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

Mr Paul Anderson

    Related profiles found in government register
  • Mr Paul Anderson
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF

      IIF 1
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 2
    • 26, York Place, Leeds, LS1 2EY, England

      IIF 3
  • Mr Paul Anderson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 4
  • Mrs Paula Anderson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF

      IIF 5
  • Anderson, Paul
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 6
  • Anderson, Paul
    English accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Durham Road, Kingsway, Bishop Auckland, DL14 7JF, England

      IIF 7
  • Anderson, Paul
    English director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, York Place, Leeds, LS1 2EY, England

      IIF 8
  • Paul Anderson
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Catkin Way, Bishop Auckland, County Durham, DL14 9TF, United Kingdom

      IIF 9
  • Anderson, Paul
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Catkin Way, Bishop Auckland, Durham, DL14 9TF, United Kingdom

      IIF 10
    • 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 11 IIF 12
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 13
  • Anderson, Paul
    British accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 14
  • Anderson, Paul
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Durham Road Industrial Estate, Wolsingham, Bishop Auckland, DL13 3JW, United Kingdom

      IIF 15
  • Anderson, Paula
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 16
  • Anderson, Paula
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 17
  • Mr Paul Michael Anderson
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Farmhouse, Sheepwash, Beaworthy, Devon, EX21 5NX, United Kingdom

      IIF 18
    • Barton Farmhouse, Sheepwash, Beaworthy, EX21 5NX, United Kingdom

      IIF 19
  • Anderson, Paul
    British born in December 1968

    Registered addresses and corresponding companies
    • 20 Northumberland Avenue, Bishop Auckland, County Durham, DL14 6NP

      IIF 20
  • Anderson, Paul
    British accountant born in December 1968

    Registered addresses and corresponding companies
    • 20 Northumberland Avenue, Bishop Auckland, County Durham, DL14 6NP

      IIF 21
  • Anderson, Paul Michael
    British managing director born in December 1965

    Registered addresses and corresponding companies
    • The Old Laundry Cottage, Poyle Road, Tongham, Farnham, Surrey, GU10 1BS

      IIF 22
  • Anderson, Paula
    English director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF, United Kingdom

      IIF 23
  • Anderson, Paul
    British

    Registered addresses and corresponding companies
    • 20 Northumberland Avenue, Bishop Auckland, County Durham, DL14 6NP

      IIF 24
    • 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 25 IIF 26
    • 2, Paradise Cottages, Shadforth, Durham, DH6 1NJ, England

      IIF 27
  • Anderson, Paul
    British accountant

    Registered addresses and corresponding companies
    • 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 28 IIF 29
  • Anderson, Paul

    Registered addresses and corresponding companies
    • 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 30
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 31
    • C/o Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

      IIF 32
  • Anderson, Paul Michael
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Farmhouse, Sheepwash, Beaworthy, Devon, EX21 5NX, United Kingdom

      IIF 33
  • Anderson, Paul Michael
    British manager born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Farmhouse, Sheepwash, Beaworthy, Devon, EX21 5NX, United Kingdom

      IIF 34
  • Anderson, Paula
    British

    Registered addresses and corresponding companies
    • 20 Northumberland Avenue, Bishop Auckland, County Durham, DL14 6NP

      IIF 35
    • 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 36
    • C/o Anderson & Co, Unit 33, Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 37
  • Anderson, Paula
    British secretary

    Registered addresses and corresponding companies
    • 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF, England

