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

Hesketh, Paul Nathaniel

    Related profiles found in government register
  • Hesketh, Paul Nathaniel
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 351a, Holloway Road, London, N7 0RN

      IIF 1
    • 351a, Holloway Road, London, N7 0RN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • B1114, Grand Felda House, Empire Way, Wembley, HA9 0EF, England

      IIF 5
    • B1114, Grand Felda House, Empire Way, Wembley, London, HA9 0EF, United Kingdom

      IIF 6
  • Hesketh, Paul Nathaniel
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hesketh, Paul Nathaniel
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15691619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
  • Hesketh, Paul Nathaniel
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15440539 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • Suite 113, Junction House H039, Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 24
  • Hesketh, Paul Nathaniel
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 25
    • 15128074 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Hesketh, Paul Nathaniel
    British product and service born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Maple Grove, Prescot, L35 5BB, United Kingdom

      IIF 27
  • Hesketh, Paul Nathaniel
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 45 Bernard Shaw House, Knatchbull Road, London, NW10 8JX, England

      IIF 28
  • Mr Paul Nathaniel Hesketh
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 29
    • 10, Maple Grove, Prescot, L35 5BB, United Kingdom

      IIF 30
  • Paul Nathaniel Hesketh
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15691619 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Hesketh Paul Nathaniel
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Maple Grove, Prescot, L35 5BB, England

      IIF 32
  • Hesketh, Paul Nathaniel

    Registered addresses and corresponding companies
    • 10, Maple Grove, Prescot, L35 5BB, United Kingdom

      IIF 33
  • Mr Paul Nathaniel Hesketh
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 113, Junction House H039, Junction Eco Park, Rake Lane, Clifton, M27 8LU, United Kingdom

      IIF 34
  • Paul Nathaniel Hesketh
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 45 Bernard Shaw House, Knatchbull Road, London, NW10 8JX, England

      IIF 35
  • Paul Nathaniel, Hesketh
    English commercial director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10, Maple Grove, Prescot, L35 5BB, England

