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

Mr Paul John Fairhurst

    Related profiles found in government register
  • Mr Paul John Fairhurst
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 1
  • Mr Paul John Fairhurst
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 2
  • Mr Paul John Fairhurst
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 3
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Fairhurst, Paul John
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Designability Charity Limited, Department D1, Wolfson Centre, Royal United Hospital, Bath, BA1 3NG, United Kingdom

      IIF 7
    • icon of address The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset, BA1 3NG

      IIF 8
    • icon of address 4 Knightley Walk, 4 Knightley Walk, London, SW18 1GZ, England

      IIF 9
  • Fairhurst, Paul John
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 10
  • Fairhurst, Paul John
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 11
  • Fairhurst, Paul John
    British lawyer born in July 1967

    Registered addresses and corresponding companies
  • Fairhurst, Paul John
    British solicitor born in July 1967

    Registered addresses and corresponding companies
    • icon of address 14 Dominion Street, London, EC2M 2RJ

      IIF 17
  • Fairhurst, Paul John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 14 Dominion Street, London, EC2M 2RJ

      IIF 18
  • Fairhurst, Paul John
    British consultant born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Senate, Southernhay Gardens, Exeter, EX1 1UG, England

      IIF 19
  • Fairhurst, Paul John
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 20
  • Fairhurst, Paul John
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 27, 44 Pall Mall, Liverpool, Merseyside, L3 6EL, United Kingdom

      IIF 21
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 22 IIF 23
  • Fairhurst, Paul John

    Registered addresses and corresponding companies
    • icon of address The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset, BA1 3NG

      IIF 24
  • Fairhurst, Paul

    Registered addresses and corresponding companies
    • icon of address Designability Charity Limited, Department D1, Wolfson Centre, Royal United Hospital, Bath, BA1 3NG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    BATH INSTITUTE OF MEDICAL ENGINEERING LIMITED - 2017-06-06
    icon of address The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-12-07 ~ now
    IIF 24 - Secretary → ME
  • 3
    icon of address Designability Charity Limited Department D1, Wolfson Centre, Royal United Hospital, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 7 - Director → ME
    icon of calendar 2022-01-28 ~ now
    IIF 25 - Secretary → ME
  • 4
    icon of address The Fry Group, The Senate, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,520 GBP2018-08-31
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Sycamore House Clifton Road, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2018-01-31
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,080 GBP2022-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    THE BACKUP TRUST - 1999-01-22
    icon of address 4 Knightley Walk, 4 Knightley Walk, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 9 - Director → ME
  • 10
    WAXEDSHINE UK LIMITED - 2020-09-04
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    HACKREMCO (NO.1628) LIMITED - 2000-06-19
    icon of address 1 Windsor Dials, Arthur Road, Windsor, Berkshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-06-21 ~ 2001-03-16
    IIF 13 - Director → ME
  • 2
    CARLING DIRECT LIMITED - 1996-12-18
    PRAGUE BREWERIES LIMITED - 2002-03-12
    HIGHGATE,WALSALL,BREWERY COMPANY LIMITED - 1995-11-13
    icon of address 137 High Street, Burton On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-29 ~ 2000-08-22
    IIF 16 - Director → ME
  • 3
    ALERTMAIN LIMITED - 1996-03-12
    BASS INTERNATIONAL BREWERS LIMITED - 2002-03-12
    COORS INTERNATIONAL BREWERS LIMITED - 2009-05-22
    icon of address 137 High Street, Burton On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-29 ~ 2000-08-22
    IIF 12 - Director → ME
  • 4
    HEDGES & BUTLER LIMITED - 1998-09-25
    BASS CELLARS LIMITED - 2001-08-28
    icon of address One Snowhill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-13 ~ 2001-03-16
    IIF 15 - Director → ME
  • 5
    BASS OVERSEAS HOLDINGS LIMITED - 2001-08-28
    HACKREMCO (NO. 719) LIMITED - 1992-03-05
    icon of address 1 Windsor Dials, Arthur Road, Windsor, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-15 ~ 2001-03-16
    IIF 14 - Director → ME
  • 6
    ST. PAUL INTERNATIONAL INSURANCE COMPANY LIMITED - 1992-10-01
    ST. KATHERINE INSURANCE SERVICES COMPANY LIMITED - 1997-07-18
    PERMITROLE LIMITED - 1992-07-20
    icon of address 23-27 Alie Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-08 ~ 1993-07-22
    IIF 17 - Director → ME
    icon of calendar 1992-07-08 ~ 1993-07-07
    IIF 18 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.