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

Heathcote, Paul

    Related profiles found in government register
  • Heathcote, Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Turnleys Barn Four Acre Lane, Thornley, Preston, PR3 2TD

      IIF 1 IIF 2
  • Heathcote, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Turnleys Barn Four Acre Lane, Thornley, Preston, PR3 2TD

      IIF 3 IIF 4 IIF 5
  • Heathcote, Paul
    British chef born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salford Community Stadium, 1 Stadium Way, Eccles, Salford, M30 7EY, United Kingdom

      IIF 6
  • Heathcote, Paul
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, 11 Alverton Terrace, Penzance, Cornwall, TR18 4JH, England

      IIF 7
    • icon of address 11, Alverton Terrace, Penzance, TR18 4JH, England

      IIF 8
  • Heathcote, Paul
    British professional born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Sylvan Avenue, Exeter, EX4 6ER, England

      IIF 9
  • Heathcote, Paul
    British chef born in October 1960

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • icon of address Salford Community Stadium, 1 Stadium Way, Eccles, Salford, M30 7EY, United Kingdom

      IIF 12
  • Heathcote, Paul
    British chef restaurateur born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Longridge Restaurant, 104/106 Higher Road, Longridge, Preston, Lancs, PR3 3SX, United Kingdom

      IIF 13
  • Heathcote, Paul
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heathcote, Paul
    British director born in October 1960

    Resident in United Kingdom

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

      IIF 21
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 22
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 23
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 24 IIF 25
    • icon of address 1 Turnleys Barn Four Acre Lane, Thornley, Preston, PR3 2TD

      IIF 26 IIF 27 IIF 28
    • icon of address 23, Winckley Square, Preston, PR1 3JJ, United Kingdom

      IIF 29
    • icon of address Salford Community Stadium, 1 Stadium Way, Eccles, Salford, M30 7EY, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Heathcote, Paul
    British restauranteur born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Turnleys Barn Four Acre Lane, Thornley, Preston, PR3 2TD

      IIF 33
  • Heathcote, Paul
    British resturants + outside / contract catering born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Christ Church Precinct, County Hall Fishergate Hill, Preston, Lancashire, PR1 8XJ

      IIF 34
  • Mr Paul Heathcote
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollywater, Hollywater, Crediton, Crediton, EX17 4BS, England

      IIF 35
  • Paul Heathcote
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 36
    • icon of address Salford Community Stadium, 1 Stadium Way, Eccles, Salford, M30 7EY, United Kingdom

      IIF 37
  • Mr Paul Heathcote
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Winckley Square, Preston, PR1 3JJ, United Kingdom

