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

Gutteridge, Paul Mark

    Related profiles found in government register
  • Gutteridge, Paul Mark
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Greencoat Place, London, SW1P 1RD

      IIF 1
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, United Kingdom

      IIF 2
    • 26 North Dell, 26 North Dell, Chelmsford, CM1 6UP, England

      IIF 3
    • 26, North Dell, Chelmsford, CM1 6UP, England

      IIF 4 IIF 5
    • 26 North Dell, Chelmsford, Essex, CM1 6UP

      IIF 6
    • 12, Old Bond Street, Mayfair, London, W1S 4PW, United Kingdom

      IIF 7
  • Gutteridge, Paul Mark
    British behaviour analyst born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, North Dell, Chelmsford, CM1 6UP, England

      IIF 8
  • Gutteridge, Paul Mark
    British chief operating officer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, North Dell, Chelmsford, CM1 6UP, England

      IIF 9
  • Gutteridge, Paul Mark
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, North Dell, Springfield, Chelmsford, CM1 6UP, England

      IIF 10
  • Gutteridge, Paul Mark
    British consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hanbury Road, Widford Industrial Estate, Chelmsford, Essex, CM1 3AE

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, Uk

      IIF 12
    • 20-22, Wenlock Road, London, N17 9U

      IIF 13
    • 24 Brunswick Court, Regency Street, London, SW1P 4AE, England

      IIF 14
  • Gutteridge, Paul Mark
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, North Dell, Chelmsford, CM1 6UP, England

      IIF 15 IIF 16
    • 26, North Dell, Springfield, Chelmsford, CM1 6UP, England

      IIF 17
    • 356, West Barnes Lane, New Malden, Surrey, KT3 6NB

      IIF 18
    • 25, Leigh Road, Highfield, Southampton, Hampshire, SO17 1EF, England

      IIF 19
  • Gutteridge, Paul Mark
    British management consultant born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, North Dell, Chelmsford, CM1 6UP, England

      IIF 20
  • Gutteridge, Paul Mark
    British minister of religion born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 North Dell, Chelmsford, Essex, CM1 6UP

      IIF 21
  • Gutteridge, Paul Mark
    British pastor born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 North Dell, Chelmsford, Essex, CM1 6UP

      IIF 22
    • 4, Hanbury Road, Widford Industrial Estate, Chelmsford, Essex, CM1 3AE

      IIF 23
  • Mr Paul Mark Gutteridge
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 24
    • 26, North Dell, Chelmsford, CM1 6UP, England

      IIF 25 IIF 26 IIF 27
    • 12, Old Bond Street, Mayfair, London, W1S 4PW, United Kingdom

