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

Vandrill, Paul

    Related profiles found in government register
  • Vandrill, Paul
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Gate House, Sheffield General Cemetery, Cemetery Avenue, Sheffield, S11 8NT

      IIF 1
    • C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopoid St, Sheffield, S1 2JA

      IIF 2
    • The Gate House, Sheffield General Cemetery, Cemetery Avenue, Sheffield, S11 8NT, England

      IIF 3
  • Vandrill, Paul
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norwich Street, London, EC4A 1BD

      IIF 4 IIF 5
    • 9th Floor City Gate, St. Marys Gate, Sheffield, South Yorkshire, S1 4LW, England

      IIF 6
    • The Old Chapel, 8 Mortimer Street, Sheffield, S1 4SF, United Kingdom

      IIF 7
  • Vandrill, Paul
    British none born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Hallowes Golf Club, Hallowes Lane, Dronfield, S18 1UR

      IIF 8
  • Vandrill, Paul
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Moloney Technologies, Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 9
    • Lees Common, Barlow Lees Lane, Dronfield, Derbyshire, S18 7UR, United Kingdom

      IIF 10
    • Technology Building, James Watt Avenue, Scot. Ent Technology Park, East Kilbride, G75 0QD

      IIF 11
  • Vandrill, Paul
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bbic, C/o Moloney Ventures, Innovation Way, Wilthorpe, Barnsley, S Yorks, S75 1JL, United Kingdom

      IIF 12
    • Bbic, Innovation Way, Wilthorpe, Barnsley, S Yorks, S75 1JL, United Kingdom

      IIF 13 IIF 14
    • Bbic, Innovation Way, Wilthorpe, Barnsley, S Yorkshire, S75 1JL, United Kingdom

      IIF 15
    • Bbic, Innovation Way, Wilthorpe, Wilthorpe, Barnsley, S Yorkshire, S75 1JL, United Kingdom

      IIF 16
    • 2nd Floor, Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 17 IIF 18
    • 46 Melbourne Avenue, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YW

      IIF 19
    • C/o Moloney Technologies, Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 20
    • One Central Park, Northampton Road, Manchester, M40 5BP, England

      IIF 21
  • Vandrill, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-23, Old Burlington Street, London, W1S 2JJ

      IIF 22
  • Vandrill, Paul
    British finance director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Melbourne Avenue, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YW

      IIF 23
    • C/o Moloney Technologies, Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 24
    • Unit 11, Hyde Point, Dunkirk Lane, Hyde, Cheshire, SK14 4NL, United Kingdom

      IIF 25
    • 22, Old Burlington Street, 4th Floor, London, W1S 2JJ, United Kingdom

      IIF 26
    • 9th, Floor City Gate, 8 St Marys Gate, Sheffield, South Yorkshire, S1 4LW

      IIF 27 IIF 28 IIF 29
  • Vandrill, Paul
    British

    Registered addresses and corresponding companies
    • Bbic, Innovation Way, Wilthorpe, Barnsley, S Yorks, S75 1JL, United Kingdom

      IIF 30
  • Vandrill, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • Lees Common, Barlow Lees Lane, Dronfield, Derbyshire, S18 7UR, United Kingdom

      IIF 31
  • Paul Vandrill
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, 8 Mortimer Street, Sheffield, S1 4SF, United Kingdom

      IIF 32
  • Vandrill, Paul

    Registered addresses and corresponding companies
    • Bbic, C/o Moloney Ventures, Innovation Way, Wilthorpe, Barnsley, S Yorks, S75 1JL, United Kingdom

      IIF 33
    • Bbic, Innovation Way, Wilthorpe, Barnsley, S Yorks, S75 1JL, United Kingdom

      IIF 34
    • Bbic, Innovation Way, Wilthorpe, Barnsley, S Yorkshire, S75 1JL, United Kingdom

      IIF 35
    • 2nd Floor, Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 46 Melbourne Avenue, Dronfield Woodhouse, Dronfield, Derbyshire, S18 8YW

      IIF 39
    • C/o Moloney Technologies, Velocity Point, Wreakes Lane, Dronfield, Derbyshire, S18 1PN, United Kingdom

      IIF 40 IIF 41
    • The Hallowes Golf Club, Hallowes Lane, Dronfield, S18 1UR

      IIF 42
    • 3rd, Floor The Triangle, Exchange Square, Manchester, M4 3TR, United Kingdom

      IIF 43
    • One Central Park, Northampton Road, Manchester, M40 5BP, England

      IIF 44
    • The Old Chapel, 8 Mortimer Street, Sheffield, S1 4SF, United Kingdom

      IIF 45
  • Mr Paul Vandrill
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lees Common, Barlow Lees Lane, Dronfield, Derbyshire, S18 7UR

