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

Jeffries, Paul

    Related profiles found in government register
  • Jeffries, Paul
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 1
  • Jeffries, Paul
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 2
    • icon of address Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 3
  • Jeffries, Paul Stuart
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, 1st Floor, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 4
    • icon of address 4, The Mews, The Mews, St. Margarets Road, Twickenham, TW1 1RF, United Kingdom

      IIF 5
  • Jeffries, Paul Stuart
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 6
    • icon of address 120 Bunns Lane, London, NW7 2AS, England

      IIF 7
    • icon of address 240, Portobello Road, London, W11 1LL, England

      IIF 8
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, NW7 2AS, England

      IIF 9
  • Jeffries, Paul Stuart
    British director born in March 1965

    Registered addresses and corresponding companies
    • icon of address 184 Uxbridge Road, Harrow Weald, Middlesex, HA3 6SS

      IIF 10
  • Mr Paul Jeffries
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 11
    • icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 12
  • Jeffries, Paul Stuart

    Registered addresses and corresponding companies
    • icon of address 184 Uxbridge Road, Harrow Weald, Middlesex, HA3 6SS

      IIF 13
  • Jeffries, Paul Stuart
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pencombe Mews, London, W11 2RZ, Wales

      IIF 14
  • Jeffries, Paul Stuart
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 15
    • icon of address 14, Pencombe Mews, London, W11 2RZ

      IIF 16
    • icon of address 4, The Mews, St. Margarets Road, Twickenham, TW1 1RF, United Kingdom

      IIF 17
  • Jeffries, Paul Stuart
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120 Bunns Lane, London, NW7 2AS, England

      IIF 18 IIF 19
    • icon of address Churchill House, London, 120 Bunns Lane, NW7 2AS, England

      IIF 20
  • Jeffries, Paul Stuart
    British event director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Mews, Bridge Road, St Margarets, Twickenham, TW1 1RF, United Kingdom

      IIF 21
  • Jeffries, Paul Stuart
    British none supplied born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 22
  • Mr Paul Stuart Jeffries
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England

      IIF 23
    • icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 24
    • icon of address Spitalfields House, 1st Floor, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 25
    • icon of address 120 Bunns Lane, London, NW7 2AS, England

      IIF 26
  • Mr Paul Stuart Jeffries
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, WD6 2FX, United Kingdom

      IIF 27
    • icon of address Spitalfields Hosue, Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 28
    • icon of address 120 Bunns Lane, London, NW7 2AS, England

      IIF 29 IIF 30
    • icon of address Churchill House, London, NW7 2AS, England

      IIF 31
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Spitalfields Hosue, Stirling Way, Borehamwood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,973 GBP2023-12-31
    Officer
    icon of calendar 2012-06-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Churchill House, 120 Bunns Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-04 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 4
    icon of address 1 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74 GBP2020-12-31
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,401 GBP2024-05-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 30 - Has significant influence or controlOE
  • 7
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,225 GBP2017-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Churchill House, 120 Bunns Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 62 Grants Close, London, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    34,198 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,704 GBP2023-11-30
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 23 - Has significant influence or controlOE
  • 12
    icon of address Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 3 - Director → ME
  • 13
    LITTLE ACORNS INVESTMENTS LIMITED - 2016-10-03
    icon of address First Floor, Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -39,968 GBP2023-12-30
    Officer
    icon of calendar 2015-01-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    icon of address Spitalfields House, Stirling Way, Borehamwood, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,039 GBP2024-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF 12 - Has significant influence or controlOE
  • 15
    icon of address Churchill House, London, 120 Bunns Lane, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,498 GBP2019-08-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 16
    icon of address First Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address Spitalfields House 1st Floor, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of address Hawk Works, 103 Mary Street, Sheffield, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,558 GBP2024-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2005-02-08
    IIF 10 - Director → ME
    icon of calendar 2002-09-20 ~ 2005-02-08
    IIF 13 - Secretary → ME
  • 2
    icon of address 62 Grants Close, London, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    34,198 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ 2017-04-20
    IIF 21 - 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.