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

Southworth Obe, Paul

    Related profiles found in government register
  • Southworth Obe, Paul
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Albion Place, Northampton, NN1 1UD

      IIF 1
  • Southworth, Paul
    British business consultant born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 30 Billing Road, Northampton, Northamptonshire, NN1 5DQ

      IIF 2
  • Southworth, Paul
    British chief executive born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kislingbury Hall The Green, Kislingbury, Northampton, Northamptonshire, NN7 4AH

      IIF 3 IIF 4
  • Southworth, Paul
    British company director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 30 Billing Road, Northampton, NN1 5DQ, England

      IIF 5
    • icon of address Kislingbury Hall The Green, Kislingbury, Northampton, Northamptonshire, NN7 4AH

      IIF 6 IIF 7
  • Southworth, Paul
    British consultant born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 30 Billing Road, Northampton, NN1 5DQ, England

      IIF 8
    • icon of address Kislingbury Hall The Green, Kislingbury, Northampton, Northamptonshire, NN7 4AH

      IIF 9 IIF 10
  • Southworth, Paul
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
  • Southworth, Paul
    British director general born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Direct Selling Association Enterprise House, 30 Billing Road, Northampton, NN1 5DQ

      IIF 15
  • Southworth, Paul
    British executive born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kislingbury Hall The Green, Kislingbury, Northampton, Northamptonshire, NN7 4AH

      IIF 16
  • Southworth, Paul
    British management consultant born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kislingbury Hall, The Green, Kislingbury, Northampton, NN7 4AH, United Kingdom

      IIF 17
  • Southworth, Paul
    British non executive director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kislingbury Hall The Green, Kislingbury, Northampton, Northamptonshire, NN7 4AH

      IIF 18
  • Southworth, Paul
    British president & chief executive born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kislingbury Hall The Green, Kislingbury, Northampton, Northamptonshire, NN7 4AH

      IIF 19
  • Southworth, Paul
    British training and development born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kislingbury Hall The Green, Kislingbury, Northampton, Northamptonshire, NN7 4AH

      IIF 20
  • Mr Paul Southworth
    British born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Albion Place, Northampton, NN1 1UD

      IIF 21
  • Southworth, Paul

    Registered addresses and corresponding companies
    • icon of address Enterprise House, 30 Billing Road, Northampton, NN1 5DQ, England

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Enterprise House, 30 Billing Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 8 - Director → ME
Ceased 18
  • 1
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar ~ 1996-06-07
    IIF 11 - Director → ME
  • 2
    BIGMODE LIMITED - 1988-06-16
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-06-07
    IIF 13 - Director → ME
  • 3
    AVON FASHIONS (U.K.) LIMITED - 1995-06-27
    LANGTREES LIMITED - 1997-04-10
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-09-12 ~ 1996-06-17
    IIF 7 - Director → ME
  • 4
    BETTERWARE PLC - 1998-04-09
    ACTIONSTART LIMITED - 1986-08-18
    BETTERWARE CONSUMER PRODUCTS PLC - 1992-06-05
    WOOLTONS BETTERWARE GROUP PLC - 1989-02-03
    BETTERWARE HOLDINGS LIMITED - 2012-02-27
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-08 ~ 1998-01-22
    IIF 4 - Director → ME
  • 5
    icon of address 19-21 Guildhall Road, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-11-04 ~ 2013-10-07
    IIF 14 - Director → ME
  • 6
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    icon of address 6 Langdon Close, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,006 GBP2024-06-30
    Officer
    icon of calendar ~ 2007-09-20
    IIF 6 - Director → ME
    icon of calendar 2010-10-01 ~ 2014-06-30
    IIF 5 - Director → ME
    icon of calendar 2010-11-30 ~ 2014-07-01
    IIF 22 - Secretary → ME
  • 7
    icon of address Number Crunchers, 11 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2010-07-31
    IIF 10 - Director → ME
  • 8
    GIFTS IN KIND UK LIMITED - 2001-02-06
    icon of address 82 Tanner Street, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-30 ~ 1996-04-29
    IIF 19 - Director → ME
  • 9
    ORIFLAME U K LIMITED - 2015-12-03
    icon of address Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2005-12-31
    IIF 9 - Director → ME
  • 10
    icon of address The Royal Theatre, Guildhall Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-11-08 ~ 2013-05-28
    IIF 3 - Director → ME
  • 11
    icon of address 19-21 Guildhall Road, Northampton, Northamptonshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-09 ~ 2013-05-28
    IIF 17 - Director → ME
  • 12
    icon of address 18 Albion Place, Northampton
    Active Corporate (15 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2021-12-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-31
    IIF 21 - Has significant influence or control OE
  • 13
    DRIVE (NORTHAMPTONSHIRE) LTD - 2006-03-06
    NORTHAMPTONSHIRE ENTERPRISE LTD - 2011-06-01
    icon of address 4 Nene House, Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-26 ~ 2014-04-23
    IIF 2 - Director → ME
  • 14
    NORTHAMPTONSHIRE ENGINEERING TRAINING ASSOCIATION LIMITED (THE) - 1981-12-31
    icon of address 100 St. James Road, Northampton, England
    Liquidation Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    611,642 GBP2020-07-31
    Officer
    icon of calendar 1996-08-05 ~ 1998-12-15
    IIF 20 - Director → ME
  • 15
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,789 GBP2024-03-31
    Officer
    icon of calendar 2002-07-19 ~ 2004-05-31
    IIF 18 - Director → ME
  • 16
    icon of address 49 Floribunda Drive, Roselands, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,309 GBP2024-03-31
    Officer
    icon of calendar 1997-02-07 ~ 1999-09-20
    IIF 16 - Director → ME
  • 17
    icon of address Castle House, Paul Street, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    0 GBP2022-12-30
    Officer
    icon of calendar 2012-11-28 ~ 2014-04-30
    IIF 15 - Director → ME
  • 18
    icon of address Northampton Theatres Trust, 19-21 Guildhall Road, Northampton
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-03 ~ 2013-05-28
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.