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

May, Paul Edward

    Related profiles found in government register
  • May, Paul Edward
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 1
  • May, Paul Edward
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hall Green Greyhound Stadium, York Road, Birmingham, West Midlands, B28 8LQ

      IIF 2
    • icon of address The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 3 IIF 4 IIF 5
  • May, Paul Edward
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 8 IIF 9 IIF 10
    • icon of address 146-156, Sarehole Road, Birmingham, B28 8DT, United Kingdom

      IIF 13
    • icon of address 146-156, Sarehole Road, Hall Green, Birmingham, B28 8DT, United Kingdom

      IIF 14 IIF 15
    • icon of address 146-158, Sarehole Road, Birmingham, B28 8DT, United Kingdom

      IIF 16
    • icon of address Ami Associates, 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Herts, AL10 9NA, United Kingdom

      IIF 17
    • icon of address Ami Associates Ltd, 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 18
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 19 IIF 20 IIF 21
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL

      IIF 22
    • icon of address 1 Moulton Court, Anglia Way Moulton Park, Northampton, Northamptonshire, NN3 6JA

      IIF 23
    • icon of address Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 24
    • icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ

      IIF 25
    • icon of address The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 26 IIF 27 IIF 28
  • May, Paul Edward
    British electrical contractor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, Paul Edward
    British electrical director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 37 IIF 38
  • Mr Paul Edward May
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 39
    • icon of address Concept Park (suite 4), Watling Street, Towcester, NN12 7YD, England

      IIF 40
  • May, Paul
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 41
  • Mr Paul May
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 42
  • Paul May
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED, United Kingdom

      IIF 43
  • May, Paul Edward
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concept Park (suite 2), Watling Street, Towcester, NN12 7YD, England

      IIF 44
    • icon of address Concept Park (suite 4), Watling Street, Towcester, NN12 7YD, England

      IIF 45
  • May, Paul
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, North Row, London, W1K 6DA

      IIF 46
    • icon of address The Old Rectory, Bradden, Towcester, NN12 8ED

      IIF 47
  • Paul, May
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 48
  • Mr Paul Edward May
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 49
  • Mr Paul May
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 50
    • icon of address Concept Park (suite 2), Watling Street, Towcester, NN12 7YD, England

      IIF 51
  • Mr Paul May
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Horley, RH6 7BH, England

      IIF 52
  • Paul May
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, Floor 1, Sheridan House, Western Road, Hove, BN3 1DD, England

      IIF 53
  • May, Paul
    British company director born in March 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, Belsize Close, Hemel Hempstead, Herts, HP3 8DL, England

      IIF 54
  • May, Paul Edward

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 55
  • Paul, May
    British

