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

Brindley, Paul

    Related profiles found in government register
  • Brindley, Paul
    English company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Parkside Court, Greenhough Road, Lichfield, WS13 7FE, England

      IIF 1
    • icon of address Apt 8 Rockside Hydro, Cavendish Road, Matlock, DE4 3RX, England

      IIF 2
    • icon of address 482 Manchester Road, Manchester Road, Stocksbridge, Sheffield, S36 2DU, England

      IIF 3
    • icon of address 38-39, Adams Moore, Albert Road, Tamworth, B79 7JS, United Kingdom

      IIF 4
    • icon of address 45 Newstead, Riverside, Tamworth, Staffs, B79 7UU

      IIF 5
  • Brindley, Paul
    English director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C2, Eckland Lodge Business Park, Market Harborough, LE16 8HB, United Kingdom

      IIF 6
    • icon of address C/o Asha Solutions Limited, First Floor, 10 Village Way, Pinner, Middlesex, HA5 5AF, United Kingdom

      IIF 7
    • icon of address 45, Newstead, Riverside, Tamworth, B79 7UU, United Kingdom

      IIF 8
    • icon of address 45, Newstead, Riverside, Tamworth, Staffordshire, B79 7UU, England

      IIF 9
    • icon of address 45, Newstead, Tamworth, B79 7UU, England

      IIF 10
    • icon of address 45, Newstead, Tamworth, Staffordshire, B79 7UU, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Brindley, Paul
    English exclusive parties born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Balmoral Road, Darlington, County Durham, DL1 3PE, England

      IIF 15
  • Brindley, Paul
    English licensee born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Newstead, Riverside, Tamworth, Staffs, B79 7UU

      IIF 16
  • Brindley, Paul
    English sales director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Newstead, Tamworth, B79 7UU, England

      IIF 17
  • Brindley, Paul
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 18
    • icon of address 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 19 IIF 20
  • Brinley, Paul
    British none born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 10 Village Way, Pinner, HA5 5AF, England

      IIF 21
  • Brindley, Paul
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Brindley Place , Newstead, Tamworth, B79 7UU, United Kingdom

      IIF 22
  • Mr Paul Brindley
    English born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Parkside Court, Greenhough Road, Lichfield, WS13 7FE, England

      IIF 23
    • icon of address Unit C2, Eckland Lodge Business Park, Market Harborough, LE16 8HB, United Kingdom

      IIF 24
    • icon of address 38-39, Adams Moore, Albert Road, Tamworth, B79 7JS, United Kingdom

      IIF 25
    • icon of address 45, Newstead, Riverside, Tamworth, B79 7UU, United Kingdom

      IIF 26
    • icon of address 45 Newstead, Tamworth, Staffordshire, B79 7UU, England

      IIF 27
  • Brindley, Paul

    Registered addresses and corresponding companies
    • icon of address 38-39, Adams Moore, Albert Road, Tamworth, B79 7JS, United Kingdom

      IIF 28
    • icon of address 45, Newstead, Tamworth, Staffordshire, B79 7UU, England

      IIF 29
  • Mr Paul Brindley
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Woodgate, Leicester, LE3 5GF, England

      IIF 30
    • icon of address 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 31 IIF 32
  • Mr Paul Brindley
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling Accounting Services Ltd, Bridge House 9-1, Holbrook Lane, Coventry, West Midlands, CV6 4AD, England

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 50 Woodgate, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    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
  • 2
    icon of address Southside 2 Park Lane, Bonehill, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-17 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Newport House, Newport Road, Stafford, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 45 Newstead, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 6
    icon of address 7 Victoria Road, Tamworth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,041 GBP2022-10-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit C2, Eckland Lodge Business Park, Market Harborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -78,022 GBP2023-01-31
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Carlie Sings, 26 Balmoral Road, Darlington, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address Festival Way, Festival Park, Stoke On Trent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Southside 2 Park Lane, Bonehill, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 5 - Director → ME
  • 11
    icon of address 1 Parkside Court, Greenhough Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,352 GBP2024-09-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Trent View Woodshop Lane, Swarkestone, Derby
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,754 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 7 Victoria Road, Tamworth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,546 GBP2023-12-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 13 Harborne Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 17 - Director → ME
  • 15
    Company number 07425090
    Non-active corporate
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 11 - Director → ME
Ceased 8
  • 1
    icon of address 38-39 Albert Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2012-09-20
    IIF 8 - Director → ME
  • 2
    BUTTERLEY GRANGE MANSION LIMITED - 2013-02-15
    icon of address St Helen's House, King Street, Derby, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,441 GBP2016-09-30
    Officer
    icon of calendar 2011-09-30 ~ 2012-05-01
    IIF 12 - Director → ME
  • 3
    icon of address Apt 8 Rockside Hydro, Cavendish Road, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2024-07-30
    IIF 2 - Director → ME
  • 4
    icon of address Woodstock Chapel Road, Dilham, North Walsham, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2019-03-25
    IIF 4 - Director → ME
    icon of calendar 2017-11-13 ~ 2019-03-25
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2019-03-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HARMAN HOMES DEVELOPMENTS LIMITED - 2023-10-26
    EVENTS HOLDINGS LIMITED - 2023-10-26
    icon of address 11 Tudor Gardens, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-05 ~ 2023-06-17
    IIF 21 - Director → ME
  • 6
    icon of address Bridge House, 9-13 Holbrook Lane, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -62,556 GBP2024-06-30
    Officer
    icon of calendar 2019-04-01 ~ 2020-06-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2022-03-05
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Trent View Woodshop Lane, Swarkestone, Derby
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -2,754 GBP2015-08-31
    Officer
    icon of calendar 2010-08-18 ~ 2013-02-19
    IIF 13 - Director → ME
    icon of calendar 2013-02-19 ~ 2016-11-17
    IIF 29 - Secretary → ME
  • 8
    EXPERIENTIAL LIVING GROUP LTD - 2023-07-10
    STEELYARD UK LTD - 2023-06-01
    icon of address 9-10 Lenton Street 9-10, Ascot Industrial Estate, Sandiacre, Nottingham, Otp Limited, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-01 ~ 2024-05-15
    IIF 3 - 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.