      IIF 38
    • icon of address Salford Community Stadium, 1 Stadium Way, Eccles, Salford, M30 7EY, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 11 Alverton Terrace, Penzance, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    549,959 GBP2024-05-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Salford Community Stadium 1 Stadium Way, Eccles, Salford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -164,680 GBP2023-12-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HEATHCOTE RESTAURANTS LIMITED - 2007-01-12
    SEDMATCH LIMITED - 2001-02-12
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-12 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2005-12-16 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    HALLCO 1342 LIMITED - 2007-01-12
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-23 ~ dissolved
    IIF 16 - Director → ME
  • 6
    SPECIAL CATERING COMPANY (ALBERT HALLS) LIMITED - 2022-03-21
    SPRINGMESS LIMITED - 2019-04-04
    icon of address Salford Community Stadium 1 Stadium Way, Eccles, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,305 GBP2023-12-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 31 - Director → ME
  • 7
    HEATHCOTE RESTAURANTS GROUP SERVICES LIMITED - 2010-10-29
    icon of address Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Cowgill Holloway Business Recovery Llp, 49 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address 23 Winckley Square, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -471,010 GBP2023-06-30
    Officer
    icon of calendar 2011-07-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 10
    HEATHCOTE RESTAURANTS (MANCHESTER) LIMITED - 2001-02-12
    CURRENTPORT LIMITED - 1996-06-25
    icon of address St George's House, 215- 219 Chester Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ dissolved
    IIF 28 - Director → ME
  • 11
    SPECIAL CATERING COMPANY (ALBERT HALLS) LIMITED - 2019-04-03
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-13 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,484 GBP2018-06-30
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Salford Community Stadium 1 Stadium Way, Eccles, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -175,094 GBP2023-12-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    SPECIAL CATERING COMPANY (PRESTON) LIMITED - 2024-12-03
    icon of address Salford Community Stadium 1 Stadium Way, Eccles, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -200,841 GBP2023-12-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 30 - Director → ME
  • 15
    icon of address Salford Community Stadium 1 Stadium Way, Eccles, Salford, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    116,150 GBP2023-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Hollywater Hollywater, Crediton, Crediton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,272 GBP2021-06-30
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 17 - Director → ME
  • 18
    DEVONMARK LIMITED - 1989-02-02
    icon of address 11 11 Alverton Terrace, Penzance, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,664 GBP2024-05-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 7 - Director → ME
Ceased 13
  • 1
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-20 ~ 2007-12-19
    IIF 33 - Director → ME
  • 2
    icon of address 98 King Street, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-06-17 ~ 2010-11-04
    IIF 18 - Director → ME
  • 3
    HALLCO 1342 LIMITED - 2007-01-12
    icon of address Regency House, 45-51 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-23 ~ 2007-04-17
    IIF 2 - Secretary → ME
  • 4
    CURRENTCRAFT LIMITED - 1997-02-06
    icon of address One, Southampton Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-08-08 ~ 2006-04-21
    IIF 27 - Director → ME
    icon of calendar 1996-08-08 ~ 2006-04-21
    IIF 3 - Secretary → ME
  • 5
    HALLCO 852 LIMITED - 2003-05-08
    icon of address One, Southampton Row, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2006-04-21
    IIF 14 - Director → ME
    icon of calendar 2006-01-02 ~ 2006-04-21
    IIF 1 - Secretary → ME
  • 6
    LINDLEY CATERING HOLDINGS LIMITED - 2015-02-26
    BROOMCO (3779) LIMITED - 2005-06-29
    icon of address One, Southampton Row, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-04-21 ~ 2013-04-02
    IIF 13 - Director → ME
  • 7
    icon of address The Alchemist, Chadsworth House, Wilmslow Road, Handforth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2010-11-04
    IIF 20 - Director → ME
  • 8
    LANCASHIRE AND BLACKPOOL TOURIST BOARD LIMITED - 2012-05-08
    icon of address One Express, 1 George Leigh Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2015-07-31
    IIF 34 - Director → ME
  • 9
    OLIVE PRESS RESTAURANTS LIMITED - 2013-05-07
    icon of address 98 King Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-06-17 ~ 2010-11-04
    IIF 19 - Director → ME
  • 10
    HEATHCOTE RESTAURANTS (MANCHESTER) LIMITED - 2001-02-12
    CURRENTPORT LIMITED - 1996-06-25
    icon of address St George's House, 215- 219 Chester Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-02 ~ 2007-04-17
    IIF 4 - Secretary → ME
  • 11
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,484 GBP2018-06-30
    Officer
    icon of calendar 2014-11-18 ~ 2018-07-25
    IIF 10 - Director → ME
  • 12
    SPECIAL CATERING COMPANY (PRESTON) LIMITED - 2024-12-03
    icon of address Salford Community Stadium 1 Stadium Way, Eccles, Salford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -200,841 GBP2023-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-25
    IIF 21 - Director → ME
  • 13
    icon of address Salford Community Stadium 1 Stadium Way, Eccles, Salford, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    116,150 GBP2023-12-31
    Officer
    icon of calendar 2014-11-07 ~ 2018-07-25
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.