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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Van Der Hulks, Paul David

    Related profiles found in government register
  • Van Der Hulks, Paul David
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BE, England

      IIF 1
  • Van Der Hulks, Paul David
    British cheif executive officer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 2
  • Van Der Hulks, Paul David
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Van Der Hulks, Paul David
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Office 301, 34, Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 16
  • Van Der Hulks, Paul David
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT, England

      IIF 17
    • Office 301, 34, Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 18
  • Van Der Hulks, Paul David

    Registered addresses and corresponding companies
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BE, England

      IIF 19
    • 106 - 108 Sackville Place, 44 - 48 Magdalen Street, Norwich, Norfolk, NR3 1JU, United Kingdom

      IIF 20
    • 106-108 Sackville Place, Sackville Place, 44-48 Magdalen Street, Norwich, Norfolk, NR3 1JU, United Kingdom

      IIF 21
    • 108 Sackville Place, 44-48 Magdalen Street, Norwich, NR3 1JU, United Kingdom

      IIF 22
    • 44-48, Office 108 Sackville Place, 44-48 Magdalen Street, Norwich, NR3 1JU, England

      IIF 23
    • 44-48, Suite 108 Sackville Place, Magdalen Street, Norwich, NR3 1JU, England

      IIF 24
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 25 IIF 26
    • Office 301, 34, Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 27
  • Mr Paul David Van Der Hulks
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Van Der Hulks, Paul

    Registered addresses and corresponding companies
    • 106 - 108 Sackville Place, 44 - 48 Magdalen Street, Norwich, NR3 1JU, England

