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

Tipton, Paul Anthony, Dr

    Related profiles found in government register
  • Tipton, Paul Anthony, Dr
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Clover Road, Timperley, Altrincham, WA15 7NL, England

      IIF 1
    • 2, Jordan Street, Knott Mill, Manchester, M15 4PY

      IIF 2
    • 2, Jordan Street, Manchester, M15 4PY, England

      IIF 3
    • 2, Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 4
    • C/o Christian Douglass Accountants, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 5
    • C/o Christian Douglass Accountants, Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 6
    • C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 7 IIF 8 IIF 9
  • Tipton, Paul Anthony, Dr
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Knott Mill, 2 Jordan Street, Manchester, M15 4PY, England

      IIF 12
    • 5 Clinton Terrace, Derby Road, Nottingham, Nottinghamshire, NG7 1LY, England

      IIF 13
  • Tipton, Paul Anthony, Dr
    born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • Higher House, Farm, Castle Mill Lane, Ashley, Cheshire, WA15 0RA, England

      IIF 14
  • Tipton, Paul Anthony, Doctor
    British company director born in May 1954

    Registered addresses and corresponding companies
    • 4 Charcoal Woods Charcoal Road, Bowdon, Altrincham, Cheshire, WA14 4RU

      IIF 15
  • Tipton, Paul Anthony, Dr
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farmhouse, Higher House Farm, Castle Mill Lane, Ashley, Cheshire, WA15 0RA, United Kingdom

      IIF 16 IIF 17
  • Tipton, Paul Anthony, Dr
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farm House, Higher House Farm, Castle Mill Lane, Ashley, Cheshire, WA15 0RA, United Kingdom

      IIF 18
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 19
    • Christian Douglass Llp, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, United Kingdom

      IIF 20
    • C/o Christian Douglass Accountants, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 21
    • C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 22 IIF 23
    • C/o Christian Douglass Accountants Ltd, 2 Jordan Street, Knott Mill, Manchester, Greater Manchester, M15 4PY, England

      IIF 24 IIF 25 IIF 26
  • Tipton, Paul Anthony, Dr
    British dentist born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Fairview Trading Estate, Reading Road, Henley-on-thames, Oxfordshire, RG9 1HE, England

      IIF 27
  • Tipton, Paul Anthony, Dr
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Farmhouse, Higher House Farm, Castle Mill Lane, Ashley, Cheshire, WA15 0RA, United Kingdom

      IIF 28
    • 317, Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 29
    • 86, Deansgate, Manchester, M3 2ER, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Tipton, Paul Anthony, Dr
    British professor of dental surgery born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hope Street, Edinburgh, EH2 4DB, United Kingdom

      IIF 33
  • Prof Paul Anthony Tipton
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 34
  • Dr Paul Anthony Tipton
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2, Jordan Street, Manchester, M15 4PY, England

      IIF 35
    • 2, Jordan Street, Manchester, M15 4PY, United Kingdom

      IIF 36
    • 86, Deansgate, Manchester, M3 2ER, United Kingdom

      IIF 37
    • C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 38
    • Knott Mill, 2 Jordan Street, Manchester, M15 4PY, England

      IIF 39
  • Mr Paul Anthony Tipton
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Christian Douglass Accountants, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 40
  • Paul Anthony Tipton
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 41
  • Tipton, Paul Anthony
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Paul Tipton
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5 Clinton Terrace, Derby Road, Nottingham, Nottinghamshire, NG7 1LY, England

      IIF 46
  • Mr Paul Tipton
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4, Clover Road, Timperley, Altrincham, WA15 7NL, England

