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

Balcombe, Paul Lawrence

    Related profiles found in government register
  • Balcombe, Paul Lawrence
    British born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Spaniards Park, One Columbas Drive Hampstead, London, NW3 7JD

      IIF 1
  • Balcombe, Paul Lawrence
    British co director born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Spaniards Park, One Columbas Drive Hampstead, London, NW3 7JD

      IIF 2 IIF 3
  • Balcombe, Paul Lawrence
    British company director born in August 1941

    Resident in England

    Registered addresses and corresponding companies
  • Balcombe, Paul Lawrence
    British director born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire, EN4 0JU

      IIF 26 IIF 27
    • icon of address 12 Spaniards Park, One Columbas Drive Hampstead, London, NW3 7JD

      IIF 28 IIF 29
    • icon of address Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

      IIF 30
  • Balcombe, Paul Lawrence
    British pharmacist born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Spaniards Park, One Columbas Drive Hampstead, London, NW3 7JD

      IIF 31
  • Balcombe, Paul Lawrence
    British

    Registered addresses and corresponding companies
  • Balcombe, Paul Lawrence
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Spaniards Park, One Columbas Drive Hampstead, London, NW3 7JD

      IIF 38
  • Mr Paul Lawrence Balcombe
    British born in August 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire, EN4 0JU

      IIF 39 IIF 40
    • icon of address 12 Spaniards Park, One Columbas Drive, London, NW3 7JD, United Kingdom

      IIF 41
  • Mr Paul Lawrence Balcombe
    British born in August 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire, EN4 0JU

      IIF 42 IIF 43
    • icon of address Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HILCO LIMITED - 2000-06-20
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2017-09-29
    Officer
    icon of calendar 2000-03-20 ~ dissolved
    IIF 8 - Director → ME
  • 3
    KERONA LIMITED - 1999-06-11
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2017-09-29
    Officer
    icon of calendar 1999-04-22 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 19 Coombehurst Close, Hadley Wood, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -930 GBP2017-03-31
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 6 - Director → ME
  • 6
    O C GLOBAL COMMUNICATIONS LIMITED - 2000-12-29
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -420,760 GBP2018-09-30
    Officer
    icon of calendar 1999-12-01 ~ dissolved
    IIF 16 - Director → ME
  • 7
    ASTACROFT LIMITED - 2002-09-13
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -990 GBP2018-09-30
    Officer
    icon of calendar 2002-09-09 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    3,077,282 GBP2024-03-31
    Officer
    icon of calendar 1997-04-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 843 Finchley Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    18,149 GBP2024-12-31
    Officer
    icon of calendar 2002-05-24 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,269 GBP2018-03-31
    Officer
    icon of calendar 2002-09-19 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-11 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 19 Coombehurst Close, Hadley Wood, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-21 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-30
    Officer
    icon of calendar 2001-09-28 ~ now
    IIF 25 - Director → ME
  • 15
    SPECTRUM CONSUMER PRODUCTS LIMITED - 1993-09-01
    HOLLINHURST DISTRIBUTION LIMITED - 1993-08-25
    icon of address 2 Bloomsbury Street, London, Wc18 3st
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-23 ~ dissolved
    IIF 1 - Director → ME
  • 16
    SOURCEMILL LIMITED - 1993-06-16
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,796,808 GBP2024-03-31
    Officer
    icon of calendar 1992-01-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Highlands Etchingwood Lane, Framfield, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-11-23
    Officer
    icon of calendar 2005-11-10 ~ 2006-09-06
    IIF 3 - Director → ME
  • 2
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-31 ~ 2013-09-27
    IIF 26 - Director → ME
    icon of calendar 1992-01-31 ~ 2006-11-24
    IIF 37 - Secretary → ME
  • 3
    icon of address Epping Lane, Stapleford Tawney, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    129,730 GBP2024-05-31
    Officer
    icon of calendar 1999-02-25 ~ 2001-05-24
    IIF 24 - Director → ME
  • 4
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1995-01-24 ~ 2009-05-13
    IIF 22 - Director → ME
  • 5
    icon of address 54 Crewys Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2003-09-22 ~ 2015-09-30
    IIF 21 - Director → ME
  • 6
    icon of address 843 Finchley Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    18,149 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Has significant influence or control OE
  • 7
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1995-10-20 ~ 1998-03-31
    IIF 17 - Director → ME
    icon of calendar 1995-10-20 ~ 1996-01-05
    IIF 38 - Secretary → ME
  • 8
    icon of address 238 Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-09 ~ 2005-07-15
    IIF 18 - Director → ME
  • 9
    LINESNOW LIMITED - 1993-11-19
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-03-31
    IIF 29 - Director → ME
    icon of calendar ~ 1996-01-05
    IIF 36 - Secretary → ME
  • 10
    CBF RESIDENTIAL CARE AND HOUSING ASSOCIATION - 1991-02-05
    CENTRAL BRITISH FUND FOR JEWISH RELIEF AND REHABILITATION (THE) - 1979-12-31
    CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) - 1984-12-31
    icon of address 143 Stoke Newington Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,657 GBP2024-03-31
    Officer
    icon of calendar 2005-05-18 ~ 2015-05-14
    IIF 2 - Director → ME
  • 11
    JUSTGROVE LIMITED - 1994-04-25
    icon of address 7 Regents Drive, Prudhoe, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-30 ~ 1998-06-25
    IIF 19 - Director → ME
  • 12
    icon of address Well, Merchants Warehouse, Castle Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-09-27
    IIF 4 - Director → ME
  • 13
    SPECTRUM CONSUMER PRODUCTS LIMITED - 1993-09-01
    HOLLINHURST DISTRIBUTION LIMITED - 1993-08-25
    icon of address 2 Bloomsbury Street, London, Wc18 3st
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-23 ~ 1993-09-01
    IIF 34 - Secretary → ME
  • 14
    THE PROSTATE CANCER RESEARCH FOUNDATION - 2008-06-03
    PROSTATE CANCER RESEARCH FOUNDATION 2006 - 2007-03-23
    icon of address Fourth Floor The Counting House, 53, Tooley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2006-12-01 ~ 2010-09-10
    IIF 23 - Director → ME
  • 15
    SOURCEMILL LIMITED - 1993-06-16
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2002-12-31
    IIF 33 - Secretary → ME
  • 16
    icon of address Unit 29 Devonshire Road, Worsley, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,922 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-01-05
    IIF 28 - Director → ME
    icon of calendar ~ 1996-01-05
    IIF 32 - Secretary → ME
  • 17
    MAIN SHIELD LIMITED - 1984-06-22
    ASSOCIATION OF PHARMACEUTICAL IMPORTERS(THE) - 1999-11-01
    icon of address 15a Station Road, Epping, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    97,295 GBP2024-07-31
    Officer
    icon of calendar ~ 1998-12-02
    IIF 31 - Director → ME
  • 18
    icon of address 19 Coombehurst Close, Hadley Wood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,796,808 GBP2024-03-31
    Officer
    icon of calendar 1992-01-31 ~ 2002-07-09
    IIF 35 - Secretary → 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.