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

Northwood, Paul David

    Related profiles found in government register
  • Northwood, Paul David
    English director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyncastle Way, Appleton Thorn, Warrington, Cheshire, WA4 4ST

      IIF 1 IIF 2
    • icon of address 8, Ashdale Park, Yarnfield, ST15 0SZ, United Kingdom

      IIF 3
  • Northwood, Paul David
    English finance director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Custom House, Merseyton Road, Ellesmere Port, CH65 3AD, United Kingdom

      IIF 4
    • icon of address 8, Ashdale Park, Yarnfield, Stone, ST15 0SZ, United Kingdom

      IIF 5
    • icon of address 8 Ashdale Park, Yarnfield, Stone, Staffordshire, ST15 0SZ

      IIF 6 IIF 7 IIF 8
  • Northwood, Paul David
    English financial controller born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Northwood, Paul
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ashdale Park, Yarnfield, ST15 0SZ, United Kingdom

      IIF 15
  • Northwood, Paul David
    English

    Registered addresses and corresponding companies
    • icon of address 8 Ashdale Park, Yarnfield, Stone, Staffordshire, ST15 0SZ

      IIF 16
  • Northwood, Paul David
    English finance director

    Registered addresses and corresponding companies
  • Mr Paul David Northwood
    English born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ashdale Park, Yarnfield, Stone, ST15 0SZ

      IIF 22
  • Mr Paul Northwood
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ashdale Park, Yarnfield, ST15 0SZ, United Kingdom

      IIF 23
  • Northwood, Paul David

    Registered addresses and corresponding companies
    • icon of address 8, Ashdale Park, Yarnfield, Stone, ST15 0SZ, United Kingdom

      IIF 24
  • Northwood, Paul

    Registered addresses and corresponding companies
    • icon of address 8, Ashdale Park, Yarnfield, ST15 0SZ, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 8 Ashdale Park, Yarnfield, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    142,383 GBP2024-06-30
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-06-10 ~ now
    IIF 26 - Secretary → ME
  • 2
    icon of address 8 Ashdale Park, Yarnfield, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    56,626 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-06-21 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    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
  • 3
    icon of address 8 Ashdale Park, Yarnfield, Stone
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    23,994 GBP2021-05-31
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2011-05-13 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    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
    IIF 22 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    ABB NITRAN LIMITED - 1994-01-01
    ABB NITRAN LIMITED - 1993-12-24
    N I TRANSFORMERS (UK) LIMITED - 1992-01-07
    BONAR LONG LIMITED - 1987-03-27
    icon of address Hareness Road, Altens, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2009-04-30
    IIF 10 - Director → ME
    icon of calendar 2001-03-17 ~ 2009-04-30
    IIF 20 - Secretary → ME
  • 2
    GEC ALSTHOM-CEGELEC SUBSTATION PROJECTS LIMITED - 1998-06-22
    GEC ALSTHOM T & D SUBSTATION PROJECTS LIMITED - 1994-03-31
    icon of address Newbold Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-13 ~ 1994-03-26
    IIF 9 - Director → ME
    icon of calendar 1992-07-13 ~ 1997-02-28
    IIF 19 - Secretary → ME
  • 3
    DREAMFLOW LIMITED - 1994-04-14
    icon of address 4385, 02900712 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2011-03-31
    IIF 2 - Director → ME
  • 4
    KATHARINE HOUSE STAFFORD HOSPICE AT HOME - 1997-04-29
    icon of address Weston Road, Stafford
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 1992-05-20 ~ 1997-02-03
    IIF 6 - Director → ME
  • 5
    STAFFORDSHIRE STREET LIGHTING HOLDINGS LIMITED - 2003-02-20
    BROOMCO (3087) LIMITED - 2003-02-05
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    icon of calendar 2003-03-31 ~ 2008-08-08
    IIF 7 - Director → ME
    icon of calendar 2003-03-31 ~ 2008-08-08
    IIF 21 - Secretary → ME
  • 6
    STAFFORDSHIRE STREET LIGHTING LIMITED - 2003-02-20
    BROOMCO (3093) LIMITED - 2003-02-05
    icon of address Westwood Way, Westwood Business Park, Coventry
    Active Corporate (6 parents)
    Equity (Company account)
    1,311,048 GBP2023-12-31
    Officer
    icon of calendar 2003-03-31 ~ 2008-08-08
    IIF 8 - Director → ME
    icon of calendar 2003-03-31 ~ 2008-08-08
    IIF 18 - Secretary → ME
  • 7
    LAND AND MARINE PROJECT ENGINEERING LIMITED - 2013-05-20
    TRIACT CIVIL ENGINEERING LIMITED - 2002-07-29
    TRIACT-J.A.P. CIVIL ENGINEERING LIMITED - 1979-12-31
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-11-25 ~ 2011-03-31
    IIF 1 - Director → ME
  • 8
    SEEBOARD (CONSULTING) LIMITED - 1998-03-17
    FINDSNOW LIMITED - 1989-03-14
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2009-04-30
    IIF 12 - Director → ME
    icon of calendar 1998-08-11 ~ 2000-01-16
    IIF 13 - Director → ME
  • 9
    ALSTOM GRID SWITCHGEAR LIMITED - 2011-11-03
    AREVA SWITCHGEAR LTD - 2011-01-06
    icon of address St Leonards Works, St Leonards Avenue, Stafford, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-02-28
    IIF 16 - Secretary → ME
  • 10
    ALSTOM GRID SPR INTERNATIONAL LIMITED - 2013-07-30
    AREVA T&D SPR INTERNATIONAL LTD - 2010-07-21
    ALSTOM T&D SPR INTERNATIONAL LTD - 2004-01-20
    GEC ALSTHOM T & D SPR INTERNATIONAL LIMITED - 1998-06-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-19 ~ 1997-02-28
    IIF 11 - Director → ME
    icon of calendar 1993-05-19 ~ 1997-02-28
    IIF 17 - Secretary → ME
  • 11
    STOPFORD PROJECTS LIMITED - 2021-06-09
    STOPFORD LIMITED - 2020-02-06
    STOPFORD PROJECTS LIMITED - 2020-02-05
    LETSASH LIMITED - 1982-11-09
    icon of address Mere Hall Farm Business Centre Bucklow Hill Lane, Mere, Knutsford, Cheshire, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1,392,944 GBP2024-03-31
    Officer
    icon of calendar 2016-10-19 ~ 2018-11-15
    IIF 4 - Director → ME
  • 12
    EDF ENERGY POWERLINK LIMITED - 2010-11-01
    SEEBOARD POWERLINK LIMITED - 2004-08-11
    ACCENTWRITE LIMITED - 1996-09-10
    icon of address Newington House, 237 Southwark Bridge Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-11 ~ 2009-04-30
    IIF 14 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.