      IIF 47
  • Dr Paul Anthony Tipton
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Christian Douglass Accountants Ltd, 2 Jordan Street, Knott Mill, Manchester, Greater Manchester, M15 4PY, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments 34
  • 1
    BARD WORLDWIDE LIMITED
    09815118
    C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (5 parents)
    Officer
    2018-03-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-03-27 ~ 2019-10-10
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    CODENTA LIMITED
    13254203
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2021-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    DENTAL WHIPLASH REPORTING LTD
    15016816
    Knott Mill, 2 Jordan Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DENTISTRY PATHWAYS CAREER DEVELOPMENT LIMITED
    11170417
    C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-01-25 ~ 2021-03-10
    IIF 20 - Director → ME
  • 5
    DONTIA GROUP LIMITED
    SC569700
    12 Hope Street, Edinburgh, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 33 - Director → ME
  • 6
    FUTURE SCREEN PARTNERS 2005 NO.1 LLP
    - now OC305149 OC317620... (more)
    FUTURE 2003-1 LLP - 2005-06-03
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (64 parents)
    Officer
    2005-08-30 ~ 2005-08-30
    IIF 42 - LLP Member → ME
  • 7
    FUTURE SCREEN PARTNERS 2005 NO.3 LLP
    - now OC307656 OC305149... (more)
    MICRO FUSION 2004-6 LLP - 2005-06-03
    FUTURE FILMS PARTNERSHIP NO.3 LLP - 2004-06-11
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (79 parents)
    Officer
    2005-08-30 ~ 2015-04-05
    IIF 17 - LLP Member → ME
  • 8
    GB SMILES LTD
    09644835
    Unit 1a Fairview Trading Estate, Reading Road, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 27 - Director → ME
  • 9
    GENERATION VR LTD
    11449612
    C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (2 parents)
    Officer
    2018-07-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GROSVENOR PARK (HARRIS & TROTTER) 2002 FILM LLP
    - now OC300873 OC300843
    GROSVENOR PARK FILM PARTNERSHIP NO.3 LLP - 2002-02-01
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (35 parents)
    Officer
    2002-03-19 ~ 2019-03-28
    IIF 44 - LLP Member → ME
  • 11
    GROSVENOR PARK 2004 FILM PARTNERSHIP NO.1 LLP
    OC304712 OC301683... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (104 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 45 - LLP Member → ME
  • 12
    LEGAL MEX LTD
    10580823
    2 Jordan Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-01-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    MANCHESTER SMILE CENTRE LIMITED
    10049941
    C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (4 parents)
    Officer
    2016-08-11 ~ now
    IIF 23 - Director → ME
  • 14
    MICRO FUSION 2004-1 LLP
    - now OC305043 OC305124... (more)
    MICRO FUSION 2003-5 LLP - 2004-06-11
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2005-01-28 ~ now
    IIF 16 - LLP Member → ME
  • 15
    MY NEW SMILE (ALTRINCHAM) LIMITED
    14392969
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (5 parents)
    Officer
    2022-10-03 ~ now
    IIF 25 - Director → ME
  • 16
    OAK RESEARCH LLP
    OC377578
    Dales Evans & Co, 88-90 Baker Street, London
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2013-03-18 ~ dissolved
    IIF 14 - LLP Member → ME
  • 17
    PAUL TIPTON LIMITED
    09602891 07139694
    C/o Christian Douglass Accountants 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (2 parents)
    Officer
    2017-05-01 ~ now
    IIF 21 - Director → ME
    2015-05-21 ~ 2015-09-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SMILESCOOL LIMITED
    06712075 OC326518
    130 Streetly Lane, Sutton Coldfield, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2008-10-01 ~ 2009-03-30
    IIF 15 - Director → ME
  • 19
    T GROUP LIMITED
    - now 09792556
    TIPTON TRAINING & PROFESSIONAL SERVICES HOLDINGS LIMITED
    - 2018-08-30 09792556 07125224
    TIPTON (TTL) LIMITED
    - 2015-10-20 09792556 06809659
    C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2018-03-31 ~ now
    IIF 9 - Director → ME
    2015-09-24 ~ 2015-10-29
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 20
    T IMPLANTS LIMITED
    - now 07100923
    TIPTON PROFESSIONAL SERVICES LIMITED - 2021-08-09
    FLEETNESS 694 LIMITED - 2010-01-14
    2 Jordan Street, Knott Mill, Manchester
    Active Corporate (7 parents)
    Officer
    2022-05-05 ~ now
    IIF 2 - Director → ME
  • 21
    TADVISORY LIMITED
    09611250
    C/o Christian Douglass Accountants 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-05-01 ~ now
    IIF 5 - Director → ME
  • 22
    TCLINICAL LIMITED
    09614936
    C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (4 parents)
    Officer
    2017-05-01 ~ now
    IIF 8 - Director → ME
  • 23
    TEDUCATION LIMITED
    09611973
    C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (4 parents)
    Officer
    2017-05-01 ~ now
    IIF 10 - Director → ME
  • 24
    THE BRITISH ACADEMY OF RESTORATIVE DENTISTRY GLOBAL LIMITED
    14373066
    C/o Christian Douglass Accountants Ltd 2 Jordan Street, Knott Mill, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Officer
    2022-09-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    THE BRITISH ACADEMY OF RESTORATIVE DENTISTRY LIMITED
    13648107
    C/o Christian Douglass Accountants Ltd 2 Jordan Street, Knott Mill, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Officer
    2021-09-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP
    - now OC301522 OC306215... (more)
    PEMBROOK MEDIA LLP - 2003-08-22
    C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (156 parents)
    Officer
    2004-03-29 ~ dissolved
    IIF 43 - LLP Member → ME
  • 27
    THE KICKSTART WRAPROUND LTD
    12897660
    317 Golden Hill Lane, Leyland, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 29 - Director → ME
  • 28
    TIPTON (TTL) LIMITED
    - now 06809659 09792556
    TIPTON TRAINING (NO. 2) LIMITED
    - 2015-10-21 06809659
    TIPTON TRAINING LIMITED
    - 2015-10-16 06809659 07125224
    2 Jordan Street, Knott Mill, Manchester
    Active Corporate (7 parents)
    Officer
    2015-09-16 ~ 2015-10-29
    IIF 31 - Director → ME
  • 29
    TIPTON RECRUITMENT LIMITED
    14005874
    4 Clover Road, Timperley, Altrincham, England
    Active Corporate (2 parents)
    Officer
    2022-03-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    TIPTON TRAINING LIMITED
    - now 07125224 06809659
    TIPTON TRAINING & PROFESSIONAL SERVICES HOLDINGS LIMITED
    - 2015-10-19 07125224 09792556
    FLEETNESS 696 LIMITED - 2010-02-01
    C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2015-09-16 ~ 2015-10-29
    IIF 32 - Director → ME
    2021-07-30 ~ now
    IIF 11 - Director → ME
  • 31
    TLEGAL LIMITED
    09611230
    C/o Christian Douglass Accountants Jordan Street, Knott Mill, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-05-01 ~ now
    IIF 6 - Director → ME
  • 32
    VOLMOSYS LTD
    15782677
    2 Jordan Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-06-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-06-16 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    YOUR NEW SMILE (CLINICS) LTD
    14134432
    Wentworth, 9 Woodlands, Baildon, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-05-26 ~ now
    IIF 18 - Director → ME
  • 34
    ZENITH DENTAL CLINIC LTD
    09699399
    6 Clinton Terrace, Derby Road, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-10-07 ~ 2023-08-18
    IIF 13 - Director → ME
    Person with significant control
    2022-10-07 ~ 2023-08-18
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.