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 Johnson

    Related profiles found in government register
  • Mr Paul Johnson
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham Flat, 3 Acton Terrace, Swinley, Wigan, WN1 2AQ, England

      IIF 1
  • Mr Paul Johnson
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 2
    • Miller House, 47-49 Market Street, Farnworth, Greater Manchester, BL4 7NS, England

      IIF 3
    • Suite G05, Grosvenor House, Central Park, Telford, TF2 9TW, England

      IIF 4 IIF 5
    • Unit 29, Tweedale Industrial Estate, Madeley, Telford, TF7 4JZ, England

      IIF 6
  • Mr Paul Johnson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD

      IIF 7
    • Sloe Wood, Rhododendron Avenue, Culverstone Green, Meopham, Kent, DA13 0TU, England

      IIF 8
  • Mr Paul Johnson
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Unit 4, Hanson Street, Barnsley, South Yorkshire, S70 2HZ, England

      IIF 9
  • Mr Paul Johnson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 10
    • 123, Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 11
    • Bank Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1AR, England

      IIF 12
    • Unit 2, Sovereign Park, Halesfield 24, Telford, Shropshire, TF7 4NZ, England

      IIF 13
    • Unit 29, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 14
    • Unit 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 15 IIF 16
  • Mr Paul Johnson
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloe Wood, Rhododendron Avenue, Meopham, Gravesend, DA13 0TU, England

      IIF 17
  • Johnson, Paul
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Acton Terrace, Wigan, Greater Manchester, WN1 2AQ

      IIF 18
  • Paul Johnson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 19
    • 12, Jacksons Lane, Stockport, SK7 6EL, United Kingdom

      IIF 20
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, United Kingdom

      IIF 21
  • Mr Paul Kenneth Henry Johnston
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Outwood Road, Heald Green, Cheadle, Greater Manchester, SK8 3ND, England

      IIF 22
    • 23, Outwood Road, Heald Green, Cheadle, SK8 3ND, England

      IIF 23
  • Johnson, Paul
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Mountfort House, 15 Barnsbury Square, London, N11JL, United Kingdom

      IIF 24 IIF 25
  • Johnston, Paul Kenneth Henry
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Outwood Road, Heald Green, Cheadle, Greater Manchester, SK8 3ND, England

      IIF 26
    • 23, Outwood Road, Heald Green, Cheadle, SK8 3ND, England

      IIF 27
  • Johnson, Paul
    British director born in February 1970

    Registered addresses and corresponding companies
    • 17 Essex Road, Sheffield, South Yorkshire, S2 2RG

      IIF 28
  • Johnson, Paul
    British company director born in July 1948

    Registered addresses and corresponding companies
    • 5 Beeches Road, Wales, Sheffield, South Yorkshire, S26 5RR

      IIF 29
  • Johnson, Paul
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Halton Ring Road, Crossgates, Leeds, West Yorkshire, LS15 7AA

      IIF 30
  • Johnson, Paul
    British banker

    Registered addresses and corresponding companies
    • 3 Acton Terrace, Wigan, Greater Manchester, WN1 2AQ

      IIF 31
  • Johnson, Paul
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 32
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 33
    • Bank Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1AR, England

      IIF 34
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, United Kingdom

      IIF 35
    • Suite G05, Grosvenor House, Central Park, Telford, TF2 9TW, England

      IIF 36 IIF 37
    • Unit 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 38
  • Johnson, Paul
    British accountant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Jacksons Lane, Hazel Grove, Stockport, SK7 6EL, United Kingdom

      IIF 39
    • Pepper House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP

      IIF 40
  • Johnson, Paul
    British chartered tax adviser born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pepper House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP, England

      IIF 41
  • Johnson, Paul
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Unit 4, Hanson Street, Barnsley, South Yorkshire, S70 2HZ, England

      IIF 42
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 43
  • Johnson, Paul
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 44 IIF 45
    • Landmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS, United Kingdom

      IIF 46
    • Miller House, 47-49 Market Street, Farnworth, Greater Manchester, BL4 7NS, England

      IIF 47
    • 12, Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 6EL, United Kingdom

      IIF 48
    • 123, Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 49
    • 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 50
    • Unit 29, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 51
    • Unit 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 52 IIF 53
  • Johnson, Paul
    British finance director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croft House, St. Georges Square, Bolton, BL1 2HB, United Kingdom

      IIF 54 IIF 55
  • Mr Paul Kenneth Henry Johnston
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 56
  • Johnson, Paul
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 The Oval, Scartho, Grimsby, N.e. Lincolnshire, DN33 3NN

      IIF 57
  • Johnson, Paul
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 58
  • Johnson, Paul
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloe Wood, Rhododendron Avenue, Culverstone Green, Meopham, Kent, DA13 0TU, England

      IIF 59
  • Johnson, Paul
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloewood, Rhododendron Avenue, Meopham, Culverstone, Kent, DA13 0TU, England

      IIF 60
    • 1 Mountfort House, 15 Barnsbury Square, London, N1 1JL

      IIF 61
  • Johnson, Paul
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Mountfort House, 15 Barnsbury Square, London, N1 1JL

