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

Egan, Paul

    Related profiles found in government register
  • Egan, Paul
    British company director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Sistova Road, Balham, London, SW12 9QR

      IIF 1 IIF 2
  • Egan, Paul
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Egan, Paul
    born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Sistova Road, Balham, London, SW12 9QR

      IIF 14
    • icon of address Craiglands, Convent Road, Sidmouth, Devon, EX10 8RD, England

      IIF 15
  • Egan, Paul
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Jefferson Way, Thame, OX9 3SZ, England

      IIF 16
  • Egan, Paul Richard
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9b, Pyramids Business Park, Easter Inch, Bathgate, EH48 2EH, United Kingdom

      IIF 17 IIF 18
    • icon of address 5th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 19
    • icon of address Canter Equity Partners Llp, Grosvenor Street, London, W1K 4PZ, England

      IIF 20
    • icon of address Lyon Road, Hersham, Surrey, KT12 3PU, England

      IIF 21
    • icon of address 7-8, Lyon Road, Walton-on-thames, KT12 3PU, England

      IIF 22
    • icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, KT13 8BL, England

      IIF 23 IIF 24 IIF 25
  • Egan, Paul Richard
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perry Scott Nash House, 2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, SG1 2FS

      IIF 26
    • icon of address Perry Scott Nash House, 2 Arlington Court, Whittle Way, Arlington Business Park, Stevenage, Herts, SG1 2FS

      IIF 27 IIF 28
    • icon of address Unit 9b, Pyramids Business Park, Easter Inch, Bathgate, EH48 2EH, United Kingdom

      IIF 29 IIF 30
    • icon of address 2 Temple Back East, Bristol, BS1 6EG, United Kingdom

      IIF 31
    • icon of address 2b, Bath Street, Frome, BA11 1DG, England

      IIF 32
    • icon of address 2b, Bath Street, Frome, Somerset, BA11 1DG, England

      IIF 33
    • icon of address 109-112 Lancaster House, Amy Johnson Way, Blackpool, Lancashire, FY4 2RP, United Kingdom

      IIF 34
    • icon of address Canter Equity Partners Llp, 6 Grosvenor Street, London, W1K 4PZ, England

      IIF 35 IIF 36
    • icon of address Canter Equity Partners Llp, 6 Grovsnor Street, London, W1K 4PZ, England

      IIF 37
    • icon of address Craiglands, Convent Road, Sidmouth, Devon, EX10 8RD, England

      IIF 38
    • icon of address C/o Canter Equity Partners Llp, Central Boulevard, Blythe Valley Business Park, Solihull, B90 8AG, United Kingdom

      IIF 39
  • Egan, Paul Richard
    British director born in January 1976

    Registered addresses and corresponding companies
  • Mr Paul Richard Egan
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craiglands, Convent Road, Sidmouth, Devon, EX10 8RD, England

