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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

East, Paul David

    Related profiles found in government register
  • East, Paul David
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
  • East, Paul David
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Lawn Close, Knapton, North Walsham, Norfolk, NR28 0SD, England

      IIF 7
  • East, Paul David
    English born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cangate Lodge, Yarmouth Road, North Walsham, Norfolk, NR28 9NA, England

      IIF 8
  • East, Paul
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Neynell Road, Quorn, Leicestershire, LE12 8BG, United Kingdom

      IIF 9
  • East, Paul Anthony
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pe Solutions (midlands) Limited C/o Ap Accounting, The Long Office Suite A, One Ash, Loughborough Road, Quorn, Loughborough, LE12 8UE, England

      IIF 10
  • East, Paul Anthony
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Superior Works, Townsend Road, Enderby, Leicester, Leicestershire, LE19 4PG, United Kingdom

      IIF 11
  • East, Paul Anthony
    British none born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 12
  • Mr Paul East
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Neynell Road, Quorn, Leicestershire, LE12 8BG, United Kingdom

      IIF 13
  • Mr Paul David East
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • 21, Station Road, North Walsham, Norfolk, NR28 0DZ

      IIF 14 IIF 15
    • 7, Station Road, North Walsham, Norfolk, NR28 0DZ, England

      IIF 16 IIF 17
  • East, Paul David
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Coast House, Galahad Road, Gorleston, Great Yarmouth, NR31 7RU, England

      IIF 18
  • East, Paul David
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Links Road, Mundesley, Norwich, Norfolk, NR11 8ES

      IIF 19
  • East, Paul David
    British property manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lavenders, 26 Wilkinson Way, North Walsham, Norfolk, NR28 9BB

      IIF 20
  • East, Paul David
    British senior probation officer born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lavenders, 26 Wilkinson Way, North Walsham, Norfolk, NR28 9BB

      IIF 21
  • Mr Paul Anthony East
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • Pe Solutions (midlands) Limited C/o Ap Accounting, The Long Office Suite A, One Ash, Loughborough Road, Quorn, Loughborough, LE12 8UE, England

      IIF 22
  • East, Paul Anthony
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pantain Road, Loughborough, Leics, LE11 3NA, United Kingdom

      IIF 23
  • Mr Paul David East
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East Coast House, Galahad Road, Gorleston, Great Yarmouth, Norfolk, NR31 7RU, England

      IIF 24
  • Mr Paul Anthony East
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pantain Road, Loughborough, Leics, LE11 3NA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 17
  • 1
    ARENA TRACK AND SPORTS LTD
    15681345
    12 Pantain Road, Loughborough, Leics, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    BRALE LTD
    14673799
    18 Market Street, North Walsham, Norfolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-02-18 ~ now
    IIF 8 - Director → ME
  • 3
    DIVINE BAR AND RESTAURANT LIMITED
    06383534
    4 St. Nicholas Court, North Walsham, Norfolk
    Dissolved Corporate (4 parents)
    Officer
    2007-09-27 ~ 2010-05-21
    IIF 21 - Director → ME
  • 4
    DIVINE BUILDING SERVICES LIMITED
    12822127
    21 Station Road, North Walsham, England
    Active Corporate (3 parents)
    Officer
    2020-08-18 ~ now
    IIF 2 - Director → ME
  • 5
    DIVINE ESTATE AGENTS LIMITED
    08669790
    21 Station Road, North Walsham, Norfolk
    Active Corporate (2 parents)
    Officer
    2013-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DIVINE HOLDINGS LIMITED
    11365898
    21 Station Road, North Walsham, Norfolk, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2018-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DIVINE LETTINGS LIMITED
    08669804
    21 Station Road, North Walsham, Norfolk
    Active Corporate (3 parents)
    Officer
    2013-08-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-08-30 ~ 2018-05-16
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EQUISS PROJECTS LIMITED
    10274346
    Superior Works Townsend Road, Enderby, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-07-12 ~ dissolved
    IIF 11 - Director → ME
  • 9
    EQUISS SERVICES LIMITED
    - now 07086043
    SEEBECK 43 LTD
    - 2010-03-05 07086043 08401214... (more)
    Leonard Curtis, 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Officer
    2010-02-22 ~ dissolved
    IIF 12 - Director → ME
  • 10
    GROUND DIVINE LIMITED
    13498576
    East Coast House Galahad Road, Gorleston, Great Yarmouth, England
    Active Corporate (4 parents)
    Officer
    2021-07-07 ~ now
    IIF 18 - Director → ME
  • 11
    K & P SOLUTIONS LTD
    10425529
    54 Birch Lane, Glenfield, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MUNDESLEY GOLF CLUB LIMITED
    00069797
    Links Road, Mundesley, Norwich, Norfolk
    Active Corporate (116 parents)
    Officer
    2022-01-01 ~ 2023-12-01
    IIF 19 - Director → ME
  • 13
    P & N PROPERTY DEVELOPMENT LIMITED
    05492860
    4 St. Nicholas Court, North Walsham, Norfolk
    Dissolved Corporate (5 parents)
    Officer
    2005-06-28 ~ 2010-05-26
    IIF 20 - Director → ME
  • 14
    PE SOLUTIONS (MIDLANDS) LIMITED
    13370797
    Pe Solutions (midlands) Limited C/o Ap Accounting The Long Office Suite A, One Ash, Loughborough Road, Quorn, Loughborough, England
    Active Corporate (1 parent)
    Officer
    2021-05-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    PRELANGATE LIMITED
    01200508
    East Coast House Galahad Road, Gorleston, Great Yarmouth, Norfolk, England
    Active Corporate (6 parents)
    Officer
    2020-11-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-02 ~ now
    IIF 24 - Has significant influence or control OE
  • 16
    THE PEASANTS TAVERN LIMITED
    15431729
    18 Market Street, North Walsham, Norfolk, England
    Active Corporate (7 parents)
    Officer
    2024-01-22 ~ now
    IIF 6 - Director → ME
  • 17
    WECANSAVEYOURHOME.CO.UK LIMITED
    08669838
    21 Station Road, North Walsham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.