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    A & P SOLUTIONS LIMITED
    04983153
    Lees Common, Barlow Lees Lane, Dronfield, Derbyshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    63,622 GBP2024-03-31
    Officer
    2003-12-03 ~ now
    IIF 10 - Director → ME
    2003-12-03 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    CERTIFIED NUTRITIONAL PRODUCTS LIMITED
    06830302
    Bbic Innovation Way, Wilthorpe, Barnsley, S Yorks
    Dissolved Corporate (4 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 14 - Director → ME
    2009-02-25 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    ENTERPRISE TECHNOLOGIES (UK) LIMITED
    - now 07193480 07079431
    MVLNEWCO2 LIMITED
    - 2010-03-25 07193480
    One Central Park, Northampton Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-03-17 ~ dissolved
    IIF 21 - Director → ME
    2010-03-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 4
    FUNCTIONAL NUTRITION (HOLDINGS) LTD
    14551116
    The Old Chapel, 8 Mortimer Street, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-12-20 ~ dissolved
    IIF 7 - Director → ME
    2022-12-20 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SAMUEL WORTH CHAPEL LIMITED
    15566107
    The Gate House Sheffield General Cemetery, Cemetery Avenue, Sheffield, England
    Active Corporate (7 parents)
    Officer
    2025-09-05 ~ now
    IIF 3 - Director → ME
  • 6
    THE MEADOWHALL EDUCATION CENTRE
    04396759
    C/o Leonard Curtis, 4th Floor, Fountain Precinct, Leopoid St, Sheffield
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2020-10-02 ~ now
    IIF 2 - Director → ME
  • 7
    THE SHEFFIELD GENERAL CEMETERY TRUST
    04997593
    The Gate House, Sheffield General Cemetery, Cemetery Avenue, Sheffield
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    60,935 GBP2021-03-31
    Officer
    2025-08-13 ~ now
    IIF 1 - Director → ME
  • 8
    UNCAPS LIMITED
    - now 07079431
    ENTERPRISE TECHNOLOGIES (UK) LIMITED
    - 2010-03-25 07079431 07193480
    UNCAPS LIMITED
    - 2010-03-06 07079431
    Bbic Innovation Way, Wilthorpe, Barnsley, S Yorks
    Dissolved Corporate (1 parent)
    Officer
    2009-11-18 ~ dissolved
    IIF 13 - Director → ME
    2009-11-18 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 21
  • 1
    ANTHONY ALAN FOODS LTD
    - now 04166425
    GLENSTRATOS LTD - 2001-03-09
    Finsbury Food Group Limited, Maes-y-coed Road, Cardiff, Wales, Wales
    Active Corporate (5 parents)
    Officer
    2005-06-03 ~ 2007-10-01
    IIF 23 - Director → ME
  • 2
    CHIQUITA UK LIMITED - now
    KEELINGS (FRUIT) U.K. LIMITED
    - 2003-11-06 02119517
    KEELINGS (FRUIT) LIMITED - 1987-04-28
    Lowmill Lane, Dewsbury, West Yorkshire
    Converted / Closed Corporate (2 parents)
    Officer
    2001-05-07 ~ 2003-10-20
    IIF 19 - Director → ME
  • 3
    EF BIDCO LIMITED
    09156364
    Bourne House, 475 Godstone Road, Whyteleafe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-08-26 ~ 2016-03-31
    IIF 4 - Director → ME
    IIF 22 - Director → ME
  • 4
    EF MIDCO LIMITED
    09156318
    Bourne House, 475 Godstone Road, Whyteleafe, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-08-26 ~ 2016-03-31
    IIF 5 - Director → ME
  • 5
    EMM (UK) LTD - now
    EASY MEDIA MARKETING LIMITED
    - 2012-10-12 07522292
    C/o The Accounts Company.com 1 City Approach, Albert Street, Eccles, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    37,341 GBP2021-02-28
    Officer
    2011-02-09 ~ 2012-01-05
    IIF 16 - Director → ME
    2011-02-09 ~ 2012-01-05
    IIF 43 - Secretary → ME
  • 6
    ENTERPRISE FOODS LTD.
    - now SC154900
    FOOD FROM SCOTLAND LIMITED - 2002-01-14
    Napier Building Unit 2, Napier Building, Reynolds Avenue, East Kilbride, Lanarkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-08-26 ~ 2016-03-31
    IIF 11 - Director → ME
  • 7
    FMCIRRUS1 LIMITED - now 06216127, 06217989
    CNP PROFESSIONAL LIMITED
    - 2016-12-05 03524870
    CHEMICAL NUTRITIONAL PRODUCTS LTD - 2007-03-06 03524868
    CHEMICAL WARFARE PRODUCTS LIMITED - 1998-11-02
    WATCHRANGE LIMITED - 1998-04-21
    Lake District Creamery Station Road, Aspatria, Wigton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1.10 GBP2018-03-31
