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
    • 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
    • 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
    • Sycamore House, Clifton Road, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 3
    • 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
    • Designability Charity Limited, Department D1, Wolfson Centre, Royal United Hospital, Bath, BA1 3NG, United Kingdom

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

      IIF 8
    • 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
    • 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
    • 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
    • 14 Dominion Street, London, EC2M 2RJ

      IIF 17
  • Fairhurst, Paul John
    British solicitor

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

      IIF 21
    • 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
    • The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset, BA1 3NG

      IIF 24
  • Fairhurst, Paul

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

      IIF 25
child relation
Offspring entities and appointments 16
  • 1
    ASIA PACIFIC HOLDINGS LIMITED
    - now 03941780
    HACKREMCO (NO.1628) LIMITED - 2000-06-19
    1 Windsor Dials, Arthur Road, Windsor, Berkshire, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2000-06-21 ~ 2001-03-16
    IIF 13 - Director → ME
  • 2
    BREAKER LIMITED. - now
    PRAGUE BREWERIES LIMITED
    - 2002-03-12 00058573
    CARLING DIRECT LIMITED - 1996-12-18
    HIGHGATE,WALSALL,BREWERY COMPANY LIMITED - 1995-11-13
    137 High Street, Burton On Trent
    Dissolved Corporate (13 parents)
    Officer
    1999-05-29 ~ 2000-08-22
    IIF 16 - Director → ME
  • 3
    CHESHIRE PAINT PROTECTION FILM SERVICES LTD
    15096677
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    DESIGNABILITY CHARITY LIMITED
    - now 00933932
    BATH INSTITUTE OF MEDICAL ENGINEERING LIMITED - 2017-06-06
    The Wolfson Centre, Royal United Hospital, Combe Park, Bath Somerset
    Active Corporate (78 parents, 1 offspring)
    Officer
    2020-06-22 ~ now
    IIF 8 - Director → ME
    2020-12-07 ~ now
    IIF 24 - Secretary → ME
  • 5
    DESIGNABILITY LIMITED
    13878831
    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
    2022-01-28 ~ now
    IIF 7 - Director → ME
    2022-01-28 ~ now
    IIF 25 - Secretary → ME
  • 6
    FORTITUDO CONSULTING LIMITED
    09187945
    The Fry Group, The Senate, Southernhay Gardens, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,520 GBP2018-08-31
    Officer
    2014-08-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-08-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    K&L VALETING LIMITED
    06338562 06691250
    Sycamore House Clifton Road, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40 GBP2018-01-31
    Officer
    2007-08-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 8
    KC DETAILING LIMITED
    10829093
    6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,080 GBP2022-06-30
    Officer
    2017-06-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    KCL MOTORS LIMITED
    07364347 06691250
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-02 ~ dissolved
    IIF 21 - Director → ME
  • 10
    KOTECK LTD
    16234182
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    MOLSON COORS INTERNATIONAL BREWING LIMITED - now
    COORS INTERNATIONAL BREWERS LIMITED - 2009-05-22
    BASS INTERNATIONAL BREWERS LIMITED
    - 2002-03-12 03165103
    ALERTMAIN LIMITED - 1996-03-12
    137 High Street, Burton On Trent
    Dissolved Corporate (21 parents)
    Officer
    1997-08-29 ~ 2000-08-22
    IIF 12 - Director → ME
  • 12
    SC CELLARS LIMITED - now
    BASS CELLARS LIMITED
    - 2001-08-28 00388182
    HEDGES & BUTLER LIMITED
    - 1998-09-25 00388182
    One Snowhill, Birmingham
    Dissolved Corporate (31 parents)
    Officer
    1998-08-13 ~ 2001-03-16
    IIF 15 - Director → ME
  • 13
    SIX CONTINENTS OVERSEAS HOLDINGS LIMITED - now
    BASS OVERSEAS HOLDINGS LIMITED
    - 2001-08-28 02661055
    HACKREMCO (NO. 719) LIMITED - 1992-03-05
    1 Windsor Dials, Arthur Road, Windsor, Berkshire, England
    Active Corporate (38 parents, 1 offspring)
    Officer
    1998-05-15 ~ 2001-03-16
    IIF 14 - Director → ME
  • 14
    ST.PAUL SURETY EUROPE LIMITED - now
    ST. KATHERINE INSURANCE SERVICES COMPANY LIMITED
    - 1997-07-18 02686242 01034343
    ST. PAUL INTERNATIONAL INSURANCE COMPANY LIMITED
    - 1992-10-01 02686242 01034343
    PERMITROLE LIMITED
    - 1992-07-20 02686242
    23-27 Alie Street, London, England
    Dissolved Corporate (18 parents)
    Officer
    1992-07-08 ~ 1993-07-22
    IIF 17 - Director → ME
    1992-07-08 ~ 1993-07-07
    IIF 18 - Secretary → ME
  • 15
    THE BACK-UP TRUST
    - now 03596996
    THE BACKUP TRUST - 1999-01-22
    4 Knightley Walk, 4 Knightley Walk, London, England
    Active Corporate (57 parents, 1 offspring)
    Officer
    2022-07-27 ~ now
    IIF 9 - Director → ME
  • 16
    WAXEDSHINE UK & EUROPEAN LIMITED
    - now 12600734
    WAXEDSHINE UK LIMITED
    - 2020-09-04 12600734
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

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.