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

Paul, Simon George

    Related profiles found in government register
  • Paul, Simon George
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Nicholl Food Packaging, Limited, Walkmill Lane, Cannock, Staffordshire, WS11 0XA

      IIF 1
    • C/o Hardie Caldwell, Chartered Accountants, City Point 2 25 Tyndrum Street, Glasgow, G4 0JW

      IIF 2
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 3
    • Spinney Cottage, Station Road, Market Bosworth, Warwickshire, CV13 0NP

      IIF 4 IIF 5 IIF 6
    • Walkmill Lane, Cannock, Staffordshire, WS11 0XA

      IIF 7
    • C/o Nicholl Food Packaging, Limited, Walkmill Lane, Cannock Staffordshire, WS11 0XA

      IIF 8
  • Paul, Simon George
    British finance director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Spinney Cottage, Station Road, Market Bosworth, Warwickshire, CV13 0NP

      IIF 9 IIF 10 IIF 11
    • Eltisley Business Park, Potton Road, Abbotsley, St Neots, Cambridgeshire, PE19 6TX

      IIF 12 IIF 13
    • Eltisley Business Park, Potton Road, Abbotsley, St. Neots, PE19 6TX, England

      IIF 14
  • Paul, Simon George
    British non-executive director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Nuffield Road, Harrowbrook, Hinckley, Leicestershire, LE10 3DT, England

      IIF 15
  • Mr Simon George Paul
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, LE10 3DR, United Kingdom

      IIF 16
  • Paul, Simon George
    British finance director

    Registered addresses and corresponding companies
    • Spinney Cottage, Station Road, Market Bosworth, Warwickshire, CV13 0NP

      IIF 17
  • Paul, Simon George

    Registered addresses and corresponding companies
    • C/o Nicholl Food Packaging, Limited, Walkmill Lane, Cannock, Staffordshire, WS11 0XA

      IIF 18
    • Walkmill Lane, Cannock, Staffordshire, WS11 0XA

      IIF 19
    • C/o Hardie Caldwell, Chartered Accountants, City Point 2 25 Tyndrum Street, Glasgow, G4 0JW

      IIF 20
    • Eltisley Business Park, Potton Road, Abbotsley, St Neots, Cambridgeshire, PE19 6TX

      IIF 21 IIF 22
    • Eltisley Business Park, Potton Road, Abbotsley, St. Neots, PE19 6TX, England

      IIF 23
    • Walkmill Lane, Cannock, Staffordshire, WS11 0XA

      IIF 24 IIF 25
    • C/o Nicholl Food Packaging, Limited, Walkmill Lane, Cannock Staffordshire, WS11 0XA

      IIF 26
child relation
Offspring entities and appointments
Active 1
  • 1
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,447 GBP2019-03-31
    Officer
    2013-03-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    ACRYLLAND GB LIMITED - 2009-03-25
    Eltisley Business Park Potton Road, Abbotsley, St. Neots, England
    Corporate (5 parents)
    Officer
    2021-03-25 ~ 2024-05-17
    IIF 14 - director → ME
    2021-03-25 ~ 2024-05-17
    IIF 23 - secretary → ME
  • 2
    WATSON AND WATSON LIMITED - 2006-08-16
    C/o Hardie Caldwell, Chartered Accountants, City Point 2 25 Tyndrum Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-09-30 ~ 2012-04-20
    IIF 2 - director → ME
    2010-09-30 ~ 2012-04-20
    IIF 20 - secretary → ME
  • 3
    BWI MERCHANDISING LIMITED - 2018-06-20
    BIO GLOBAL MERCHANDISING LIMITED - 2015-10-13
    BIOWORLD UK LIMITED - 2015-10-05
    Unit 8 Nuffield Road, Hinckley, Leicestershire, England
    Corporate (3 parents)
    Officer
    2015-11-03 ~ 2021-04-21
    IIF 15 - director → ME
  • 4
    ANY ROAD LIMITED - 2008-04-30
    DAEWOO DIRECT FINANCE LIMITED - 2008-04-28
    NWS 105 LIMITED - 1995-03-24
    A1-a46 Junction, Lincoln Road, Newark, Nottinghamshire
    Corporate (6 parents)
    Officer
    2008-07-02 ~ 2009-05-08
    IIF 11 - director → ME
  • 5
    SHELF CO. (6381111) LIMITED - 1994-09-22
    TLG LIMITED - 1994-09-08
    TODAYLEND LIMITED - 1994-06-27
    C/o Nicholl Food Packaging, Limited, Walkmill Lane, Cannock Staffordshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-09-27 ~ 2012-04-20
    IIF 8 - director → ME
    2010-09-27 ~ 2012-04-20
    IIF 26 - secretary → ME
  • 6
    ARLESHAW LIMITED - 1995-06-07
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved corporate (3 parents)
    Officer
    1995-07-21 ~ 1998-10-07
    IIF 10 - director → ME
    1995-07-21 ~ 1998-10-07
    IIF 17 - secretary → ME
  • 7
    SUNSTATE INDUSTRIES LIMITED - 1999-02-10
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2004-08-02 ~ 2006-08-03
    IIF 4 - director → ME
  • 8
    Walkmill Lane, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2009-09-22 ~ 2012-04-20
    IIF 6 - director → ME
    2010-09-27 ~ 2012-04-20
    IIF 24 - secretary → ME
  • 9
    MACRO ART LIMITED - 2024-03-22
    Eltisley Business Park Potton Road, Abbotsley, St Neots, Cambridgeshire
    Corporate (5 parents)
    Officer
    2021-03-02 ~ 2024-05-17
    IIF 12 - director → ME
    2021-03-02 ~ 2024-05-17
    IIF 21 - secretary → ME
  • 10
    MACRO ART HOLDINGS LIMITED - 2024-03-22
    Eltisley Business Park Potton Road, Abbotsley, St. Neots, Cambridgeshire
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-03-02 ~ 2024-05-17
    IIF 13 - director → ME
    2021-03-02 ~ 2024-05-17
    IIF 22 - secretary → ME
  • 11
    WILSON R.J. NICHOLL LIMITED - 1991-12-24
    MELHAWK LIMITED - 1989-02-23
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2010-09-27 ~ 2012-04-20
    IIF 7 - director → ME
    2010-09-27 ~ 2012-04-20
    IIF 25 - secretary → ME
  • 12
    3611TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2008-11-20
    Walkmill Lane, Cannock, Staffordshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2009-09-22 ~ 2012-08-30
    IIF 5 - director → ME
    2010-09-27 ~ 2012-04-20
    IIF 19 - secretary → ME
  • 13
    TRAFFIC SIGNALS (U.K.) LIMITED - 2000-06-27
    Point 3 Haywood Road, Warwick, Warwick
    Dissolved corporate (2 parents)
    Officer
    2007-10-29 ~ 2008-06-06
    IIF 9 - director → ME
  • 14
    EKCO ENTERPRISES LIMITED - 2006-08-16
    EKCO PACKAGING LIMITED - 1994-12-01
    CABINLEASE LIMITED - 1994-10-24
    C/o Nicholl Food Packaging, Limited, Walkmill Lane, Cannock, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2010-09-27 ~ 2012-04-20
    IIF 1 - director → ME
    2010-09-27 ~ 2012-04-20
    IIF 18 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.