      IIF 38
  • Anderson, Paul Michael
    British managing director born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Signet House, 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 22
  • 1
    AK (LIGHTING & SIGNS) LIMITED
    05317860
    C/o Clark Business Recovery Limited Unit 8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    ANDERSON & CO (TAX) LIMITED
    06666373
    Anderson & Co, Unit 33 Innovation House Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-08-06 ~ dissolved
    IIF 14 - Director → ME
    IIF 17 - Director → ME
    2008-08-06 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    ANDERSON ATV LIMITED
    05320947
    C/o Clark Business Recovery Limited 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    2004-12-23 ~ 2025-06-13
    IIF 15 - Director → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 4
    ANDERSON BUSINESS CONSULTANCY LIMITED
    06666144
    C/o Anderson & Co, Unit 33 Innovation House Longfield Road South Church Enterprise Park, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-08-06 ~ dissolved
    IIF 12 - Director → ME
    IIF 16 - Director → ME
    2008-08-06 ~ dissolved
    IIF 25 - Secretary → ME
  • 5
    AUCKLAND PROPERTY ESTATES LIMITED
    04861140
    Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    2003-08-08 ~ now
    IIF 13 - Director → ME
    2003-08-12 ~ 2012-08-01
    IIF 37 - Secretary → ME
    2003-08-08 ~ 2010-08-01
    IIF 29 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BONDGATE LETTINGS LIMITED
    13552674
    Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (1 parent)
    Officer
    2021-08-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    COMPLETE BUILDING SUPPLIES UK LTD
    12745372
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-07-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 8
    DAKOTA PRODUCTS UK LTD
    13051239
    Unit 5 Catkin Way, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 9
    DELL ROOFING SERVICES LIMITED
    10559457
    Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (3 parents)
    Officer
    2017-03-07 ~ now
    IIF 31 - Secretary → ME
  • 10
    DRYWALL QATAR UK LIMITED
    09552311
    Berners House, 47-48 Berners Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2015-06-17 ~ 2016-09-06
    IIF 39 - Director → ME
  • 11
    DURHAM DECORATORS (NORTH EAST) LIMITED
    03754819
    14 Frederick Street South, Meadowfield, County Durham
    Active Corporate (6 parents)
    Officer
    2001-09-01 ~ 2001-10-04
    IIF 24 - Secretary → ME
  • 12
    ELLIOTT MODULAR SPACE LIMITED - now
    GE CAPITAL MODULAR SPACE LIMITED
    - 2007-10-23 02864100
    DBS NATIONWIDE PLC - 1999-01-18
    DARCHEM BUILDING SYSTEMS LIMITED - 1994-05-03
    MERONBOND LIMITED - 1994-03-25
    1 More London Place, London
    Dissolved Corporate (36 parents)
    Officer
    2003-05-30 ~ 2007-02-28
    IIF 22 - Director → ME
  • 13
    G J JACKSON ACCOUNTANTS LIMITED - now
    JACKSON ANDERSON LIMITED
    - 2010-04-15 04519525
    Suite 3, 108b Newgate Street, Bishop Auckland, England
    Active Corporate (4 parents)
    Officer
    2002-08-27 ~ 2010-03-31
    IIF 30 - Secretary → ME
  • 14
    G. W. B. PLASTERING CONTRACTORS LIMITED
    04735844
    Clark Business Recovery, 26 York Place, Leeds, England
    Dissolved Corporate (5 parents)
    Officer
    2006-11-22 ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    ICLEAN DEVON LIMITED
    14373502
    Barton Farmhouse, Sheepwash, Beaworthy, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 16
    KINGSWAY ACCOUNTANCY & BUSINESS SERVICES LIMITED
    09259470
    72 Kingsway, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2014-10-10 ~ dissolved
    IIF 23 - Director → ME
    2017-03-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    P ANDERSON & CO (ACCOUNTANCY & TAXATION SERVICES) LIMITED
    - now 03665444
    P.A.C. ACCOUNTANCY & TAXATION SERVICES LIMITED
    - 2003-03-04 03665444
    5 Victoria Avenue, Bishop Auckland, County Durham
    Dissolved Corporate (3 parents)
    Officer
    1998-11-11 ~ dissolved
    IIF 11 - Director → ME
    1998-11-11 ~ dissolved
    IIF 36 - Secretary → ME
  • 18
    P.W.DESIGN LIMITED
    03693463
    72 Kingsway, Bishop Auckland, County Durham
    Dissolved Corporate (6 parents)
    Officer
    2006-01-11 ~ dissolved
    IIF 38 - Secretary → ME
  • 19
    S COLWELL & ASSOCIATES (BUSINESS DEVELOPMENT FINANCE) LIMITED
    - now 04148447
    PORTCLICK LIMITED
    - 2001-03-05 04148447
    Number 3 Cockton Hill Road, Bishop Auckland, County Durham
    Dissolved Corporate (6 parents)
    Officer
    2001-03-02 ~ 2003-03-12
    IIF 21 - Director → ME
  • 20
    SWSD PROMOTIONS LIMITED
    16702684
    5 Catkin Way, Bishop Auckland, Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 10 - Director → ME
  • 21
    TESTNOTE ENTERPRISES LIMITED
    02915014
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (8 parents)
    Officer
    2000-03-24 ~ 2022-12-17
    IIF 27 - Secretary → ME
  • 22
    THE SPORTSMAN INN (B/A) LIMITED
    05064413
    Second Floor, 42 St Paul's Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2004-03-20 ~ 2004-06-03
    IIF 20 - Director → ME
    2004-03-29 ~ 2004-06-02
    IIF 35 - Secretary → 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 22 April 2026 and licensed under the Open Government Licence v3.0.