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 David Mcalpine

    Related profiles found in government register
  • Mr Paul David Mcalpine
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Milner Smeaton, Viking House, Falcon Court, Stockton On Tees, TS18 3TS, England

      IIF 1
  • Mr Paul Mcalpine
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Longfield Road, Darlington, DL3 0HR, United Kingdom

      IIF 2
    • 24 Wallington Drive, Darlington, DL1 2FA, England

      IIF 3
    • 7, Blackwellgate, Darlington, DL1 5HL, United Kingdom

      IIF 4
    • Co/ Milner Smeaton, Ridley Street, Leisure & Comm Heart, Redcar, TS10 1TD, United Kingdom

      IIF 5
    • Co/ Milner Smeaton, Ridley Street, Redcar, TS10 1TD, United Kingdom

      IIF 6
    • C/o Milner Smeaton, Viking House, Falcon Court, Stockton On Tees, TS18 3TS, England

      IIF 7
  • Mr Paul David Mcalpine
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, England

      IIF 8
  • Mcalpine, Paul David
    British company director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, High Street, Norton, Stockton-on-tees, Cleveland, TS20 1DS, United Kingdom

      IIF 9
    • 1, Yorkway, Mandale Industrial Estate, Thornaby, Stockton On Tees, TS17 6BX

      IIF 10
  • Mcalpine, Paul David
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Kingfisher Court, Bowesfield Park, Stockton On Tees, TS18 3EX, England

      IIF 11
    • C/o Milner Smeaton, Viking House, Falcon Court, Stockton On Tees, TS18 3TS, England

      IIF 12
    • 1, Yorkway, Mandale Industrial Estate, Thornaby, Stockton On Tees, TS17 6BX, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Mcalpine, Paul David
    British sales & operations director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Dakota House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, TS18 3TX, England

      IIF 17
    • 53, Station Road, Sedgefield, Stockton-on-tees, Cleveland, TS21 2BY, England

      IIF 18
    • 1, Yorkway, Mandale Industrial Estate, Thornaby, Stockton On Tees, TS17 6BX

      IIF 19
  • Mr Paul Mcalpine
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Co/ Milner Smeaton, Ridley Street, Leisure & Comm Heart, Redcar, TS10 1TD, United Kingdom

      IIF 20
  • Mcalpine, Paul
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Longfield Road, Darlington, DL3 0HR, United Kingdom

      IIF 21
    • Co/ Milner Smeaton, Ridley Street, Leisure & Comm Heart, Redcar, TS10 1TD, United Kingdom

      IIF 22
  • Mcalpine, Paul
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Wallington Drive, Darlington, DL1 2FA, England

      IIF 23
    • 7, Blackwellgate, Darlington, Darlington, DL1 5HL, United Kingdom

      IIF 24
    • Co/ Milner Smeaton, Ridley Street, Leisure & Comm Heart, Redcar, TS10 1TD, United Kingdom

      IIF 25
    • C/o Milner Smeaton Ltd, Viking House Falcon Court, Preston Farm, Stockton On Tees, Cleveland, TS18 3TS, England

      IIF 26
  • Mcalpine, Paul
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • C/o Milner Smeaton, Viking House Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS

      IIF 27
  • Mcalpine, Paul
    British director born in May 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • Flat 62, Anstey House, Claymond Court, Stockton On Tees, Durham, TS20 1HT, United Kingdom

      IIF 28
  • Mcalpine, Paul

    Registered addresses and corresponding companies
    • Flat 62, Anstey House, Claymond Court, Stockton On Tees, Durham, TS20 1HT, United Kingdom

      IIF 29
child relation
Offspring entities and appointments 14
  • 1
    8-SYSTEMS LIMITED
    - now 07564464
    8-OUTLET LIMITED
    - 2015-02-26 07564464
    8 SYSTEMS LIMITED - 2012-03-30
    53 Station Road, Sedgefield, Stockton-on-tees, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 18 - Director → ME
    2013-02-01 ~ 2013-06-18
    IIF 13 - Director → ME
  • 2
    BLACKJACK SEVEN LTD
    12082033
    7 Blackwellgate, Darlington, Darlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    EIGHT ASSET MANAGEMENT LTD
    07962901
    1 Yorkway, Mandale Industrial Estate, Thornaby, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 10 - Director → ME
    2013-02-01 ~ 2014-02-26
    IIF 16 - Director → ME
  • 4
    GAS CUSTOMS LTD
    12739235
    24 Wallington Drive, Darlington, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 5
    INFIN8 GROUP LTD
    07966576
    1 Yorkway, Mandale Industrial Estate, Thornaby, Stockton On Tees
    Dissolved Corporate (4 parents)
    Officer
    2013-02-01 ~ 2013-06-18
    IIF 15 - Director → ME
    2013-06-19 ~ dissolved
    IIF 19 - Director → ME
  • 6
    INNOV8 DISPOSAL LIMITED
    07425713
    Bwc Business Solutions Llp, 25 Dakota House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-01 ~ 2011-03-04
    IIF 28 - Director → ME
    2013-06-19 ~ dissolved
    IIF 17 - Director → ME
    2013-02-01 ~ 2013-06-18
    IIF 14 - Director → ME
    2010-11-01 ~ 2011-04-06
    IIF 29 - Secretary → ME
  • 7
    INNOV8 SYSTEMS LTD
    05086322
    124 High Street, Norton, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 8
    INTEGRAL TECHNOLOGY GROUP LTD
    - now 13456605
    INTEGRAL TECHNOLOGY RECYCLING LTD
    - 2022-12-16 13456605
    2 Peel Court, 24 St Cuthberts Way, Darlington, Durham, England
    Active Corporate (1 parent)
    Officer
    2021-06-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    MC SQUARED SYSTEMS LTD
    - now 09465370
    EIGHT OUTLET LTD
    - 2016-02-02 09465370
    3 Kingfisher Court, Bowesfield Park, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control as a member of a firm OE
  • 10
    TORQUE CUSTOMS LTD
    - now 11207397
    VIVO ENTERPRISES LTD
    - 2021-01-29 11207397
    C/o Milner Smeaton Viking House, Falcon Court, Stockton On Tees, England
    Active Corporate (2 parents)
    Officer
    2018-02-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-02-15 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    TORQUE GAMING LTD
    13570814
    Co/ Milner Smeaton Ridley Street, Leisure & Comm Heart, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    UCW GROUP LTD
    - now 15895566
    URBAN RECYCLE LTD
    - 2025-12-02 15895566
    138 Longfield Road, Darlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    VIVO EVENTS LTD
    11052768
    C/o Milner Smeaton Viking House, Falcon Court, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    VIVO GROUP LTD
    - now 10766529
    VIVO IT LTD
    - 2018-10-05 10766529
    C/o Milner Smeaton Viking House, Falcon Court, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.