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

Paul Ashley Mecklenburgh

    Related profiles found in government register
  • Paul Ashley Mecklenburgh
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 1
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 2 IIF 3
  • Mr Paul Ashley Mecklenburgh
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NB, United Kingdom

      IIF 4
  • Paul Ashley Mecklenburgh
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Hutton Road, Shenfield, Brentwood, Essex, CM15 8NB, England

      IIF 5
  • Mecklenburgh, Paul Ashley
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Hutton Road, Shenfield, Brentwood, Essex, CM15 8NB

      IIF 6
    • icon of address 66, Hutton Road, Shenfield, Brentwood, Essex, CM15 8NB, United Kingdom

      IIF 7
    • icon of address Ground Floor, Kings House, 101 - 135 Kings Road, Brentwood, Essex, CM14 4DR, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 11
  • Mecklenburgh, Paul Ashley
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 105, High Street, Brentwood, Essex, CM14 4RR

      IIF 12
  • Mecklenburgh, Paul Ashley
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NB, United Kingdom

      IIF 13
    • icon of address 8, High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 14
  • Mecklenburgh, Paul Ashley
    British project manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NB

      IIF 15
  • Mecklenburgh, Paul Ashley
    British project manager born in February 1963

    Registered addresses and corresponding companies
    • icon of address Tamar Willow Close, Doddinghurst, Brentwood, Essex, CM15 0RD

      IIF 16
  • Mecklenburgh, Paul Ashley
    British

    Registered addresses and corresponding companies
    • icon of address 66, Hutton Road, Shenfield, Brentwood, Essex, CM15 8NB, United Kingdom

      IIF 17
    • icon of address Puerto Alvio, Lower Road Mountnessing, Brentwood, Essex, CM15 0TR

      IIF 18
    • icon of address Tamar Willow Close, Doddinghurst, Brentwood, Essex, CM15 0RD

      IIF 19
  • Mecklenburgh, Paul Ashley
    British project manager

    Registered addresses and corresponding companies
    • icon of address 66 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NB

      IIF 20
  • Mecklenburgh, Paul Ashley

    Registered addresses and corresponding companies
    • icon of address 66, Hutton Road, Shenfield, Brentwood, Essex, CM15 8NB

      IIF 21 IIF 22
    • icon of address Puerto Alvio, Lower Road Mountnessing, Brentwood, Essex, CM15 0TR

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    BLUNREACH LIMITED - 1998-08-20
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    830,958 GBP2024-01-31
    Officer
    icon of calendar 1998-04-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suite 2, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1994-09-30 ~ now
    IIF 20 - Secretary → ME
  • 3
    icon of address Haslers, Old Station Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    28,964 GBP2024-04-30
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address C/o Whittington Raymond, Room 3 Foremost House, Radford Way, Billericay Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,074,450 GBP2024-01-31
    Officer
    icon of calendar 1996-04-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    MANNINGTREE CONSTRUCTION CO. LIMITED - 1989-01-06
    icon of address Haslers, Old Station Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,871,321 GBP2024-04-30
    Officer
    icon of calendar 1997-04-17 ~ now
    IIF 6 - Director → ME
    icon of calendar 1994-09-30 ~ now
    IIF 22 - Secretary → ME
  • 8
    icon of address Haslers, Old Station Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -35,857 GBP2024-04-30
    Officer
    icon of calendar 1995-05-24 ~ now
    IIF 7 - Director → ME
    icon of calendar 1994-09-30 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Suite 2, The Business Centre, Temple Wood Estate, Stock Road, Chelmsford, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1993-02-04 ~ 2007-07-01
    IIF 15 - Director → ME
  • 2
    icon of address Haslers, Old Station Road, Loughton, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    28,964 GBP2024-04-30
    Officer
    icon of calendar 1994-09-30 ~ 2012-06-14
    IIF 21 - Secretary → ME
  • 3
    icon of address 49 High Street, Burnham-on-crouch, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,780 GBP2024-03-31
    Officer
    icon of calendar 1993-02-04 ~ 1995-02-16
    IIF 16 - Director → ME
    icon of calendar 1994-09-30 ~ 1995-02-16
    IIF 19 - Secretary → ME
  • 4
    icon of address Ground Floor, Kings House, 101-135 Kings Road, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,074,450 GBP2024-01-31
    Officer
    icon of calendar 1994-09-30 ~ 2007-08-01
    IIF 23 - Secretary → ME
  • 5
    icon of address 88 Connaught Avenue, Frinton-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-27 ~ 2024-06-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ 2024-06-05
    IIF 4 - Right to appoint or remove directors OE
  • 6
    LUCY'S BOUTIQUE LIMITED - 2020-07-06
    icon of address 281 Roman Road, Mountnessing, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,851 GBP2024-03-31
    Officer
    icon of calendar 2012-10-23 ~ 2020-01-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Haslers, Old Station Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,469,782 GBP2024-04-30
    Officer
    icon of calendar 1994-09-30 ~ 2003-07-21
    IIF 18 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.