      IIF 28
child relation
Offspring entities and appointments 20
  • 1
    12 Kensington High Street, London, England
    Active Corporate (2 parents)
    Officer
    2019-01-23 ~ 2020-11-19
    IIF 4 - Director → ME
  • 2
    BIG LOVE CHARITY
    11793459
    167-169 Great Portland Street, London, England
    Active Corporate (9 parents)
    Officer
    2022-11-07 ~ 2025-11-18
    IIF 5 - Director → ME
  • 3
    BLACKCORAL SERVICES LTD
    16323794
    12 Old Bond Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    CHRISTIAN SOLIDARITY INTERNATIONAL
    - now 01536426
    CHRISTIAN SOLIDARITY INTERNATIONAL - 1981-12-31
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Active Corporate (62 parents)
    Officer
    2015-11-03 ~ 2017-02-07
    IIF 18 - Director → ME
  • 5
    COLUMBIA RESIDENTIAL LIMITED
    09987504
    145 Thornhill Rise, Portslade, Brighton, England
    Active Corporate (9 parents)
    Officer
    2016-02-20 ~ 2016-06-01
    IIF 13 - Director → ME
    IIF 12 - Director → ME
  • 6
    COMMUNITY WORKS
    06845838
    4 Hanbury Road, Widford Industrial Estate, Chelmsford, Essex
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2009-03-13 ~ 2014-12-31
    IIF 11 - Director → ME
  • 7
    EMERGING LEADERS
    07127238
    146 New London Road, Chelmsford, England
    Active Corporate (22 parents)
    Officer
    2010-09-30 ~ 2012-12-31
    IIF 19 - Director → ME
  • 8
    MONEY ADVICE CHELMSFORD LIMITED
    06596144
    4 Hanbury Road, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2008-05-19 ~ dissolved
    IIF 21 - Director → ME
  • 9
    OXFORD GROUP(THE)
    00355987
    24 Greencoat Place, London
    Active Corporate (57 parents)
    Officer
    2025-01-21 ~ 2026-01-21
    IIF 1 - Director → ME
    2015-02-12 ~ 2017-02-07
    IIF 20 - Director → ME
  • 10
    PMG PARTNERSHIP LIMITED
    08095502
    146 New London Road, Chelmsford, Essex
    Active Corporate (3 parents)
    Officer
    2012-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SKYLARK CHURCH - now
    CHRISTIAN GROWTH CENTRE, CHELMSFORD
    - 2015-12-24 05442866
    4 Hanbury Road, Chelmsford
    Active Corporate (17 parents)
    Officer
    2006-04-01 ~ 2012-12-14
    IIF 22 - Director → ME
  • 12
    SKYLARK INTERNATIONAL COMMUNITY - now
    CHRISTIAN GROWTH INTERNATIONAL
    - 2018-07-26 04668268
    4 Hanbury Road, Chelmsford
    Active Corporate (20 parents)
    Officer
    2006-01-24 ~ 2013-06-15
    IIF 6 - Director → ME
  • 13
    SOUL DYNAMICS LTD
    - now 10727898
    ANIMATECH LTD
    - 2019-01-16 10727898 11773235
    ANIMA TECH LTD - 2017-12-15
    26 North Dell 26 North Dell, Chelmsford, England
    Dissolved Corporate (5 parents)
    Officer
    2017-12-18 ~ 2019-04-25
    IIF 8 - Director → ME
  • 14
    TBLL HOLDINGS LIMITED
    13035090
    Middle Farm, Hornblotton, Shepton Mallet, England
    Active Corporate (2 parents)
    Officer
    2020-11-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THE BODY LANGUAGE LAB LIMITED
    13024864
    Middle Farm, Hornblotton, Shepton Mallet, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    THE HIVE CHURCH LTD - now
    CHRISTIAN GROWTH CENTRE, MALDON
    - 2021-09-13 05496823
    Broad Street Green Chapel The Hive Church, Broad Street Green Road, Heybridge, Maldon, England
    Active Corporate (17 parents)
    Officer
    2014-01-01 ~ 2021-02-20
    IIF 9 - Director → ME
  • 17
    THINKWHYS CIC
    15883720
    26 North Dell, Chelmsford, England
    Active Corporate (3 parents)
    Officer
    2024-08-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    UPRISE COMMUNITY CIC
    - now 09111699
    UPRISE COMMUNITY LTD
    - 2016-03-31 09111699
    17 Jenningtree Road, Erith, England
    Dissolved Corporate (5 parents)
    Officer
    2014-07-02 ~ 2016-06-02
    IIF 17 - Director → ME
  • 19
    UPRISE WELLING LTD
    09293442
    24 Brunswick Court Regency Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-21 ~ 2016-05-23
    IIF 14 - Director → ME
    2014-11-04 ~ 2016-03-24
    IIF 10 - Director → ME
  • 20
    WINGSPAN WORKS - now
    WINGSPAN COMMUNITY WORKS
    - 2016-07-16 07116714
    200 New London Road Chess Hub, Chelmsford, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2010-01-05 ~ 2015-01-02
    IIF 23 - 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.