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

Musgrove, Paul

    Related profiles found in government register
  • Musgrove, Paul
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Banky, Shadows Lane, Congerstone, Nuneaton, CV13 6NF, England

      IIF 1 IIF 2
    • icon of address 17 Market Street, Atherstone, Warwickshire, CV9 1ET

      IIF 3
  • Musgrove, Paul
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 4
    • icon of address Cornbury House, Cotswold Business Village, Moreton In Marsh, Gloucestershire, GL56 0JQ

      IIF 5
    • icon of address Roman Croft Longacres, Park Drive Little Aston, Sutton Coldfield, West Midlands, B74 3AW

      IIF 6 IIF 7
  • Musgrove, Paul
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roman Croft Longacres, Park Drive Little Aston, Sutton Coldfield, West Midlands, B74 3AW

      IIF 8
  • Musgrove, Paul
    British managing director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, Aston Cross Business Park, Rocky Lane, Birmingham, B6 5RQ, England

      IIF 9
  • Musgrove, Paul
    British managing director born in March 1956

    Registered addresses and corresponding companies
    • icon of address 46 Shrubbery Close, Sutton Coldfield, West Midlands, B76 1WE

      IIF 10 IIF 11
  • Mr Paul Musgrove
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus House, Aston Cross Business Park, 50 Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 12
    • icon of address Nexus House, Aston Cross Business Park, Rocky Lane, Birmingham, B6 5RQ, England

      IIF 13
    • icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands, B3 1TX

      IIF 14
    • icon of address The Banky, Shadows Lane, Congerstone, Nuneaton, CV13 6NF, England

      IIF 15 IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 17 Market Street, Atherstone, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 3 - Director → ME
  • 2
    KEELEX 382 LIMITED - 2013-01-24
    icon of address The Banky Shadows Lane, Congerstone, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,385 GBP2024-12-31
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NECTERE LIMITED - 2011-03-24
    icon of address The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -183,872 GBP2020-05-31
    Officer
    icon of calendar 2008-11-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Banky Shadows Lane, Congerstone, Nuneaton, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,456 GBP2025-03-31
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address Cornbury House, Cotswold Business Village, Moreton In Marsh, Gloucestershire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-22 ~ 2024-04-27
    IIF 5 - Director → ME
  • 2
    MC276 LIMITED - 2003-03-12
    REFLEX OFFICE SOLUTIONS LIMITED - 2007-08-20
    INTEGRA OFFICE SOLUTIONS LIMITED - 2016-07-07
    icon of address Merlin House, No 1 Langstone Business Park, Newport, Wales
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,490,738 GBP2024-12-31
    Officer
    icon of calendar 2007-07-24 ~ 2009-05-14
    IIF 6 - Director → ME
  • 3
    icon of address Nexus House Aston Cross Business Park, Rocky Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2023-02-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2023-02-07
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    P.S. OFFICE SUPPLIES LTD. - 2011-03-24
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (6 parents)
    Equity (Company account)
    527,177 GBP2021-12-31
    Officer
    icon of calendar 1993-04-22 ~ 2023-02-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-07
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    INTEGRA OFFICE SOLUTIONS LIMITED - 2007-08-20
    icon of address Kimarland West Green Road, Hartley Wintney, Hook, England
    Active Corporate (3 parents)
    Equity (Company account)
    690,728.49 GBP2024-12-31
    Officer
    icon of calendar 2005-05-20 ~ 2008-01-01
    IIF 7 - Director → ME
    icon of calendar 1997-02-20 ~ 1997-06-27
    IIF 10 - Director → ME
  • 6
    TRAPMIX LIMITED - 1995-01-18
    icon of address Integra House, Vaughan Court Celtic Springs, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-10 ~ 1999-03-25
    IIF 11 - Director → ME

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.