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    EVOLVE EQUITY LIMITED - 2009-06-29
    ADDCAPITAL LIMITED - 2009-06-25
    icon of address Craiglands, Convent Road, Sidmouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,091 GBP2020-03-31
    Officer
    icon of calendar 2009-06-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ADDCAPITAL PARTNERS LLP - 2009-06-25
    EVOLVE EQUITY PARTNERS LLP - 2009-06-29
    icon of address Craiglands, Convent Road, Sidmouth, Devon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    68,790 GBP2024-03-31
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LOTHIAN FIFTY (945) LIMITED - 2003-02-06
    icon of address Scottish Food Quality, Certification Limited, Royal, Highland Centre, 10th Avenue, Edinburgh, Ingliston
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 109-112 Lancaster House Amy Johnson Way, Blackpool, Lancashire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    667,108 GBP2023-12-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 34 - Director → ME
  • 5
    REDEEM UK LIMITED - 2020-10-06
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-20 ~ dissolved
    IIF 17 - Director → ME
  • 6
    TBCHPP LIMITED - 2011-02-16
    REDEEM HOLDINGS LIMITED - 2020-11-05
    icon of address C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2014-03-15 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 31 - Director → ME
  • 9
    icon of address 5th Floor 24 Old Bond Street, Mayfair, London, United Kingdom
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address The Cow Byre Woodlands End, Mells, Frome, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    26,670 GBP2023-06-30
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 33 - Director → ME
  • 11
    SPIRAL'S EDGE LIMITED - 2004-03-18
    icon of address The Cow Byre Woodlands End, Mells, Frome, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    886,347 GBP2024-06-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 32 - Director → ME
Ceased 30
  • 1
    PERRY SCOTT NASH ASSOCIATES LIMITED - 2016-08-11
    PERRY SCOTT NASH GROUP LIMITED - 2015-02-20
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-11-20 ~ 2016-12-16
    IIF 27 - Director → ME
  • 2
    CERTUS COMPLIANCE LIMITED - 2013-11-20
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2011-06-02 ~ 2016-12-16
    IIF 39 - Director → ME
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-11 ~ 2016-12-16
    IIF 37 - Director → ME
  • 4
    OVAL (2092) LIMITED - 2006-06-28
    icon of address Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-07 ~ 2007-11-22
    IIF 40 - Director → ME
  • 5
    OVAL (2094) LIMITED - 2006-06-29
    icon of address Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-07 ~ 2007-11-22
    IIF 41 - Director → ME
  • 6
    LPM CLEANING LIMITED - 2013-03-22
    LONDON PROPERTY MAINTENANCE (CLEANING) LIMITED - 2007-09-11
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-09-25 ~ 2008-08-03
    IIF 7 - Director → ME
  • 7
    icon of address Suite C, Second Floor, High Street, Weybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-12-04 ~ 2024-12-31
    IIF 22 - Director → ME
  • 8
    IRONMAN 1 LIMITED - 2008-11-24
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    26,000 GBP2024-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2010-06-14
    IIF 2 - Director → ME
  • 9
    DEPENDABLE SERVICES (CLEANING) LIMITED - 2009-03-31
    DEPENDABLE CLEANING SERVICES LIMITED - 1984-05-15
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-08-03
    IIF 10 - Director → ME
  • 10
    icon of address Blakeney Way, Kingswood Lakeside, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-06-20 ~ 2020-09-08
    IIF 18 - Director → ME
  • 11
    ACOURA MARINE LIMITED - 2015-07-31
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2015-06-18 ~ 2016-12-16
    IIF 35 - Director → ME
  • 12
    icon of address Unit 2230 Kettering Parkway, Kettering Venture Park, Kettering, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    287,688 GBP2023-04-30
    Officer
    icon of calendar 2023-06-01 ~ 2023-10-23
    IIF 16 - Director → ME
  • 13
    icon of address Five Canada Square, Canary Wharf, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2008-12-18 ~ 2010-06-14
    IIF 1 - Director → ME
  • 14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-25 ~ 2008-08-03
    IIF 9 - Director → ME
  • 15
    DEPENDABLE SERVICES LIMITED - 2009-01-16
    DEPENDABLE SERVICES (HOLDINGS) LIMITED - 1997-12-30
    DEPENDABLE SERVICES LIMITED - 1994-03-11
    AVONMORE (FINANCE) LIMITED - 1985-03-12
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2008-08-03
    IIF 8 - Director → ME
  • 16
    ACOURA CERTIFICATION LIMITED - 2025-02-03
    SCOTTISH FOOD QUALITY CERTIFICATION LIMITED - 2015-07-31
    WJB (493) LIMITED - 1998-05-27
    icon of address Lrqa Ltd Office 79 (pure Offices), 4-5 Lochside Way, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2016-12-16
    IIF 12 - Director → ME
  • 17
    ACOURA CONSULTING LIMITED - 2023-08-21
    PERRY SCOTT NASH ASSOCIATES LIMITED - 2015-02-20
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-20 ~ 2016-12-16
    IIF 26 - Director → ME
  • 18
    ACOURA MARINE LIMITED - 2024-10-17
    FINDHORN MANAGEMENT LIMITED - 2008-12-22
    FOOD CERTIFICATION INTERNATIONAL LIMITED - 2015-07-31
    icon of address Lrqa Ltd Office 79 (pure Offices), 4-5 Lochside Way, Edinburgh Park, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-10 ~ 2016-12-16
    IIF 20 - Director → ME
  • 19
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-11-20 ~ 2016-12-16
    IIF 28 - Director → ME
  • 20
    ANUBIS FINANCE LIMITED - 2019-12-04
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -21,172,881 GBP2024-01-31
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-31
    IIF 24 - Director → ME
  • 21
    ANUBIS HOLDCO LIMITED - 2019-12-04
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2024-01-31
    Officer
    icon of calendar 2023-11-15 ~ 2024-05-09
    IIF 21 - Director → ME
  • 22
    PORTHPERREN SERVICES LIMITED - 1986-03-10
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,052,045 GBP2024-01-31
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-31
    IIF 25 - Director → ME
  • 23
    ANUBIS MIDCO LIMITED - 2019-12-04
    icon of address Suite C, Second Floor, Marlborough House, 68 High Street, Weybridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -12,844,837 GBP2024-01-31
    Officer
    icon of calendar 2023-11-15 ~ 2024-12-31
    IIF 23 - Director → ME
  • 24
    SCREAM 4 LIMITED - 2016-03-03
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-05 ~ 2013-12-31
    IIF 5 - Director → ME
  • 25
    WG&M SHELF COMPANY 177 LIMITED - 2008-05-15
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2013-12-31
    IIF 6 - Director → ME
  • 26
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2013-12-31
    IIF 4 - Director → ME
  • 27
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2013-12-31
    IIF 3 - Director → ME
  • 28
    LPM GROUP LIMITED - 2013-04-16
    SEEBECK 133 LIMITED - 2016-05-03
    AXIS GROUP INTEGRATED SERVICES LIMITED - 2016-05-10
    AXIS GROUP INTEGRATED SERVICES LIMITED - 2016-05-03
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2008-08-03
    IIF 11 - Director → ME
  • 29
    ACOURA CERTIFICATION LIMITED - 2015-07-31
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2015-06-18 ~ 2016-12-16
    IIF 36 - Director → ME
  • 30
    icon of address 25 Victoria Street, London
    Active Corporate (28 parents, 22 offsprings)
    Officer
    icon of calendar 2005-05-31 ~ 2008-07-04
    IIF 14 - LLP Member → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.