      IIF 62 IIF 63
  • Johnson, Paul Michael
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a Station Road, Marlow, Buckinghamshire, SL7 1ND

      IIF 64
  • Johnson, Paul Michael
    British teacher born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechen Cliff School, Alexandra Park, Bath, BA2 4RE

      IIF 65
  • Johnson, Paul
    English warehouse operative born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 66
  • Johnson, Paul

    Registered addresses and corresponding companies
    • Croft House, St. Georges Square, Bolton, BL1 2HB, United Kingdom

      IIF 67 IIF 68
    • 1, Mountfort House, 15 Barnsbury Square, London, N1 1JL, United Kingdom

      IIF 69
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 70
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 71
    • 12 Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 4JS

      IIF 72 IIF 73
    • 12, Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 8EL, England

      IIF 74
    • 12, Jacksons Lane, Hazel Grove, Stockport, SK7 6EL, United Kingdom

      IIF 75
  • Johnston, Paul Kenneth Henry
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 76
child relation
Offspring entities and appointments 45
  • 1
    ACTON TERRACE MANAGEMENT CO. LIMITED
    02665539
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (13 parents)
    Officer
    2003-06-16 ~ now
    IIF 18 - Director → ME
    2003-06-16 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 2
    AIGM LTD
    16858351
    Bank Chambers, St. Petersgate, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    ALLENS COMPANY SALES LIMITED
    08520391
    123 Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2013-05-08 ~ 2014-09-11
    IIF 50 - Director → ME
  • 4
    AZTEC FACILITIES LIMITED
    04560374
    97 Leigh Road, Eastleigh, Hampshire
    Liquidation Corporate (7 parents)
    Officer
    2002-12-17 ~ now
    IIF 63 - Director → ME
  • 5
    BLUE SQUARE ASSIST LIMITED
    - now 11438506
    BLUE SQUARE CIVIL ENGINEERING LTD
    - 2019-12-23 11438506
    Unit 29 Tweedale Industrial Estate, Madeley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    BLUE SQUARE BUILDING LIMITED
    - now 04338214
    JONES AND HAMPTON LTD - 2016-04-21
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Liquidation Corporate (9 parents)
    Officer
    2017-12-05 ~ now
    IIF 33 - Director → ME
    2017-12-05 ~ now
    IIF 71 - Secretary → ME
  • 7
    BLUE SQUARE FACILITIES MANAGEMENT LTD
    11391286
    Unit 29 Tweedale Industrial Estate, Park North, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    BLUE SQUARE PROPERTY MAINTENANCE LTD
    11232261
    C/o Revive Business Recovery Ltd, 7 Jetstream Drive Auckley, Doncaster, South Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2018-03-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BOILER LINK LIMITED
    - now 09649865
    PARACHUTE ECO LIMITED
    - 2015-12-08 09649865
    Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-20 ~ dissolved
    IIF 46 - Director → ME
  • 10
    BOSS SOLUTIONS LIMITED
    09897609
    12 Jacksons Lane, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 48 - Director → ME
  • 11
    CARBON HUB NATIONWIDE LIMITED
    09349427
    Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-02-01 ~ 2015-07-02
    IIF 54 - Director → ME
    2014-12-10 ~ 2015-03-06
    IIF 67 - Secretary → ME
  • 12
    CARBON HUB NORTHWEST LIMITED
    09351577
    Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 55 - Director → ME
    2014-12-11 ~ 2015-03-06
    IIF 68 - Secretary → ME
  • 13
    CLOUD RECRUITMENT LIMITED
    07564353
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 24 - Director → ME
  • 14
    COCOS CLOSET LTD
    - now 05633711
    05633711 LTD
    - 2011-09-07 05633711
    Wessex House, Upper Market, Street, Eastleigh, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 61 - Director → ME
  • 15
    ELEVATOR RECRUITMENT LIMITED
    07756743
    Wessex House, Upper Market Street, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EXPOSED SOLUTIONS LIMITED
    05186276
    Braecroft Sandwich Road, Eastry, Sandwich, England
    Active Corporate (9 parents)
    Officer
    2005-11-15 ~ 2006-03-01
    IIF 64 - Director → ME
  • 17
    FAST BUSINESS LOANS LIMITED
    10266135
    123 Wellington Road South, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-06 ~ 2017-07-18
    IIF 49 - Director → ME
    Person with significant control
    2016-07-06 ~ 2017-07-18
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    FAST BUSINESS RESCUE LIMITED
    12374580
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2019-12-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FAST GROUP LIMITED
    12374467
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2019-12-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    FUNERAL PLANS LIMITED
    12750852
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 21
    GLOBAL PRIVATE EQUITY LIMITED
    12023080
    Bank Chambers, St. Petersgate, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-05-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 22