      IIF 38
    • Office 301, 34, Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 39 IIF 40 IIF 41
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 29
  • 1
    CGE BIOENERGY LONDON LTD
    - now 11899641
    GCE BIOENERGY LONDON LTD
    - 2020-09-18 11899641
    SJG INVESTMENTS INTERNATIONAL LTD
    - 2020-09-17 11899641
    VOLK CAPITAL LTD
    - 2020-09-03 11899641
    Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-22 ~ 2020-09-16
    IIF 2 - Director → ME
    2020-09-16 ~ 2021-05-23
    IIF 25 - Secretary → ME
    Person with significant control
    2019-03-22 ~ 2020-09-16
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 2
    EQUIPOLIA ROMA EUROPE LTD - now
    EQUIPOLIA ROMA 2018 LTD - 2018-09-17
    NRS RELOCATION SERVICES LTD
    - 2018-09-14 10373867
    The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -95,750 GBP2019-09-30
    Officer
    2016-09-13 ~ 2017-11-06
    IIF 22 - Secretary → ME
  • 3
    GLOBAL LANTERN BRANDS LTD
    11584468
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-11-01 ~ 2021-02-09
    IIF 5 - Director → ME
    Person with significant control
    2020-05-31 ~ 2021-02-09
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    HEYPRO SYSTEM LIMITED
    10134910
    106 - 108 Sackville Place 44 - 48 Magdalen Street, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,027 GBP2017-04-30
    Officer
    2016-04-20 ~ 2017-05-03
    IIF 20 - Secretary → ME
  • 5
    LIVING WATERS CARE PROVIDERS LTD
    - now 10454198
    S J GLOBAL CARE LIMITED - 2018-05-24
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -47,396 GBP2018-09-30
    Officer
    2018-06-04 ~ 2020-02-04
    IIF 12 - Director → ME
  • 6
    LOTIS GROUP LIMITED
    10779799
    14 East Bay Lane, Queen Elizabeth Olympic Park, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-09-14 ~ 2018-12-18
    IIF 41 - Secretary → ME
  • 7
    MAMAS BLENDS LIMITED
    10002430
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2020-05-12 ~ 2020-10-01
    IIF 7 - Director → ME
    Person with significant control
    2020-05-12 ~ 2020-10-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    MIKILA LIMITED
    08641320
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    34,075 GBP2020-03-31
    Officer
    2016-03-29 ~ 2021-02-09
    IIF 38 - Secretary → ME
  • 9
    NETWORK BUSINESS AFFILIATES LTD
    12855513
    Office 301 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-03 ~ 2021-02-09
    IIF 14 - Director → ME
    Person with significant control
    2020-09-03 ~ 2021-02-09
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NORWICH LEGAL AND ACCOUNTANCY LTD
    10959273
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16 GBP2019-09-30
    Officer
    2018-04-23 ~ 2021-05-11
    IIF 4 - Director → ME
  • 11
    POLARIS ENERGY (LONDON) LTD
    12807553
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (6 parents)
    Officer
    2020-08-19 ~ 2021-02-09
    IIF 10 - Director → ME
  • 12
    RESTORE OR RECYCLE LTD
    09945186
    9115 Access House 141 Morden Road, Mitcham, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,822 GBP2017-03-31
    Officer
    2016-09-09 ~ 2019-09-16
    IIF 23 - Secretary → ME
  • 13
    ROX RENOVATION LTD
    12715848
    Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ 2021-03-03
    IIF 11 - Director → ME
    Person with significant control
    2020-07-03 ~ 2021-02-09
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    S J AND R R GLOBAL LIMITED
    11819380
    Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2020-05-31 ~ 2021-02-09
    IIF 15 - Director → ME
    2019-02-11 ~ 2021-02-09
    IIF 44 - Secretary → ME
    Person with significant control
    2020-05-31 ~ 2021-02-09
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    S J GLOBAL ACADEMY LTD
    - now 09814564
    UK EDUCATION CAMPUS LTD
    - 2018-02-16 09814564
    TRAINEX TRAINING LIMITED - 2017-01-16
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -108,828 GBP2019-09-30
    Officer
    2018-02-12 ~ 2021-02-09
    IIF 16 - Director → ME
    Person with significant control
    2020-05-12 ~ 2021-02-09
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    S J GLOBAL ASIA LTD
    - now 10397374
    MCBAIN LLOYD LIMITED
    - 2018-05-24 10397374
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -63 GBP2019-09-30
    Officer
    2018-01-02 ~ 2021-02-09
    IIF 43 - Secretary → ME
  • 17
    S J GLOBAL INVESTMENTS WORLDWIDE LTD
    - now 09002873
    HEYPRO LTD
    - 2016-06-15 09002873
    ZINGY HEALTH LTD - 2015-04-15
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (5 parents, 26 offsprings)
    Equity (Company account)
    4,907,211 GBP2019-09-30
    Officer
    2020-05-27 ~ 2021-03-09
    IIF 1 - Director → ME
    2016-03-29 ~ 2021-02-09
    IIF 19 - Secretary → ME
  • 18
    S J GLOBAL MEDIA LTD
    - now 11566136
    S J GLOBAL TELECOM LTD
    - 2019-03-09 11566136
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-09-12 ~ 2019-03-08
    IIF 3 - Director → ME
    2018-09-12 ~ dissolved
    IIF 42 - Secretary → ME
  • 19
    S J GLOBAL PROPERTY FUNDING LTD
    - now 10135097
    DARK NIGHT REAL ESTATE AND MANAGEMENT LTD
    - 2018-04-24 10135097
    HEYPRO GROUP LIMITED
    - 2016-09-08 10135097
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2016-04-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 20
    S J GLOBAL SERVICES LIMITED
    - now 10327658 11534738
    NISSI RECRUITMENT LIMITED
    - 2017-05-08 10327658
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,375 GBP2018-09-30
    Officer
    2018-06-14 ~ dissolved
    IIF 40 - Secretary → ME
    2016-08-12 ~ 2017-05-05
    IIF 21 - Secretary → ME
  • 21
    S J GLOBAL SOLAR LTD
    - now 08795255
    THINK GROUP (YORKSHIRE) LTD - 2016-10-31
    EFFICIENT FINANCE (UK) LIMITED - 2016-07-22
    Network House West 26, Stubs Beck Lane, Cleckheaton, West Yorkshire
    Liquidation Corporate (5 parents)
    Officer
    2016-11-14 ~ 2016-12-13
    IIF 17 - Director → ME
  • 22
    S J GLOBAL TRUSTEES LIMITED
    10762364
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-09-30
    Officer
    2017-05-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
  • 23
    S J GLOBAL WORLDWIDE LTD
    - now 10427805
    SJ UNICOLLEGE LTD
    - 2020-09-03 10427805
    JOLA'S TRADING AND PROJECTS LIMITED - 2018-07-31
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -74,848 GBP2019-09-30
    Officer
    2020-09-02 ~ 2021-02-09
    IIF 6 - Director → ME
  • 24
    S J GLOKAL LTD
    - now 10428280
    SECURITY CAPITAL LIMITED - 2019-11-12
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2020-05-31 ~ 2021-02-09
    IIF 8 - Director → ME
  • 25
    S J GLOKAL OIL TRADING COMPANY LTD - now
    SJ WORLDWIDE TRAVEL LIMITED
    - 2020-04-15 09527184
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -60,778 GBP2019-09-30
    Officer
    2016-07-15 ~ 2018-01-10
    IIF 24 - Secretary → ME
  • 26
    S J LAB TECHNOLOGIES LIMITED
    - now 10249082 10866194
    S J GLOBAL SMART CITIES LIMITED
    - 2019-01-22 10249082
    S J SHARIA MORTGAGES LTD
    - 2018-06-18 10249082
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2016-06-24 ~ dissolved
    IIF 39 - Secretary → ME
  • 27
    S J LANTERN LTD
    - now 11583668
    S J LANTERN FUNDING LTD
    - 2020-06-01 11583668
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2018-11-01 ~ 2021-02-09
    IIF 9 - Director → ME
    Person with significant control
    2020-05-31 ~ 2021-02-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 28
    SAMUEL JONES LTD
    11635645
    Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2018-10-22 ~ 2021-02-09
    IIF 27 - Secretary → ME
  • 29
    WILD PEANUT FOODS LTD
    10956408
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2020-05-31 ~ 2021-02-09
    IIF 13 - Director → ME
    Person with significant control
    2020-05-31 ~ 2021-02-09
    IIF 29 - Ownership of shares – 75% or more OE

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.