      IIF 36
child relation
Offspring entities and appointments 28
  • 1
    BONDARI GALDENI LIMITED
    NI706875
    2381, Ni706875 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    2024-07-17 ~ 2024-07-30
    IIF 9 - Director → ME
  • 2
    BRAEHEAD BALLYHOLEY LTD
    NI706770
    Unit 1066 2/f 138 University Street, Belfast
    Active Corporate (4 parents)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    2024-07-17 ~ 2024-07-31
    IIF 18 - Director → ME
  • 3
    CALLIOPEYAN FELIXIEN LIMITED
    NI708048
    Unit 920 44a Frances Street, Newtownards
    Active Corporate (6 parents)
    Equity (Company account)
    10,500 GBP2025-01-31
    Officer
    2024-07-17 ~ 2024-07-31
    IIF 11 - Director → ME
  • 4
    CYBELEMAA LVNER LIMITED
    NI707302
    2381, Ni707302 - Companies House Default Address, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2024-07-17 ~ 2024-07-31
    IIF 8 - Director → ME
  • 5
    DHNNFE LTD
    15027657
    Ground Floor,calder House, The Wharf, Sowerby Bridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    51 GBP2025-07-31
    Officer
    2024-08-19 ~ 2024-09-02
    IIF 1 - Director → ME
  • 6
    DROMELIA BRITTAS LTD
    NI706753
    2381, Ni706753 - Companies House Default Address, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2024-07-17 ~ 2024-07-31
    IIF 14 - Director → ME
  • 7
    DUNVULLEN CAHERELLY LTD
    NI706752
    Unit 1387 44a Frances Street, Newtownards
    Active Corporate (5 parents)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    2024-08-08 ~ 2024-09-05
    IIF 12 - Director → ME
  • 8
    EHDBNW LTD
    15041419
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    298 GBP2025-08-31
    Officer
    2024-08-08 ~ 2024-08-30
    IIF 3 - Director → ME
  • 9
    EMPATHY TRADING LTD
    15128074
    291047 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    91 GBP2024-09-30
    Officer
    2023-09-10 ~ 2024-09-27
    IIF 26 - Director → ME
  • 10
    FOLLDAL HOVDEN LIMITED
    NI707064
    Unit 1093 44a Frances Street, Newtownards
    Active Corporate (5 parents)
    Equity (Company account)
    10,500 GBP2024-12-31
    Officer
    2024-07-17 ~ 2024-07-30
    IIF 10 - Director → ME
  • 11
    FUNGSEN LTD
    15440539
    4385, 15440539 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2024-11-01 ~ 2025-07-22
    IIF 23 - Director → ME
  • 12
    GERMANY VAUGHAN MUSICAL INSTRUMENT GROUP CO., LTD
    11700156
    Suite 36279 61 Bridge Street, Kington, Herefordshire
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    2024-07-08 ~ now
    IIF 4 - Director → ME
  • 13
    HESKETH PAUL NATHANIEL LIMITED
    13818538
    10 Maple Grove, Prescot, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    LYKKE SERENDIPITY LTD
    NI708095
    Unit 1440 2/f 138 University Street, Belfast
    Active Corporate (4 parents)
    Officer
    2024-01-11 ~ 2024-10-31
    IIF 25 - Director → ME
    Person with significant control
    2024-01-11 ~ 2024-10-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 15
    NEUHOF RAINER LTD
    NI711412
    Unit 1925 44a Frances Street, Newtownards
    Active Corporate (6 parents)
    Officer
    2024-09-18 ~ 2024-10-16
    IIF 21 - Director → ME
  • 16
    NIEDAXIONG INVESTMENT LTD
    15707611
    4385, 15707611 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2024-08-26 ~ 2024-09-23
    IIF 16 - Director → ME
  • 17
    OLFUSEN LTD
    15984812
    Flat 45 Bernard Shaw House, Knatchbull Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-09-28 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 18
    POWERFUL ROOT LTD
    15720524
    Suite 113 Junction House H039, Junction Eco Park, Rake Lane, Clifton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    REZEKNE GAJEVA LIMITED
    NI706874
    Unit 804, 2/f 138 University Street, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    10,600 GBP2024-12-31
    Officer
    2024-08-08 ~ 2024-09-05
    IIF 13 - Director → ME
  • 20
    SUMMER SUNSHINE GROUP LTD
    NI710585
    Unit 1814 44a Frances Street, Newtownards
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2024-08-26 ~ 2024-09-11
    IIF 7 - Director → ME
  • 21
    SWEET OX CLEANING LIMITED
    14852785
    10 Maple Grove, Prescot, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 27 - Director → ME
    2023-05-08 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 22
    ULBRICH SUZANA LTD
    NI706192
    Unit 2044 44a Frances Street, Newtownards
    Active Corporate (5 parents)
    Equity (Company account)
    1,230 GBP2024-12-31
    Officer
    2024-07-05 ~ 2024-07-30
    IIF 15 - Director → ME
  • 23
    WB PAINTS LIMITED
    NI703822
    59a Boat Street, Newry, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,260 GBP2024-10-31
    Officer
    2024-09-18 ~ 2025-01-24
    IIF 20 - Director → ME
  • 24
    X FOOD SERVICES LTD
    15691619
    4385, 15691619 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 25
    XIANCHAO VENT LTD
    NI703820
    2381, Ni703820 - Companies House Default Address, Belfast
    Active Corporate (3 parents)
    Equity (Company account)
    1,250 GBP2024-10-31
    Officer
    2024-09-18 ~ 2024-10-23
    IIF 19 - Director → ME
  • 26
    XIAODONG ZHU LTD
    NI706286
    12 Barnet Dale, Comber, Newtownards, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,230 GBP2024-12-31
    Officer
    2024-07-05 ~ 2024-07-30
    IIF 2 - Director → ME
  • 27
    ZENGXIANG LTD
    NI717427 14292779
    71 Albert Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2024-11-08 ~ 2024-12-09
    IIF 6 - Director → ME
    2024-06-24 ~ 2024-06-24
    IIF 5 - Director → ME
  • 28
    ZIMINGHAIH LTD
    14679649
    Suite429 39 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-08 ~ 2024-07-30
    IIF 17 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.