    HIVE ESTATE PLANNING LIMITED
    - now 12078971
    GLOBAL EVENTS LTD
    - 2021-09-15 12078971
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2019-07-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 23
    LATER LIFE FINANCIAL SERVICES LIMITED
    12891785
    5300 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    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
  • 24
    LATER SERVICES LIMITED
    - now 02947844 09835392
    BEXLEY COURIERS LIMITED
    - 2015-11-13 02947844
    19/21 Swan Street, West Malling, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    1995-11-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LEONARDO CONSERVATORIES LIMITED
    - now 04049738
    MAGNO CONSTRUCTION LIMITED
    - 2002-02-08 04049738
    Unit 1 11 Eagle Parade, Buxton, Derbyshire
    Active Corporate (6 parents)
    Officer
    2002-02-04 ~ 2003-05-20
    IIF 73 - Secretary → ME
  • 26
    LEONARDO WINDOWS LIMITED
    - now 04156446
    BEAMWOOD LIMITED
    - 2002-02-08 04156446
    Unit 1 11 Eagle Parade, Buxton, Derbyshire
    Active Corporate (6 parents)
    Officer
    2002-02-04 ~ 2003-05-20
    IIF 72 - Secretary → ME
  • 27
    M.J. INSTALLATIONS LIMITED
    04664787
    Unit 5a Westthorpe Fields Business Park, Killamarsh, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-02-12 ~ 2009-12-03
    IIF 28 - Director → ME
  • 28
    MOUNTFORT HOUSE LTD.
    03506348
    15 2 Mountfort House, 15 Barnsbury Square, London, England
    Active Corporate (14 parents)
    Officer
    1998-02-06 ~ 2016-06-06
    IIF 62 - Director → ME
    2012-05-01 ~ 2016-05-31
    IIF 69 - Secretary → ME
  • 29
    NAPOLEON HOLDINGS LIMITED
    11028735
    Park Lodge, Hooks Lane, Havant, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-10-24 ~ dissolved
    IIF 39 - Director → ME
    2017-10-24 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 30
    ORPIE LIMITED
    - now 11360653
    OPB LONDON LTD
    - 2021-03-29 11360653
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-05-14 ~ now
    IIF 58 - Director → ME
    2018-05-14 ~ now
    IIF 70 - Secretary → ME
  • 31
    PAUL JOHNSON LIMITED
    04803303 09183509... (more)
    7 The Oval, Scartho, Grimsby, N.e. Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2003-06-18 ~ dissolved
    IIF 57 - Director → ME
  • 32
    PAUL JOHNSON LIMITED
    09183509 04803303... (more)
    12 Beckett House 14 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 66 - Director → ME
  • 33
    PAUL JOHNSON LIMITED
    11637438 04803303... (more)
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 34
    PAUL JOHNSON TAX & BUSINESS SOLUTIONS LIMITED
    08142540
    Pepper House 1 Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 41 - Director → ME
  • 35
    PJ & CS LIMITED
    - now 09835392
    LATER SERVICES LIMITED
    - 2015-11-13 09835392 02947844
    Sloe Wood Rhododendron Avenue, Culverstone Green, Meopham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    PROWD LTD
    15459414
    23 Outwood Road, Heald Green, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2024-02-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    QUANTUM LEAP GLOBAL LIMITED
    10690457
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-25 ~ dissolved
    IIF 43 - Director → ME
    2017-06-05 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 38
    SAFE HANDS HOLDINGS LIMITED
    12016062
    1 Unit 4, Hanson Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    STARSIDE SERVICES LIMITED
    04133721
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (6 parents)
    Officer
    2002-03-01 ~ 2002-07-11
    IIF 29 - Director → ME
  • 40
    SWIFT (HEEL & KEY BARS) LIMITED
    01453920
    4 Ring Road, Halton, Leeds
    Active Corporate (7 parents)
    Officer
    2005-04-01 ~ now
    IIF 30 - Director → ME
  • 41
    TIR-Y-CWM TRUST LIMITED
    01686498
    Beechen Cliff School, Alexandra Park, Bath
    Active Corporate (39 parents)
    Officer
    2010-03-24 ~ 2017-11-06
    IIF 65 - Director → ME
  • 42
    TRINITY SHADE LIMITED - now
    ATHENA SELECT LIMITED - 2023-04-17
    BLUE SQUARE GROUP LTD
    - 2022-06-07 11438885
    BLUE SQUARE CONSTRUCTION AND DEVELOPMENTS LTD
    - 2022-04-05 11438885
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2018-06-28 ~ 2022-04-01
    IIF 52 - Director → ME
    Person with significant control
    2018-06-28 ~ 2022-05-12
    IIF 15 - Ownership of shares – 75% or more OE
  • 43
    YELLO LTD
    12747010
    174 London Road London Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Officer
    2020-07-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    YELLOW SPACE DEVELOPMENTS LTD
    11327706
    3 Chantry Court, Forge Street, Crewe, England
    Active Corporate (3 parents)
    Officer
    2018-04-25 ~ 2021-06-07
    IIF 76 - Director → ME
    Person with significant control
    2018-04-25 ~ 2021-06-07
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    YOUR MONEY EXPERTS LTD
    07109018
    Pepper House 1 Pepper Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-12-21 ~ dissolved
    IIF 40 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.