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

Mr Paul Michael Cresswell

    Related profiles found in government register
  • Mr Paul Michael Cresswell
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Shelton Way, Luton, Bedfordshire, LU2 9AP, England

      IIF 1
    • icon of address First Floor, 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 2 IIF 3
  • Mr Paul Cresswell
    British born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bevan Court, Winslow, Buckingham, MK18 3FA, England

      IIF 4
    • icon of address 5, Bevan Court, Winslow, Buckinghamshire, MK18 3FA, England

      IIF 5
  • Cresswell, Paul Michael
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Shelton Way, Luton, Bedfordshire, LU2 9AP, England

      IIF 6
    • icon of address First Floor, 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, SG1 2EQ, United Kingdom

      IIF 7 IIF 8
  • Cresswell, Paul
    British company director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 9
    • icon of address 5, Bevan Court, Winslow, Buckingham, MK18 3FA, England

      IIF 10 IIF 11
    • icon of address Carlina Cottage, Old End, Padbury, Buckingham, MK18 2BB

      IIF 12
  • Cresswell, Paul
    British director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlina Cottage, Old End, Buckingham, MK18 2BB, England

      IIF 13
    • icon of address Brunel Business Centre, 11 Brunel Street, Canning Town, London, E16 1EB, United Kingdom

      IIF 14
    • icon of address Carlina Cottage, Old End, Padbury, Buckingham, MK18 2BB

      IIF 15 IIF 16
  • Cresswell, Paul
    British executive chairman born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolverhampton Science Park, Glaisher Drive, Wolverhampton, WV10 9RU

      IIF 17
  • Cresswell, Paul
    British management consultant born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlina Cottage, Old End, Padbury, Buckingham, MK18 2BB

      IIF 18 IIF 19
  • Cresswell, Paul
    British managing director born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlina Cottage, Old End, Padbury, Buckingham, MK18 2BB

      IIF 20
  • Cresswell, Paul
    British none born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel Business Centre, 11 Brunel Street, Canning Town, London, E16 1EB, United Kingdom

      IIF 21
  • Cresswell, Paul
    British retired born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bevan Court, Winslow, Buckingham, MK18 3FA, England

      IIF 22
  • Cresswell, Paul
    British audio/visual engineer born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pa068 Technology Centre Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9RU, United Kingdom

      IIF 23
  • Cresswell, Paul
    born in December 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brunel Business Centre, 11 Brunel Street, Canning Town, London, E16 1EB

      IIF 24
    • icon of address Carlina Cottage, Old End, Padbury, Buckinghamshire, MK18 2BB

      IIF 25
  • Cresswell, Paul

    Registered addresses and corresponding companies
    • icon of address The Old School, Middle Claydon, Bucks, MK18 2ET

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Sadler Talbot Ltd, 5 Minton Place, Victoria Road, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 2nd Floor Compton House, 29-33 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 5 Bevan Court, Winslow, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,339 GBP2025-01-31
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address First Floor 7 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 17 Shelton Way, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1 Bevan Court, Winslow, Buckingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-27 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address 5 Bevan Court, Winslow, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,218 GBP2025-03-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address The Studio 16 Cavaye Place, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-08-01 ~ 1998-05-31
    IIF 19 - Director → ME
  • 2
    PUZZLE CENTRE TRUST LIMITED - 2020-08-05
    icon of address The Old School, Middle Claydon, Bucks
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-20 ~ 2025-01-28
    IIF 10 - Director → ME
    icon of calendar 2023-09-01 ~ 2025-01-28
    IIF 26 - Secretary → ME
  • 3
    JUST COMPLIANCE SOLUTIONS LIMITED - 2014-12-23
    icon of address 16 Berkeley Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -592,520 GBP2024-02-29
    Officer
    icon of calendar 2013-02-15 ~ 2014-06-01
    IIF 14 - Director → ME
  • 4
    SITEL UK LIMITED - 2023-03-02
    icon of address Earlsdon Park, 53-55 Butts Road, Coventry, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1998-02-02 ~ 1998-10-31
    IIF 20 - Director → ME
  • 5
    TINDALL DAVIES LLP - 2014-09-09
    icon of address Unit 1 Picks Cottage, Sewardstone Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2014-09-30
    IIF 25 - LLP Designated Member → ME
  • 6
    TAYLOR SMITH TECHNOLOGIES LIMITED - 2003-11-14
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-01 ~ 2015-05-29
    IIF 17 - Director → ME
  • 7
    icon of address Unit 1 Picks Cottage, Sewardstone Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,041 GBP2024-03-31
    Officer
    icon of calendar 2008-12-17 ~ 2022-04-01
    IIF 16 - Director → ME
  • 8
    icon of address Unit 1 Picks Cottage, Sewardstone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,327 GBP2024-03-31
    Officer
    icon of calendar 2009-06-11 ~ 2014-04-01
    IIF 12 - Director → ME
  • 9
    icon of address Brunel Business Centre 11 Brunel Street, Canning Town, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-29 ~ 2014-03-05
    IIF 24 - LLP Member → ME
  • 10
    icon of address Pa071 Technology Centre, Wolverhampton Science Park, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ 2021-10-04
    IIF 23 - Director → ME
  • 11
    NEVRUS (633) LIMITED - 1995-03-16
    icon of address 138 Bishop's Mansions, Stevenage Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1999-04-07 ~ 2002-07-31
    IIF 18 - Director → ME
  • 12
    JUST HOUSING HOLDINGS LIMITED - 2011-10-18
    RIGWAVE LIMITED - 2008-04-07
    icon of address Unit 1 Picks Cottage, Sewardstone Road, London, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    754,498 GBP2024-03-31
    Officer
    icon of calendar 2012-08-01 ~ 2019-05-01
    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 26 August 2025 and licensed under the Open Government Licence v3.0.