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

Fecher, Paul

    Related profiles found in government register
  • Fecher, Paul
    British chairman born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 1
  • Fecher, Paul
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Warner House, Bessborough Road, Harrow, HA1 3EX

      IIF 2
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 3
    • Instow 17 Woodside Road, Northwood, Middlesex, HA6 3QE

      IIF 4
  • Fecher, Paul
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 5
    • Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 6
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 7
    • 4 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 8
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 15 IIF 16
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 17
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, Wales

      IIF 18
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 17, Woodside Road, Northwood, HA6 3QE, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 28 IIF 29 IIF 30
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 31
  • Fecher, Paul
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 32
  • Fecher, Paul
    British paper agent born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 33
    • Instow 17 Woodside Road, Northwood, Middlesex, HA6 3QE

      IIF 34 IIF 35
  • Fecher, Paul
    born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 17, Woodside Road, Northwood, HA6 3QE, United Kingdom

      IIF 36
    • 17, Woodside Road, Northwood, Middlesex, HA6 3QE

      IIF 37
  • Mr Paul Fecher
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx, HA1 3EX

      IIF 38
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk, HA1 3EX

      IIF 39
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 40 IIF 41
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 42 IIF 43
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

      IIF 44
    • 4 Warner House, Harrowvian Business Village, Harrow, Middlesex, HA1 3EX

      IIF 45
    • Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, CF34 9RS, United Kingdom

      IIF 46
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Middlesex, HA1 3EX, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW

