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 Anthony Barrass

    Related profiles found in government register
  • Mr Paul Anthony Barrass
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 1
    • icon of address Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, United Kingdom

      IIF 2
    • icon of address Kitty Brewster Farrm, Kitty Brewster Farm, Cowpen, Blyth, Northumberland, NE24 4JU, England

      IIF 3
    • icon of address Kitty Brewster Farrm, Kitty Brewster Farm, Cowpen, Blyth, Northumberland, NE24 4JU, United Kingdom

      IIF 4
    • icon of address Unit 118 Hull Microfirms Centre 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 5
  • Mr Paul Anthony Barrass
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, Great Britain

      IIF 6
    • icon of address Miss Daisy House, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, England

      IIF 7
    • icon of address Unit 118 Hull Microfirms Centre 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 8 IIF 9
    • icon of address Miss Daisy House, Main Street South, Seghill, NE23 7SD, United Kingdom

      IIF 10
    • icon of address Mistral House, Silverlink Business Park, Wallsend, NE28 9NX, England

      IIF 11
    • icon of address Mistral House, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 12
  • Mr Paul Anthony Barrass
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 13 IIF 14
    • icon of address Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, NE24 4JU, England

      IIF 15 IIF 16
    • icon of address St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 17
  • Mr Paul Anthony Barrass
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, England

      IIF 18 IIF 19
    • icon of address Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, United Kingdom

      IIF 20
    • icon of address Ground Floor, Portland House, New Bridge Street West, Newcastle Upon Tyne, NE1 8AL

      IIF 21
    • icon of address 64, Paignton Avenue, Whitley Bay, NE25 8SZ, England

      IIF 22
  • Barrass, Paul Anthony
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 23
    • icon of address Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, United Kingdom

      IIF 24
  • Barrass, Paul Anthony
    English company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kitty Brewster Farrm, Kitty Brewster Farm, Cowpen, Blyth, Northumberland, NE24 4JU, England

      IIF 25
    • icon of address Kitty Brewster Farrm, Kitty Brewster Farm, Cowpen, Blyth, Northumberland, NE24 4JU, United Kingdom

      IIF 26
    • icon of address Unit 118 Hull Microfirms Centre 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 27
  • Mr Paul Barrass
    English born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, England

      IIF 28
  • Barrass, Paul Anthony
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 29
    • icon of address Mistral House, Silverlink Business Park, Wallsend, NE28 9NX, England

      IIF 30
    • icon of address Mistral House, Silverlink Business Park, Wallsend, NE28 9NX, United Kingdom

      IIF 31
  • Barrass, Paul Anthony
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, England

      IIF 32
    • icon of address The Bungalow, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, England

      IIF 33
    • icon of address 9, Jackson Street, Gateshead, Tyne And Wear, NE8 1EE, England

      IIF 34
  • Barrass, Paul Anthony
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Paignton Avenue, Monkseaton, Whitley Bay, Tyne And Wear, NE25 8SZ, England

      IIF 35
  • Mr Paul Barrass
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 36
  • Barrass, Paul Anthony
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 37
    • icon of address Kitty Brewster Farm, Kitty Brewster Farm, Blyth, NE24 4JU, England

      IIF 38
    • icon of address Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, NE24 4JU, England

      IIF 39 IIF 40
  • Barrass, Paul Anthony
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kitty Brewster Farm, Cowpen, Blyth, NE24 4JU, England

      IIF 41
    • icon of address Miss Daisy House, Main Street South, Seghill, Cramlington, NE23 7SD, United Kingdom

      IIF 42
    • icon of address Unit 118 Hull Microfirms Centre 266-290, Wincolmlee, Hull, HU2 0PZ, England

      IIF 43 IIF 44
    • icon of address St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 45
  • Barrass, Paul Anthony
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Miss Daisy House, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, United Kingdom

      IIF 46
  • Barrass, Paul
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Meadow Vale, Northumberland Park, Shiremoor, Tyne & Wear, NE27 0BD, England

      IIF 47
  • Barrass, Paul
    British trainer / assessor born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Meadow Vale, Northumberland Park Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0BD, United Kingdom

      IIF 48
  • Barrass, Paul
    British engineering assessor

    Registered addresses and corresponding companies
    • icon of address 81, Meadow Vale, Northumberland Park, Shiremoor, Tyne & Wear, NE27 0BD, England

      IIF 49
  • Barrass, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address Miss Daisy House, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, United Kingdom

      IIF 50
  • Barrass, Paul

    Registered addresses and corresponding companies
    • icon of address The Bungalow, Main Street South, Seghill, Cramlington, Northumberland, NE23 7SD, England

      IIF 51
    • icon of address 9, Jackson Street, Gateshead, Tyne And Wear, NE8 1EE, England

      IIF 52
    • icon of address 81, Meadow Vale, Northumberland Park Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0BD, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 81 Meadow Vale, Northumberland Park Shiremoor, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    607 GBP2016-10-31
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-10-04 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Bungalow Main Street South, Seghill, Cramlington, Northumberland, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,113 GBP2016-04-30
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-04-26 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 64 Paignton Avenue, Monkseaton, Whitley Bay, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,544 GBP2020-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Miss Daisy House Main Street South, Seghill, Cramlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Kitty Brewster Farm, Cowpen, Blyth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address Kitty Brewster Farm, Cowpen, Blyth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,587 GBP2024-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    icon of address Kitty Brewster Farm, Cowpen, Blyth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,388 GBP2024-01-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Kitty Brewster Farrm Kitty Brewster Farm, Cowpen, Blyth, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,334 GBP2021-01-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2016-01-28 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    58,502 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2018-08-15 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 118 Hull Microfirms Centre 266-290 Wincolmlee, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Novus Imperium Ltd The Bic Centre, Enterprise Park East, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,495 GBP2025-02-28
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 118 Hull Microfirms Centre 266-290 Wincolmlee, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Mistral House, Silverlink Business Park, Wallsend, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address Mistral House, Silverlink Business Park, Wallsend, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,888 GBP2024-07-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    icon of address Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,002 GBP2024-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 118 Hull Microfirms Centre 266-290 Wincolmlee, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Kitty Brewster Farm, Cowpen, Blyth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address 17 Wellington Road, Dunston, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -37,936 GBP2024-11-30
    Officer
    icon of calendar 2007-11-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Kitty Brewster Farm, Kitty Brewster Farm Road, Blyth, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,746 GBP2024-03-31
    Officer
    icon of calendar 2006-07-12 ~ now
    IIF 47 - Director → ME
    icon of calendar 2006-07-12 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Kitty Brewster Farrm Kitty Brewster Farm, Cowpen, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address South Shields Business Works, Henry Robson Way, South Shields, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -27,203 GBP2020-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2021-03-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2021-03-15
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address South Shields Business Works, Henry Robson Way, South Shields, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,882 GBP2020-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2021-03-15
    IIF 46 - Director → ME
    icon of calendar 2018-04-24 ~ 2021-03-15
    IIF 50 - 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.