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

Scholey, Paul

    Related profiles found in government register
  • Scholey, Paul
    British director born in January 1970

    Registered addresses and corresponding companies
    • 100, Morthern Road, Wickersley, Rotherham, S66 1EG, United Kingdom

      IIF 1
  • Scholey, Paul
    British director born in October 1960

    Registered addresses and corresponding companies
    • 117 Westwick Crescent, Greenhill, Sheffield, South Yorkshire, S8 7DN

      IIF 2
  • Scholey, Paul
    British

    Registered addresses and corresponding companies
    • 100 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG

      IIF 3
  • Scholey, Paul
    British commercial director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 4
  • Scholey, Paul
    British company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 5
    • 100, Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG, England

      IIF 6
  • Scholey, Paul
    British designer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 7
  • Scholey, Paul
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, HU17 0LS, England

      IIF 8
    • Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU, England

      IIF 9 IIF 10
    • South View, Yatts, Pickering, North Yorkshire, YO18 8JN, United Kingdom

      IIF 11
    • 100 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG

      IIF 12
    • The Turbine, Coach Close, Worksop, Nottinghamshire, S81 8AP, England

      IIF 13 IIF 14 IIF 15
  • Scholey, Paul
    British engineer born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 100 Morthen Road, Wickersley, Rotherham, South Yorkshire, S66 1EG

      IIF 17
  • Scholey, Paul
    British managing director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 100, Morthern Road, Wicklersley, Rotherham, South Yorkshire, S66 1EG, United Kingdom

      IIF 18
  • Scholey, Paul
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31-33, Retford Road, Worksop, Nottinghamshire, S80 2PU, England

      IIF 19
  • Mr Paul Scholey
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, HU17 0LS, England

      IIF 20
    • Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 21 IIF 22 IIF 23
    • Sidings House, Sidings Court, Lakeside, Doncaster, DN4 5NU, England

      IIF 24 IIF 25 IIF 26
    • The Turbine, Coach Close, Worksop, Nottinghamshire, S81 8AP, England

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    Colonial House, Swinemoor Lane, Beverley, England
    Corporate (1 parent)
    Officer
    2024-02-29 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    Unit 4 The Glade Business Centre, Nottingham, Nottinghamshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,800 GBP2017-12-31
    Officer
    2015-12-22 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    The Turbine, Coach Close, Worksop, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2013-09-06 ~ dissolved
    IIF 16 - director → ME
  • 4
    The Turbine, Coach Close, Worksop, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 5
    SMART-ECO HOMES LIMITED - 2020-07-04
    Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,190 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    PIXEL MODULAR UK LIMITED - 2024-02-17
    Colonial House, Swinemoor Lane, Beverley, England
    Corporate (2 parents)
    Equity (Company account)
    40,168 GBP2023-10-31
    Officer
    2020-05-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-05-12 ~ 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
  • 7
    Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,611 GBP2015-11-30
    Officer
    2010-11-15 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    31-33 Retford Road, Worksop, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 19 - director → ME
  • 9
    Colonial House, Swinemoor Lane, Beverley, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    The Turbine, Coach Close, Worksop, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    The Turbine, Coach Close, Worksop, Nottinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    17.5 Amber Business Centre, Riddings, Alfreton, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2001-04-12 ~ 2003-12-16
    IIF 17 - director → ME
    2003-09-01 ~ 2005-12-05
    IIF 3 - secretary → ME
  • 2
    Kathryn Mason, Silverwood School Lane, Elton, Peterborough, Cambs, England
    Dissolved corporate (1 parent)
    Officer
    1991-09-25 ~ 1992-12-16
    IIF 2 - director → ME
  • 3
    FSW WIND LIMITED - 2017-09-01
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    573,163 GBP2019-12-31
    Officer
    2016-05-27 ~ 2016-12-23
    IIF 9 - director → ME
  • 4
    SMART-ECO HOMES LIMITED - 2020-07-04
    Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,190 GBP2022-03-31
    Officer
    2015-10-08 ~ 2023-04-27
    IIF 8 - director → ME
  • 5
    South View, Yatts, Pickering, North Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -64,188 GBP2024-03-31
    Officer
    2019-08-29 ~ 2022-03-15
    IIF 11 - director → ME
  • 6
    SPECTRUM SOLAR LTD - 2012-02-20
    45 Turbine Business Centre Coach Close, Shireoaks, Worksop, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    23,210 GBP2024-03-30
    Officer
    2012-04-13 ~ 2017-01-15
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    ROTATIONAL MOULDINGS SHEFFIELD LIMITED - 2009-03-31
    43 Blackburn Road, Ribchester, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-12-18 ~ 2011-02-16
    IIF 12 - director → ME
    2008-12-17 ~ 2008-12-17
    IIF 1 - 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.