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

Mercer, John Paul

    Related profiles found in government register
  • Mercer, John Paul
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Chapel View, Carlett Park Eastham, Wirral, CH62 0BF

      IIF 1 IIF 2
  • Mercer, John Paul
    British england born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Chapel View, Eastham, Wirral, Merseyside, CH62 0BF, United Kingdom

      IIF 3
  • Mercer, John Paul
    British owner operatior born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1c, River Lane, Saltney, Chester, CH4 8RL, Wales

      IIF 4
  • Mercer, Paul
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mercer, John Paul
    British commercial director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Oak Alyn Court, Cefn-y-bedd, Wrexham, LL12 9YT, Wales

      IIF 8
  • Mercer, John Paul
    British director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1c Riverside Trade Park, River Lane, Saltney, Chester, CH4 8RL, Wales

      IIF 9
    • icon of address Tanglewood, Oak Alyn Court, Cefn-y-bedd, Wrexham, LL12 9YT, Wales

      IIF 10
  • Mercer, John Paul
    British managing director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1c Riverside Trade Park, River Lane, Saltney, Chester, CH4 8RL, United Kingdom

      IIF 11
    • icon of address Tanglewood, Oak Alyn Court, Cefn-y-bedd, Wrexham, LL12 9YT, Wales

      IIF 12 IIF 13
  • Mercer, John Paul
    British marketing director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Oak Alyn Court, Cefn-y-bedd, Wrexham, LL12 9YT, Wales

      IIF 14
  • Mercer, John Paul
    British none born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 15
  • Mr John Paul Mercer
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor No 1, Old Hall Street, Liverpool, L3 9HF

      IIF 16
  • Mercer, John Paul
    British graphic designer born in September 1972

    Registered addresses and corresponding companies
    • icon of address Llwyn-y-cyll Ffordd Y Graig, Lixwm, Holywell, Flintshire, CH8 8LY

      IIF 17
  • Mr Paul John Mercer
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 79, Racecourse Road, Newbury, RG14 7GL, England

      IIF 18
  • Mercer, Paul
    British managing director born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Tanglewood, Oak Alyn Court, Cefn-y-bedd, Wrexham, LL12 9YT, Wales

      IIF 19
  • Mercer, John Paul
    British graphic designer

    Registered addresses and corresponding companies
    • icon of address Llwyn-y-cyll Ffordd Y Graig, Lixwm, Holywell, Flintshire, CH8 8LY

      IIF 20
  • Mercer, Paul John
    British security born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Farm, House, Millcombe Blackawton, Totnes, TQ9 7AE, England

      IIF 21
  • Mercer, Paul John
    British security risk consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 79, Chatham House, Racecourse Road, Newbury, Berkshire, RG14 7GJ, England

      IIF 22
  • John Paul Mercer
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c Riverside Trade Park, River Lane, Saltney, Chester, CH4 8RL, Wales

      IIF 23
  • Mr John Paul Mercer
    British born in September 1972

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Paul John Mercer
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 79, Chatham House, Racecourse Road, Newbury, Berkshire, RG14 7GJ, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 1c Riverside Trade Park River Lane, Saltney, Chester, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Apartment 79 Chatham House, Racecourse Road, Newbury, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,335 GBP2024-05-31
    Officer
    icon of calendar 2012-05-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 5 Vickers Close, Hawarden, Deeside, Clwyd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 3 Lumley Place, Chester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 19 - Director → ME
  • 5
    FARNDON HOUSE PROMOTIONS & PRINTING LIMITED - 2019-03-14
    icon of address C/o Begbies Traynor No 1, Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,541 GBP2019-03-31
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Apartment 79 Chatham House, Racecourse Road, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,113 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Tanglewood Oak Alyn Court, Cefn-y-bedd, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2022-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Tanglewood Oak Alyn Court, Cefn-y-bedd, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Tanglewood Oak Alyn Court, Cefn-y-bedd, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Tanglewood Oak Alyn Court, Cefn-y-bedd, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Tanglewood Oak Alyn Court, Cefn-y-bedd, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -47,788 GBP2024-02-29
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Tanglewood Oak Alyn Court, Cefn-y-bedd, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    SPECTRUM PAYMENT SERVICES LIMITED - 2022-09-26
    icon of address 3rd Floor Vintners Place, 68 Upper Thames Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2015-02-27
    IIF 6 - Director → ME
    icon of calendar 2007-07-01 ~ 2008-01-01
    IIF 2 - Director → ME
  • 2
    FARNDON HOUSE PROMOTIONS & PRINTING LIMITED - 2019-03-14
    icon of address C/o Begbies Traynor No 1, Old Hall Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,541 GBP2019-03-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-02-17
    IIF 3 - Director → ME
  • 3
    icon of address Bro Garmon, Llanarmon Yn Ial, Near Mold, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-25 ~ 2000-07-25
    IIF 17 - Director → ME
    icon of calendar 1999-02-25 ~ 2000-07-25
    IIF 20 - Secretary → ME
  • 4
    icon of address Apartment 79 Chatham House, Racecourse Road, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,113 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    SINGAPORE EIGHT LIMITED - 2007-08-13
    icon of address 3rd Floor Vintners Place, 68 Upper Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -205,340 GBP2016-11-30
    Officer
    icon of calendar 2007-07-01 ~ 2015-02-27
    IIF 1 - Director → ME
  • 6
    icon of address 3rd Floor Vintners Place, 68 Upper Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2015-02-27
    IIF 5 - Director → ME
  • 7
    icon of address 3rd Floor Vintners Place, 68 Upper Thames Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-31 ~ 2015-02-27
    IIF 7 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.