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

Vandrill, Paul

    Related profiles found in government register
  • Vandrill, Paul
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bbic, C/o Moloney Ventures, Innovation Way, Wilthorpe, Barnsley, S Yorks, S75 1JL, United Kingdom

      IIF 1
    • icon of address Bbic, Innovation Way, Wilthorpe, Barnsley, S Yorks, S75 1JL, United Kingdom

      IIF 2 IIF 3
    • icon of address Bbic, Innovation Way, Wilthorpe, Barnsley, S Yorkshire, S75 1JL, United Kingdom

      IIF 4
    • icon of address Bbic, Innovation Way, Wilthorpe, Wilthorpe, Barnsley, S Yorkshire, S75 1JL, United Kingdom

      IIF 5
    • icon of address 2nd Floor, Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 6 IIF 7
    • icon of address 46 Melbourne Avenue, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YW

      IIF 8
    • icon of address C/o Moloney Technologies, Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 9 IIF 10
    • icon of address Lees Common, Barlow Lees Lane, Dronfield, Derbyshire, S18 7UR, United Kingdom

      IIF 11
    • icon of address One Central Park, Northampton Road, Manchester, M40 5BP, England

      IIF 12
  • Vandrill, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology Building, James Watt Avenue, Scot. Ent Technology Park, East Kilbride, G75 0QD

      IIF 13
    • icon of address 10, Norwich Street, London, EC4A 1BD

      IIF 14 IIF 15
    • icon of address 22-23, Old Burlington Street, London, W1S 2JJ

      IIF 16
    • icon of address 9th Floor City Gate, St. Marys Gate, Sheffield, South Yorkshire, S1 4LW, England

      IIF 17
    • icon of address C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopoid St, Sheffield, S1 2JA

      IIF 18
    • icon of address The Old Chapel, 8 Mortimer Street, Sheffield, S1 4SF, United Kingdom

      IIF 19
  • Vandrill, Paul
    British finance director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Melbourne Avenue, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YW

      IIF 20
    • icon of address C/o Moloney Technologies, Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 21
    • icon of address Unit 11, Hyde Point, Dunkirk Lane, Hyde, Cheshire, SK14 4NL, United Kingdom

      IIF 22
    • icon of address 22, Old Burlington Street, 4th Floor, London, W1S 2JJ, United Kingdom

      IIF 23
    • icon of address 9th, Floor City Gate, 8 St Marys Gate, Sheffield, South Yorkshire, S1 4LW

      IIF 24 IIF 25 IIF 26
  • Vandrill, Paul
    British none born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hallowes Golf Club, Hallowes Lane, Dronfield, S18 1UR

      IIF 27
  • Mr Paul Vandrill
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lees Common, Barlow Lees Lane, Dronfield, Derbyshire, S18 7UR

      IIF 28
    • icon of address The Old Chapel, 8 Mortimer Street, Sheffield, S1 4SF, United Kingdom

      IIF 29
  • Vandrill, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Bbic, Innovation Way, Wilthorpe, Barnsley, S Yorks, S75 1JL, United Kingdom

      IIF 30
  • Vandrill, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Lees Common, Barlow Lees Lane, Dronfield, Derbyshire, S18 7UR, United Kingdom

      IIF 31
  • Vandrill, Paul

    Registered addresses and corresponding companies
    • icon of address Bbic, C/o Moloney Ventures, Innovation Way, Wilthorpe, Barnsley, S Yorks, S75 1JL, United Kingdom

      IIF 32
    • icon of address Bbic, Innovation Way, Wilthorpe, Barnsley, S Yorks, S75 1JL, United Kingdom

      IIF 33
    • icon of address Bbic, Innovation Way, Wilthorpe, Barnsley, S Yorkshire, S75 1JL, United Kingdom

      IIF 34
    • icon of address 2nd Floor, Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 46 Melbourne Avenue, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YW

      IIF 38
    • icon of address C/o Moloney Technologies, Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 39 IIF 40
    • icon of address The Hallowes Golf Club, Hallowes Lane, Dronfield, S18 1UR

      IIF 41
    • icon of address 3rd, Floor The Triangle, Exchange Square, Manchester, M4 3TR, United Kingdom

      IIF 42
    • icon of address One Central Park, Northampton Road, Manchester, M40 5BP, England

