, MK18 2BB

      IIF 20
  • Mr Paul Cresswell
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • 5, Bevan Court, Winslow, Buckingham, MK18 3FA, England

      IIF 21
    • 5, Bevan Court, Winslow, Buckinghamshire, MK18 3FA, England

      IIF 22
  • Mr Paul Michael Cresswell
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 17, Shelton Way, Luton, Bedfordshire, LU2 9AP, England

      IIF 23
    • First Floor, 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 24 IIF 25
  • Cresswell, Paul

    Registered addresses and corresponding companies
    • The Old School, Middle Claydon, Bucks, MK18 2ET

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    Sadler Talbot Ltd, 5 Minton Place, Victoria Road, Bicester, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2016-04-21 ~ now
    IIF 4 - director → ME
  • 2
    2nd Floor Compton House, 29-33 Church Road, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2009-06-17 ~ dissolved
    IIF 10 - director → ME
  • 3
    5 Bevan Court, Winslow, Buckinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    36,464 GBP2024-01-31
    Officer
    2016-01-29 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,206 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    17 Shelton Way, Luton, Bedfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-06 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-10-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    1 Bevan Court, Winslow, Buckingham, England
    Corporate (2 parents)
    Equity (Company account)
    1,773 GBP2024-04-30
    Officer
    2019-10-27 ~ now
    IIF 17 - director → ME
  • 8
    5 Bevan Court, Winslow, Buckingham, England
    Corporate (1 parent)
    Equity (Company account)
    -1,474 GBP2023-09-30
    Officer
    2020-09-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    The Studio 16 Cavaye Place, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    3,800 GBP2024-03-31
    Officer
    1994-08-01 ~ 1998-05-31
    IIF 14 - director → ME
  • 2
    PUZZLE CENTRE TRUST LIMITED - 2020-08-05
    The Old School, Middle Claydon, Bucks
    Corporate (7 parents)
    Officer
    2017-07-20 ~ 2025-01-28
    IIF 5 - director → ME
    2023-09-01 ~ 2025-01-28
    IIF 26 - secretary → ME
  • 3
    JUST COMPLIANCE SOLUTIONS LIMITED - 2014-12-23
    16 Berkeley Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -292,518 GBP2024-02-29
    Officer
    2013-02-15 ~ 2014-06-01
    IIF 9 - director → ME
  • 4
    SITEL UK LIMITED - 2023-03-02
    Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    1998-02-02 ~ 1998-10-31
    IIF 15 - director → ME
  • 5
    TINDALL DAVIES LLP - 2014-09-09
    Unit 1 Picks Cottage, Sewardstone Road, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    13,460 GBP2024-03-31
    Officer
    2010-04-01 ~ 2014-09-30
    IIF 20 - llp-designated-member → ME
  • 6
    TAYLOR SMITH TECHNOLOGIES LIMITED - 2003-11-14
    9 King Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2005-10-01 ~ 2015-05-29
    IIF 12 - director → ME
  • 7
    Unit 1 Picks Cottage, Sewardstone Road, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51,241 GBP2024-03-31
    Officer
    2008-12-17 ~ 2022-04-01
    IIF 11 - director → ME
  • 8
    Unit 1 Picks Cottage, Sewardstone Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    209,427 GBP2024-03-31
    Officer
    2009-06-11 ~ 2014-04-01
    IIF 7 - director → ME
  • 9
    Brunel Business Centre 11 Brunel Street, Canning Town, London
    Dissolved corporate
    Officer
    2010-01-29 ~ 2014-03-05
    IIF 19 - llp-member → ME
  • 10
    Pa071 Technology Centre, Wolverhampton Science Park, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    85,676 GBP2021-08-31
    Officer
    2019-07-15 ~ 2021-10-04
    IIF 18 - director → ME
  • 11
    NEVRUS (633) LIMITED - 1995-03-16
    138 Bishop's Mansions, Stevenage Road, London
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    1999-04-07 ~ 2002-07-31
    IIF 13 - director → ME
  • 12
    JUST HOUSING HOLDINGS LIMITED - 2011-10-18
    RIGWAVE LIMITED - 2008-04-07
    Unit 1 Picks Cottage, Sewardstone Road, London, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    804,888 GBP2024-03-31
    Officer
    2012-08-01 ~ 2019-05-01
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.