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

Garvey, Paul Edward

    Related profiles found in government register
  • Garvey, Paul Edward
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 1 IIF 2 IIF 3
    • 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, England

      IIF 5
    • 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, United Kingdom

      IIF 6 IIF 7
    • Louis Pearlman Centre, Goulton Street, Hull, HU3 4DL, England

      IIF 8
    • 167, Crescent Road, Middlesbrough, TS1 4QU, England

      IIF 9
    • Unit 4 Bewick House, Horsley Business Centre, Horsley, Newcastle Upon Tyne, NE15 0NY, England

      IIF 10
  • Garvey, Paul Edward
    British administrator born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH, United Kingdom

      IIF 11
  • Garvey, Paul Edward
    British commercial director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 12
  • Garvey, Paul Edward
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 13
    • 4u Group, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, United Kingdom

      IIF 14
  • Garvey, Paul Edward
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 15
    • 7, St. Ebbas Way, Consett, Durham, DH8 0PF, United Kingdom

      IIF 16
  • Garvey, Paul Edward
    British general manager born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garvey, Paul Edward
    British manager born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Louis Pearlman Centre, Goulton Street, Hull, HU3 4DL, England

      IIF 22
  • Garvey, Paul Edward
    British sales person born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 23
  • Garvey, Paul
    British sales director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Greenesfield Business Centre, Mulgrave Terrace, Gateshead, NE8 1PQ, United Kingdom

      IIF 24
  • Garvey, Paul Edward
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130 Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, England

      IIF 25
  • Garvey, Paul Edward
    British general manager born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, United Kingdom

      IIF 26
  • Mr Paul Edward Garvey
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 27 IIF 28 IIF 29
    • 7, St. Ebbas Way, Consett, Durham, DH8 0PF, United Kingdom

      IIF 34
    • 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, England

      IIF 35
    • 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Louis Pearlman Centre, Goulton Street, Hull, HU3 4DL, England

      IIF 42 IIF 43 IIF 44
    • 4u Group, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, United Kingdom

      IIF 45
    • Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH, United Kingdom

      IIF 46
    • Unit 4 Bewick House, Horsley Business Centre, Horsley, Newcastle Upon Tyne, NE15 0NY, England

      IIF 47
  • Garvey, Paul Edward
    English administration manager born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Brookside House, Canterbury Road, Ashford, Kent, TN24 8QE, England

      IIF 48
  • Garvey, Paul Edward
    English director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rowland Burn Way, Rowlands Gill, NE39 2PU, United Kingdom

      IIF 49
    • 6, Rowland Burn Way, Rowlands Gill, Tyne & Wear, NE39 2PU, United Kingdom

      IIF 50
  • Garvey, Paul Edward
    English fabricator born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Westmorland Road, Newcastle Upon Tyne, NE1 4EH, England

      IIF 51
  • Garvey, Paul
    British company director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 129, Burghmuir Road, Perth, PH1 1JF, Scotland

      IIF 52
  • Garvey, Paul
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, England

      IIF 53
  • Mr Paul Edward Garvey
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, United Kingdom

      IIF 54
  • Mr Paul Garvey
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, England

      IIF 55
  • Mr Paul Garvey
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Church, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 56
  • Mr Paul Garvey
    British born in September 2019

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3 Ladeside Business Centre, St. Catherines Road, Perth, PH1 5RY, Scotland

      IIF 57
  • Mr Paul Edward Garvey
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Brookside House, Canterbury Road, Ashford, Kent, TN24 8QE, England

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    7 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 24 - Director → ME
  • 2
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 6
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    7 St. Ebbas Way, Consett, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    6 Rowland Burn Way, Rowlands Gill, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 50 - Director → ME
  • 9
    Louis Pearlman Centre, Goulton Street, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-11-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    HIGH LEVEL CARE (UK) LTD - 2015-07-24
    2 Brookside House, Canterbury Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -60,905 GBP2018-01-31
    Officer
    2016-08-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Louis Pearlman Centre, Goulton Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-05-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-12 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    Louis Pearlman Centre, Goulton Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-05-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-05-12 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    1 Main Street, Paull, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    7 St. Ebbas Way, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 13 - Director → ME
  • 15
    7 St. Ebbas Way, Consett, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    Unit 4 Bewick House, Horsley Business Centre, Horsley, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    1 Westmorland Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 51 - Director → ME
  • 19
    CEEP(EAST RIDING).COM LTD - 2024-08-14
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    CEEP(YORKSHIRE).COM LTD - 2024-08-14
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 21
    The Axis Building Maingate, Kingsway North, Gateshead, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-22 ~ dissolved
    IIF 49 - Director → ME
  • 22
    Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 23
    GROOVY STUDENTS LIMITED - 2025-07-09
    167 Crescent Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,868 GBP2023-02-28
    Officer
    2025-03-27 ~ now
    IIF 9 - Director → ME
  • 24
    212-213 Hypoint, Saltmeadows Road, Gateshead, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-09-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    212-213 Hypoint, Saltmeadows Road, Gateshead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-02 ~ dissolved
    IIF 12 - Director → ME
Ceased 8
  • 1
    4u Group Derwent Street, Chopwell, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ 2021-09-28
    IIF 14 - Director → ME
    Person with significant control
    2020-09-03 ~ 2021-09-28
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    14 Derwent Street, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Person with significant control
    2018-11-21 ~ 2021-02-20
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    63 Dunnock House, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate
    Officer
    2019-02-28 ~ 2021-10-10
    IIF 53 - Director → ME
    Person with significant control
    2019-02-28 ~ 2021-10-14
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    63 63 Dunnock Road, Dunfermline, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-07-25 ~ 2020-11-12
    IIF 52 - Director → ME
    Person with significant control
    2019-09-17 ~ 2020-11-12
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    177 Stockton Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ 2025-01-08
    IIF 3 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-01-08
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    2 Station Avenue, Bridlington, England
    Active Corporate (1 parent)
    Officer
    2024-10-04 ~ 2024-12-23
    IIF 25 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-01-15
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    Dee Dees Cafe, Snowdon Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ 2025-01-08
    IIF 23 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-01-08
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    112 Norton Road, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2025-01-08 ~ 2025-01-08
    IIF 4 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-01-08
    IIF 27 - 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.