      IIF 43
    • icon of address The Old Chapel, 8 Mortimer Street, Sheffield, S1 4SF, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Lees Common, Barlow Lees Lane, Dronfield, Derbyshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    63,622 GBP2024-03-31
    Officer
    icon of calendar 2003-12-03 ~ now
    IIF 11 - Director → ME
    icon of calendar 2003-12-03 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 2
    icon of address Bbic Innovation Way, Wilthorpe, Barnsley, S Yorks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-02-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    MVLNEWCO2 LIMITED - 2010-03-25
    icon of address One Central Park, Northampton Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-03-17 ~ dissolved
    IIF 43 - Secretary → ME
  • 4
    icon of address The Old Chapel, 8 Mortimer Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2022-12-20 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopoid St, Sheffield
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 18 - Director → ME
  • 6
    ENTERPRISE TECHNOLOGIES (UK) LIMITED - 2010-03-25
    UNCAPS LIMITED - 2010-03-06
    icon of address Bbic Innovation Way, Wilthorpe, Barnsley, S Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2009-11-18 ~ dissolved
    IIF 33 - Secretary → ME
Ceased 21
  • 1
    GLENSTRATOS LTD - 2001-03-09
    icon of address Finsbury Food Group Limited, Maes-y-coed Road, Cardiff, Wales, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2007-10-01
    IIF 20 - Director → ME
  • 2
    KEELINGS (FRUIT) U.K. LIMITED - 2003-11-06
    KEELINGS (FRUIT) LIMITED - 1987-04-28
    icon of address Lowmill Lane, Dewsbury, West Yorkshire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-05-07 ~ 2003-10-20
    IIF 8 - Director → ME
  • 3
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-26 ~ 2016-03-31
    IIF 16 - Director → ME
    IIF 14 - Director → ME
  • 4
    icon of address Bourne House, 475 Godstone Road, Whyteleafe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-26 ~ 2016-03-31
    IIF 15 - Director → ME
  • 5
    EASY MEDIA MARKETING LIMITED - 2012-10-12
    icon of address C/o The Accounts Company.com 1 City Approach, Albert Street, Eccles, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,341 GBP2021-02-28
    Officer
    icon of calendar 2011-02-09 ~ 2012-01-05
    IIF 5 - Director → ME
    icon of calendar 2011-02-09 ~ 2012-01-05
    IIF 42 - Secretary → ME
  • 6
    FOOD FROM SCOTLAND LIMITED - 2002-01-14
    icon of address Napier Building Unit 2, Napier Building, Reynolds Avenue, East Kilbride, Lanarkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-08-26 ~ 2016-03-31
    IIF 13 - Director → ME
  • 7
    CNP PROFESSIONAL LIMITED - 2016-12-05
    CHEMICAL NUTRITIONAL PRODUCTS LTD - 2007-03-06
    CHEMICAL WARFARE PRODUCTS LIMITED - 1998-11-02
    WATCHRANGE LIMITED - 1998-04-21
    icon of address Lake District Creamery Station Road, Aspatria, Wigton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1.10 GBP2018-03-31
    Officer
    icon of calendar 2008-04-01 ~ 2012-04-30
    IIF 22 - Director → ME
  • 8
    THE FIREPLACE GROUP LIMITED - 2006-01-03
    BIG TREE PRODUCTS LIMITED - 1998-10-02
    FILBUK 396 LIMITED - 1996-07-12
    icon of address 61 Rother Valley Way, Holbrook, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,048,978 GBP2023-12-31
    Officer
    icon of calendar 1996-07-25 ~ 1997-12-03
    IIF 38 - Secretary → ME
  • 9
    icon of address 9th Floor City Gate, 8 St Mary's Gate, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,691,988 GBP2020-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2019-05-09
    IIF 25 - Director → ME
  • 10
    HALLAM MEDICAL NEWCO LIMITED - 2013-11-26
    icon of address 9th Floor City Gate, 8 St. Mary's Gate, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,748,673 GBP2020-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2019-05-09
    IIF 26 - Director → ME
  • 11
    icon of address 2nd Floor Westfield House, 60 Charter Row, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,136,227 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2019-05-09
    IIF 24 - Director → ME
  • 12
    icon of address The Hallowes Golf Club, Hallowes Lane, Dronfield
    Active Corporate (15 parents)
    Officer
    icon of calendar 2013-01-28 ~ 2020-01-09
    IIF 27 - Director → ME
    icon of calendar 2013-11-25 ~ 2014-03-31
    IIF 41 - Secretary → ME
  • 13
    CHOW HEMLAD LIMITED - 2021-08-23
    HALLAM MEDICAL HOLDINGS LIMITED - 2021-08-17
    WHCO6 LIMITED - 2018-09-25
    icon of address 9th Floor City Gate, St. Marys Gate, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    11,532 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2017-10-06 ~ 2019-05-09
    IIF 17 - Director → ME
  • 14
    LIVSMART LIMITED - 2011-08-01
    icon of address Grant Thornton Uk Llp, 2 Broadfield Court, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ 2014-11-14
    IIF 4 - Director → ME
    icon of calendar 2010-03-26 ~ 2014-11-14
    IIF 34 - Secretary → ME
  • 15
    MOLONEY VENTURES LIMITED - 2011-08-01
    icon of address Bourne House Hattington Capital, 475 Godstone Road, Whyteleafe, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-31 ~ 2016-03-31
    IIF 23 - Director → ME
    icon of calendar 2007-02-07 ~ 2014-08-26
    IIF 36 - Secretary → ME
  • 16
    icon of address One Central Park, Northampton Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2014-11-14
    IIF 7 - Director → ME
    icon of calendar 2014-03-07 ~ 2014-11-14
    IIF 35 - Secretary → ME
  • 17
    EASY MEDIA SOLUTIONS LIMITED - 2011-02-09
    icon of address Bbic C/o Moloney Ventures, Innovation Way, Wilthorpe, Barnsley, S Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-06-29
    IIF 1 - Director → ME
    icon of calendar 2011-02-03 ~ 2011-06-29
    IIF 32 - Secretary → ME
  • 18
    TOUCH4 LIMITED - 2013-06-28
    ICEPARRY LTD - 2005-06-02
    icon of address One Central Park, Northampton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ 2014-11-14
    IIF 21 - Director → ME
  • 19
    icon of address One Central Park, Northampton Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2014-11-14
    IIF 6 - Director → ME
    icon of calendar 2014-03-06 ~ 2014-11-14
    IIF 37 - Secretary → ME
  • 20
    TOUCH4 MEDIA LIMITED - 2013-08-14
    TOUCH NET SOLUTIONS LIMITED - 2012-12-20
    icon of address The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-23 ~ 2014-11-14
    IIF 9 - Director → ME
    icon of calendar 2012-11-23 ~ 2014-11-14
    IIF 39 - Secretary → ME
  • 21
    icon of address Bourne House Hattington Capital, 475 Godstone Road, Whyteleafe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2016-01-22
    IIF 10 - Director → ME
    icon of calendar 2011-12-01 ~ 2016-01-22
    IIF 40 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.