    Officer
    2008-04-01 ~ 2012-04-30
    IIF 25 - Director → ME
  • 8
    GOODING GROUP LIMITED - now
    THE FIREPLACE GROUP LIMITED - 2006-01-03
    BIG TREE PRODUCTS LIMITED
    - 1998-10-02 03219205
    FILBUK 396 LIMITED - 1996-07-12
    61 Rother Valley Way, Holbrook, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,960,044 GBP2024-12-31
    Officer
    1996-07-25 ~ 1997-12-03
    IIF 39 - Secretary → ME
  • 9
    HALLAM MEDCO LIMITED
    08960679
    9th Floor City Gate, 8 St Mary's Gate, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,691,988 GBP2020-04-30
    Officer
    2016-04-21 ~ 2019-05-09
    IIF 28 - Director → ME
  • 10
    HALLAM MEDICAL GROUP LIMITED
    - now 08686131
    HALLAM MEDICAL NEWCO LIMITED - 2013-11-26
    9th Floor City Gate, 8 St. Mary's Gate, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,748,673 GBP2020-04-30
    Officer
    2016-04-21 ~ 2019-05-09
    IIF 29 - Director → ME
  • 11
    HALLAM MEDICAL LIMITED
    06203714
    2nd Floor Westfield House, 60 Charter Row, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,136,227 GBP2024-04-30
    Officer
    2016-04-21 ~ 2019-05-09
    IIF 27 - Director → ME
  • 12
    HALLOWES GOLF CLUB,LIMITED(THE)
    00177229
    The Hallowes Golf Club, Hallowes Lane, Dronfield
    Active Corporate (14 parents)
    Officer
    2013-01-28 ~ 2020-01-09
    IIF 8 - Director → ME
    2013-11-25 ~ 2014-03-31
    IIF 42 - Secretary → ME
  • 13
    HALMED LIMITED - now
    CHOW HEMLAD LIMITED - 2021-08-23 12886045
    HALLAM MEDICAL HOLDINGS LIMITED
    - 2021-08-17 10885938 12886045
    WHCO6 LIMITED
    - 2018-09-25 10885938 10710953, 10710964, 10833053
    9th Floor City Gate, St. Marys Gate, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    11,532 GBP2019-05-01 ~ 2020-04-30
    Officer
    2017-10-06 ~ 2019-05-09
    IIF 6 - Director → ME
  • 14
    LIVSMARTER LIMITED
    - now 07204804
    LIVSMART LIMITED
    - 2011-08-01 07204804
    Grant Thornton Uk Llp, 2 Broadfield Court, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-26 ~ 2014-11-14
    IIF 15 - Director → ME
    2010-03-26 ~ 2014-11-14
    IIF 35 - Secretary → ME
  • 15
    MOLONEY TECHNOLOGIES LIMITED
    - now 06088573
    MOLONEY VENTURES LIMITED
    - 2011-08-01 06088573
    Bourne House Hattington Capital, 475 Godstone Road, Whyteleafe, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2007-05-31 ~ 2016-03-31
    IIF 26 - Director → ME
    2007-02-07 ~ 2014-08-26
    IIF 37 - Secretary → ME
  • 16
    MOLONEY WEB MEDIA LIMITED
    08927556
    One Central Park, Northampton Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-03-07 ~ 2014-11-14
    IIF 18 - Director → ME
    2014-03-07 ~ 2014-11-14
    IIF 36 - Secretary → ME
  • 17
    PARTNER TECHNOLOGY SOLUTIONS LIMITED
    - now 07516814
    EASY MEDIA SOLUTIONS LIMITED
    - 2011-02-09 07516814
    Bbic C/o Moloney Ventures, Innovation Way, Wilthorpe, Barnsley, S Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ 2011-06-29
    IIF 12 - Director → ME
    2011-02-03 ~ 2011-06-29
    IIF 33 - Secretary → ME
  • 18
    TOUCH 4 MEDIA SYSTEMS LIMITED
    - now 04983891
    TOUCH4 LIMITED
    - 2013-06-28 04983891 08305832
    ICEPARRY LTD - 2005-06-02
    One Central Park, Northampton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ 2014-11-14
    IIF 24 - Director → ME
  • 19
    TOUCH4 HOLDINGS LIMITED
    08927014
    One Central Park, Northampton Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-03-06 ~ 2014-11-14
    IIF 17 - Director → ME
    2014-03-06 ~ 2014-11-14
    IIF 38 - Secretary → ME
  • 20
    TOUCH4 LIMITED
    - now 08305832 04983891
    TOUCH4 MEDIA LIMITED
    - 2013-08-14 08305832
    TOUCH NET SOLUTIONS LIMITED
    - 2012-12-20 08305832
    The Copper Room, Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-11-23 ~ 2014-11-14
    IIF 20 - Director → ME
    2012-11-23 ~ 2014-11-14
    IIF 40 - Secretary → ME
  • 21
    TRULY LOCAL PRODUCTS LIMITED
    07867641
    Bourne House Hattington Capital, 475 Godstone Road, Whyteleafe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-12-01 ~ 2016-01-22
    IIF 9 - Director → ME
    2011-12-01 ~ 2016-01-22
    IIF 41 - Secretary → ME

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.