    Registered addresses and corresponding companies
    • icon of address The Old Recory, Bradden, Towcester, Towcester, Northants, NN5 5LH, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,910 GBP2017-03-31
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address Ami Associates 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 27 High Street, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    794,545 GBP2024-12-31
    Officer
    icon of calendar 2006-12-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    BALLSEYE CORPORATE FINANCE LIMITED - 2005-05-12
    icon of address Ami Associates, 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 26 - Director → ME
  • 5
    icon of address 146-156 Sarehole Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Abbey House, 25 Clarendon Road, Redhill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,220 GBP2017-05-31
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Concept Park (suite 4), Watling Street, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,597 GBP2023-12-30
    Officer
    icon of calendar 2023-10-07 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 16 High Street, Rushden, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,228 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 9
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Unit 303b The Wenta Business Centre, Colne Way, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address 27 High Street, Horley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 High Street, Horley, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,783 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    VENEX TECHNICAL DEVELOPMENTS LIMITED - 1998-05-01
    icon of address C/o Ami Associates Chartered, Accountants 2nd Floor Titan, Court 3 Bishops Square Hatfield, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-26 ~ dissolved
    IIF 37 - Director → ME
Ceased 34
  • 1
    CASH-A-CHEQUE GREAT BRITAIN LIMITED - 2013-01-18
    BARNLEY LIMITED - 1997-06-10
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-10 ~ 2001-02-28
    IIF 31 - Director → ME
  • 2
    AMBIVENT DEVELOPMENTS LIMITED - 2004-12-13
    SPH 271 LIMITED - 2004-11-16
    icon of address C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    In Administration Corporate (7 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2023-03-31
    IIF 23 - Director → ME
  • 3
    icon of address 4385, 14080363 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -336,422 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-02 ~ 2023-04-20
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    A.E.OSBORNE & SONS LIMITED - 2013-01-18
    icon of address 6th Floor 77 Gracechurch Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-15 ~ 2001-02-28
    IIF 33 - Director → ME
  • 5
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-14 ~ 2001-02-28
    IIF 36 - Director → ME
  • 6
    CITYCALL LIMITED - 1997-03-05
    icon of address 151 High Street, Burton Latimer, Kettering, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    72,665 GBP2023-12-31
    Officer
    icon of calendar 1997-03-06 ~ 1999-09-30
    IIF 34 - Director → ME
  • 7
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -258,557 GBP2024-05-31
    Officer
    icon of calendar 1998-08-18 ~ 1999-05-21
    IIF 6 - Director → ME
  • 8
    PATIENCEFORM LIMITED - 2017-10-04
    icon of address Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,417,607 GBP2024-06-30
    Officer
    icon of calendar 2003-09-16 ~ 2012-01-25
    IIF 5 - Director → ME
  • 9
    icon of address Concept Park (suite 4), Watling Street, Towcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,597 GBP2023-12-30
    Officer
    icon of calendar 2022-01-11 ~ 2022-06-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 2022-06-29
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 19f Mobbs Miller House, Ardington Road, Northampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    178,191 GBP2023-12-31
    Officer
    icon of calendar 1997-12-01 ~ 1999-11-01
    IIF 35 - Director → ME
    icon of calendar 1997-12-01 ~ 1997-12-01
    IIF 55 - Secretary → ME
  • 11
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-02-24 ~ 2018-11-16
    IIF 8 - Director → ME
  • 12
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1998-08-17 ~ 1999-05-21
    IIF 7 - Director → ME
  • 13
    MITELLA LIMITED - 1984-10-18
    icon of address 4th Floor, Millbank Tower, 21 - 24 Millbank, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2019-10-17
    IIF 2 - Director → ME
  • 14
    icon of address 16 High Street, Rushden, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,228 GBP2015-07-31
    Officer
    icon of calendar 2012-07-06 ~ 2012-07-07
    IIF 16 - Director → ME
  • 15
    icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (3 parents)
    Equity (Company account)
    270,843 GBP2017-03-31
    Officer
    icon of calendar 2013-05-10 ~ 2017-12-01
    IIF 18 - Director → ME
  • 16
    DABBER LIMITED - 2004-08-13
    PINCO 2138 LIMITED - 2004-06-15
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2006-04-02
    IIF 30 - Director → ME
  • 17
    COBCO 820 LIMITED - 2007-02-19
    icon of address Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-26 ~ 2007-09-30
    IIF 27 - Director → ME
  • 18
    OVAL (2274) LIMITED - 2014-04-25
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-27 ~ 2018-11-16
    IIF 15 - Director → ME
  • 19
    PHILPOTTS LIMITED - 2019-04-18
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2018-11-16
    IIF 10 - Director → ME
  • 20
    PHILPOTTS (HOLDINGS) LIMITED - 2019-04-18
    CROSSCO (963) LIMITED - 2006-08-16
    icon of address 146-156 Sarehole Road, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-28 ~ 2018-11-16
    IIF 12 - Director → ME
  • 21
    PATISSERIE ACQUISITION LIMITED - 2019-04-13
    PATISSERIE HOLDINGS LIMITED - 2014-04-25
    PIMCO 2597 LIMITED - 2007-02-14
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-03-29 ~ 2018-11-16
    IIF 11 - Director → ME
  • 22
    PATISSERIE VALERIE HOLDINGS LIMITED - 2019-04-13
    PIMCO 2531 LIMITED - 2006-09-08
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2007-01-23 ~ 2018-11-16
    IIF 9 - Director → ME
  • 23
    CASH-A-CHEQUE (GB) LIMITED - 2012-01-20
    WORDPOINT LIMITED - 1995-09-08
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-09-12 ~ 2001-02-28
    IIF 32 - Director → ME
  • 24
    RISK CAPITAL LLP - 2008-05-20
    icon of address 6 Junction Mews, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,385 GBP2023-10-30
    Officer
    icon of calendar 2014-04-24 ~ 2016-10-31
    IIF 46 - LLP Member → ME
    icon of calendar 2006-08-30 ~ 2007-12-04
    IIF 47 - LLP Member → ME
  • 25
    CASH A CHEQUE (SOUTH) LTD - 2013-01-18
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-08 ~ 1998-06-12
    IIF 4 - Director → ME
  • 26
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2016-01-10
    IIF 22 - Director → ME
  • 27
    icon of address Suite 11, Floor 1 Sheridan House, Western Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,732 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-02-02
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-02-19 ~ 2018-11-16
    IIF 48 - Director → ME
    icon of calendar 2009-02-19 ~ 2010-03-01
    IIF 56 - Secretary → ME
  • 29
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2018-11-16
    IIF 41 - Director → ME
  • 30
    C.C. FINANCIAL SERVICES LIMITED - 2012-10-19
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-14 ~ 2002-01-22
    IIF 29 - Director → ME
  • 31
    THE RESTAURANT GROUP PLC - 2024-01-02
    CITY CENTRE RESTAURANTS PLC - 2004-01-14
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    icon of address 1 George Square, Glasgow
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-03 ~ 2018-10-15
    IIF 14 - Director → ME
  • 32
    icon of address Rolls House, 7 Rolls Building, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-26 ~ 2000-01-12
    IIF 28 - Director → ME
  • 33
    icon of address 4385, 04319480 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-11-08 ~ 2012-01-02
    IIF 3 - Director → ME
  • 34
    VENEX (SALES) LIMITED - 1998-05-01
    CADISMERE LIMITED - 1979-12-31
    icon of address 4385, 01422643 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    4,176 GBP2024-06-30
    Officer
    icon of calendar ~ 2009-10-01
    IIF 38 - 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.