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

Dunn, Paul

    Related profiles found in government register
  • Dunn, Paul
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boulton House 17-21, 4th Floor (rear), Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 1
  • Dunn, Paul
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5/6 Citygate, 5 Blantyre Street, Manchester, M15 4JJ, United Kingdom

      IIF 2
    • icon of address First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 3 IIF 4
  • Dunn, Paul Howard
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 5 Blantyre Street, Manchester, M15 4JJ, England

      IIF 5 IIF 6
  • Dunn, Paul Howard
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 5 Blantyre Street, Manchester, M15 4JJ, England

      IIF 7 IIF 8
    • icon of address First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 20, Chapman Way, Tunbridge Wells, Kent, TN2 3EF

      IIF 13
  • Dunn, Paul Howard
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, SK13 8AR, United Kingdom

      IIF 14
    • icon of address Unit 5, 5 Blantyre Street, Manchester, M15 4JJ, England

      IIF 15
  • Dunn, Paul Howard
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP, United Kingdom

      IIF 16
  • Mr Paul Dunn
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Boulton House, Chorlton Street, Manchester, M1 3HY, United Kingdom

      IIF 17
  • Paul Howard Dunn
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 5 Blantyre Street, Manchester, M15 4JJ, England

      IIF 18 IIF 19
    • icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 20
  • Mr Paul Howard Dunn
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 21
    • icon of address 10, Hibel Road, Macclesfield, Cheshire, SK10 2AB

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 5/6 Citygate, 5 Blantyre Street, Manchester, M15 4JJ, United Kingdom

      IIF 25
    • icon of address First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 26
  • Dunn, Paul Howard
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5/6 Citygate, 5 Blantyre Street, Manchester, M15 4JJ, United Kingdom

      IIF 27 IIF 28
  • Dunn, Paul Howard
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hibel Road, Macclesfield, Cheshire, SK10 2AB, United Kingdom

      IIF 29
    • icon of address First Floor, Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, SR5 2TZ, England

      IIF 30 IIF 31 IIF 32
  • Dunn, Paul Howard
    British managing director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hibel Road, Macclesfield, Cheshire, SK10 2AB, United Kingdom

      IIF 33
  • Dunn, Paul Howard
    British marketing director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 9 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    671,332 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Unit 5/6 Citygate 5 Blantyre Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Merchant House, 12 Merchant Court, Hebburn, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,568 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address Unit 5 5 Blantyre Street, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Unit 5/6 Citygate 5 Blantyre Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,564 GBP2019-06-30
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 5 5 Blantyre Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12,197,600 GBP2024-03-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 5 5 Blantyre Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,801,332 GBP2024-03-31
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Unit 5/6 Citygate 5 Blantyre Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,962,840 GBP2024-03-31
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 28 - Director → ME
Ceased 16
  • 1
    icon of address Unit 9 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    671,332 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-10-12 ~ 2021-10-14
    IIF 13 - Director → ME
  • 2
    icon of address First Floor, Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    544 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ 2024-12-12
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-03-01
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Old Barrel Warehouse No. 1 The Maltings, Silvester Street, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    89,835 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-12-12 ~ 2014-01-06
    IIF 29 - Director → ME
  • 4
    icon of address Merchant House, 12 Merchant Court, Hebburn, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -178,568 GBP2024-11-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-08-23
    IIF 12 - Director → ME
  • 5
    icon of address 7th Floor Corn Exchange, 55 Mark Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    637,845 GBP2025-03-31
    Officer
    icon of calendar 2020-05-20 ~ 2020-05-21
    IIF 1 - Director → ME
  • 6
    IREVOLUTION CLAIMS LIMITED - 2022-11-30
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    15,257 GBP2024-03-31
    Officer
    icon of calendar 2021-09-22 ~ 2023-08-23
    IIF 11 - Director → ME
  • 7
    FMS REPORTS LIMITED - 2022-11-30
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,418 GBP2024-03-31
    Officer
    icon of calendar 2022-04-07 ~ 2023-08-23
    IIF 30 - Director → ME
  • 8
    IREVOLUTION EXTRA LIMITED - 2023-10-18
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,447 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-08-23
    IIF 10 - Director → ME
  • 9
    icon of address First Floor Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-27 ~ 2023-08-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2025-06-11
    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
    IIF 20 - Right to appoint or remove directors OE
  • 10
    EXTRA247 LIMITED - 2020-03-04
    icon of address First Floor Waterside House Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    424,305 GBP2024-03-31
    Officer
    icon of calendar 2015-06-18 ~ 2023-08-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-16
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address 10 Hibel Road, Macclesfield, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    187,253 GBP2025-03-31
    Officer
    icon of calendar 2002-03-08 ~ 2021-11-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-03 ~ 2021-03-31
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2017-03-03 ~ 2018-09-28
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    POLICY LINK LIMITED - 2023-10-18
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2023-08-23
    IIF 3 - Director → ME
  • 13
    FLASH QUOTE LIMITED - 2023-10-18
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    370,680 GBP2024-03-31
    Officer
    icon of calendar 2020-01-24 ~ 2023-08-23
    IIF 31 - Director → ME
  • 14
    icon of address First Floor Waterside House, Wearfield, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    735,590 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2023-08-23
    IIF 9 - Director → ME
  • 15
    icon of address Unit 5 5 Blantyre Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-08 ~ 2025-02-24
    IIF 8 - Director → ME
  • 16
    icon of address Unit 5 5 Blantyre Street, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    17,801,332 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-28 ~ 2023-08-22
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.