      IIF 50
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 51
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 52 IIF 53 IIF 54
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 57
  • Paul Fecher
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Warner House, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 26
  • 1
    4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-07-25 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31
    NP HYGIENE LIMITED - 2013-03-01
    Northwood House, Stafford Park 10, Telford, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -251,553 GBP2023-12-31
    Officer
    2013-02-22 ~ now
    IIF 30 - director → ME
  • 3
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-06-04 ~ dissolved
    IIF 33 - director → ME
  • 4
    Northwood House, Stafford Park 10, Telford, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    2019-08-01 ~ dissolved
    IIF 29 - director → ME
  • 5
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Corporate (7 parents)
    Profit/Loss (Company account)
    1,635,144 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-09-30 ~ now
    IIF 6 - director → ME
  • 6
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2023-12-31
    Officer
    2014-11-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    4,895,581 GBP2023-12-31
    Officer
    2015-07-31 ~ now
    IIF 10 - director → ME
  • 8
    NORPAP PROPERTY (456) LTD - 2019-09-20
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    406,197 GBP2023-12-31
    Officer
    2019-09-05 ~ now
    IIF 20 - director → ME
  • 9
    NC TISSUE LTD - 2024-09-02
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2019-02-20 ~ now
    IIF 31 - director → ME
  • 10
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    427,705 GBP2023-12-31
    Officer
    2013-02-22 ~ now
    IIF 23 - director → ME
  • 11
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    LOCKWOOD 123 LTD - 2015-06-29
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    1,183,467 GBP2022-12-01 ~ 2023-12-31
    Officer
    2015-06-12 ~ now
    IIF 9 - director → ME
  • 12
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    NP PAPERS LTD - 2016-08-08
    Northwood House, Stafford Park 10, Telford, England
    Corporate (6 parents)
    Equity (Company account)
    1,182,953 GBP2023-12-31
    Officer
    2016-07-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    8,349 GBP2023-12-31
    Officer
    2019-10-11 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-10-11 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    Northwood House, Stafford Park 10, Telford, England
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    14,322,928 GBP2023-12-31
    Officer
    2009-09-17 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    PG LOGISTICS LTD - 2013-03-07
    Northwood House, Stafford Park 10, Telford, England
    Corporate (8 parents)
    Equity (Company account)
    732,214 GBP2023-12-31
    Officer
    2012-06-06 ~ now
    IIF 28 - director → ME
  • 16
    4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Uk
    Corporate (3 parents)
    Equity (Company account)
    1,017,604 GBP2024-07-31
    Officer
    1996-07-04 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middx
    Corporate (4 parents)
    Equity (Company account)
    8,438,666 GBP2023-07-31
    Officer
    1998-07-15 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    4 Warner House, Bessborough Road, Harrow
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2008-08-05 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    Waterside, Disley, Stockport, Cheshire
    Corporate (6 parents)
    Equity (Company account)
    3,343,925 GBP2023-12-31
    Officer
    2009-11-27 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    NORTHWOOD321 LTD - 2019-09-19
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    4,762,953 GBP2023-12-31
    Officer
    2019-09-05 ~ now
    IIF 21 - director → ME
  • 21
    DISLEY TISSUE LIMITED - 2014-08-29
    Waterside, Disley, Stockport, Cheshire, England
    Corporate (6 parents)
    Equity (Company account)
    9,891,732 GBP2023-12-31
    Officer
    2009-09-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    LANCASTER TISSUE LIMITED - 2014-08-29
    Lansil Way, Caton Road, Lancaster
    Corporate (7 parents)
    Equity (Company account)
    3,188,130 GBP2023-12-31
    Officer
    2012-10-29 ~ now
    IIF 17 - director → ME
  • 23
    Northwood House, Stafford Park 10, Telford, England
    Dissolved corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    2013-02-25 ~ dissolved
    IIF 27 - director → ME
  • 24
    4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-02-22 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,404,060 GBP2023-12-31
    Officer
    2014-11-13 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    C/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2020-12-15 ~ now
    IIF 1 - director → ME
Ceased 17
  • 1
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    STAPLES PACKAGING LIMITED - 1988-06-03
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    2022-04-05 ~ 2022-12-01
    IIF 7 - director → ME
  • 2
    REPAP HOLDINGS LTD - 2015-04-13
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ 2014-11-13
    IIF 15 - director → ME
  • 3
    Northwood House, Stafford Park 10, Telford, England
    Corporate (3 parents)
    Officer
    2009-10-06 ~ 2023-11-01
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2017-01-01 ~ 2023-11-01
    IIF 44 - Has significant influence or control OE
  • 4
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    4,895,581 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2021-03-02
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    NORPAP PROPERTY (456) LTD - 2019-09-20
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    406,197 GBP2023-12-31
    Person with significant control
    2019-09-05 ~ 2019-09-17
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    NORTHWOOD CONSUMER LIMITED - 2020-07-03
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    LOCKWOOD 456 LTD - 2015-06-29
    Northwood House, Stafford Park 10, Telford, England
    Corporate (4 parents)
    Equity (Company account)
    144,364 GBP2023-12-31
    Officer
    2015-06-12 ~ 2021-02-04
    IIF 12 - director → ME
    Person with significant control
    2017-06-01 ~ 2021-02-04
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NC TISSUE LTD - 2024-09-02
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    2019-02-20 ~ 2024-02-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    Northwood House, Stafford Park 10, Telford, England
    Corporate (5 parents)
    Equity (Company account)
    427,705 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ 2021-03-02
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    LOCKWOOD 123 LTD - 2015-06-29
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    1,183,467 GBP2022-12-01 ~ 2023-12-31
    Person with significant control
    2017-06-01 ~ 2022-09-30
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    NORTHWOOD321 LTD - 2019-09-19
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    4,762,953 GBP2023-12-31
    Person with significant control
    2019-09-05 ~ 2019-09-17
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-01-31 ~ 2018-07-05
    IIF 36 - llp-designated-member → ME
  • 12
    Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    2013-02-20 ~ 2018-07-05
    IIF 14 - director → ME
    Person with significant control
    2017-01-01 ~ 2018-07-05
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    2012-05-03 ~ 2015-10-30
    IIF 8 - director → ME
  • 14
    SASHPOINT LIMITED - 2016-03-30
    PRESSGROVE LIMITED - 2003-12-08
    Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-03 ~ 2015-11-19
    IIF 16 - director → ME
  • 15
    C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2014-11-13 ~ 2016-02-09
    IIF 26 - director → ME
  • 16
    WEPA UK LIMITED - 2018-06-29
    . Citygate Park, Stafford Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-26 ~ 2017-06-21
    IIF 5 - director → ME
  • 17
    NORTHWOOD & WEPA LIMITED - 2018-07-05
    NP WEPA LIMITED - 2013-03-28
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Corporate (4 parents, 1 offspring)
    Officer
    2013-02-20 ~ 2018-07-05
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.