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 Kenneth Abbott

    Related profiles found in government register
  • Mr Paul Kenneth Abbott
    British born in February 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom Manor, Peacock Lane, High Legh, Knutsford, WA16 6PW, England

      IIF 1
  • Mr Paul Kenneth Abbott
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Waterview Lane, Salford, M5 4SQ, England

      IIF 2
  • Abbott, Paul Kenneth
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Derby Street, Manchester, M8 8AT, United Kingdom

      IIF 3
  • Abbott, Paul Kenneth
    British consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Waterview Lane, Salford, M5 4SQ, England

      IIF 4
  • Abbott, Paul Kenneth
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden Point, C/o Cutts And Co Accountants, Three Acres Lane, Cheadle Hulme, SK8 6RL, United Kingdom

      IIF 5
    • icon of address Bayley Street, Bayley Street, Stalybridge, Cheshire, SK15 1QQ, United Kingdom

      IIF 6
  • Abbott, Paul Kenneth
    British property developer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Paul Kenneth
    British website born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 11
  • Abbott, Paul Kenneth
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 701, No 1 Deansgate, Manchester, Lancashire, M3 1AZ

      IIF 12
  • Abbott, Paul Kenneth
    English motor trader born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 13
  • Abbott, Paul Kenneth
    English motor/petrol retailer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 701, No 1 Deansgate, Manchester, Lancashire, M3 1AZ

      IIF 14
  • Abbott, Paul Kenneth
    English property developer born in February 1956

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Paul Kenneth
    English property manager born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 701, No 1 Deansgate, Manchester, Lancashire, M3 1AZ

      IIF 27
  • Ms Debra Jayne Sweetman
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Paul Kenneth
    British accountant born in April 1967

    Registered addresses and corresponding companies
    • icon of address 3 Woodhouse Road, Shaw, Oldham, Lancashire, OL2 8GA

      IIF 33
  • Sweetman, Debra Jayne
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sweetman, Debra Jayne
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom Manor, Peacock Lane, High Legh, Knutsford, Cheshire, WA16 6PW, United Kingdom

      IIF 37
    • icon of address Broom Manor, Peacock Lane, High Legh, Knutsford, WA16 6PW, England

      IIF 38
  • Sweetman, Debra Jayne
    British motor dealer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, 7 Waterview Lane, Salford, M5 4SQ, England

      IIF 39
  • Sweetman, Debra Jayne
    British property born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom Manor, Peacock Lane, High Legh, Knutsford, Cheshire, WA16 6PW, United Kingdom

      IIF 40
  • Sweetman, Debra Jayne
    British website born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 41
  • Sweetman, Debra Jayne
    English business consultant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Great Ducie Street, Manchester, M3 1FB, England

      IIF 42
  • Abbott, Paul Kenneth
    English operations manager born in February 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 30-32, Rochdale Road, Royton, Oldham, OL2 6QJ

      IIF 43
  • Abbott, Paul
    British company director born in February 1966

    Registered addresses and corresponding companies
    • icon of address Apartment 701, No 1 Deansgate, Manchester, M3 1AZ

      IIF 44
  • Abbott, Paul
    British director born in February 1966

    Registered addresses and corresponding companies
    • icon of address Apartment 701, No 1 Deansgate, Manchester, M3 1AZ

      IIF 45 IIF 46
  • Abbott, Paul Kenneth

    Registered addresses and corresponding companies
    • icon of address Apartment 701, No 1 Deansgate, Manchester, M3 1AZ, United Kingdom

      IIF 47
  • Sweetman, Debra Jayne

    Registered addresses and corresponding companies
    • icon of address 30, Rochdale Road, Royton, Oldham, OL2 6QJ, England

      IIF 48
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Broom Manor Peacock Lane, High Legh, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    BOLTON STATION CCNVENIENCE STORES LIMITED - 2012-04-05
    icon of address 30-32 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address 30-32 Rochdale Road, Royton, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Broom Manor Peacock Lane, High Legh, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address 149 Great Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address 30-32 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-07-16 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    icon of address 7 Waterview Lane, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    HARPERLEY HARITAGE LIMITED - 2010-11-24
    icon of address City House 605 Oldham Road, Failsworth, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ dissolved
    IIF 24 - Director → ME
  • 9
    icon of address Eden Point C/o Cutts And Co Accountants, Three Acres Lane, Cheadle Hulme, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 30 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 11 - Director → ME
    IIF 41 - Director → ME
    icon of calendar 2014-04-15 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    MANCHESTER AUTOMOTIVES LIMITED - 2012-01-30
    icon of address 7 7 Waterview Lane, Salford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,199 GBP2018-12-31
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    MANCHESTER VEHICLE SALES LIMITED - 2017-01-24
    icon of address Broom Manor Peacock Lane, High Legh, Knutsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or controlOE
  • 13
    MANCHESTER PROPERTY PORTFOLIO LIMITED - 2009-04-09
    icon of address 30-32 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-17 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Broom Manor Peacock Lane, High Legh, Knutsford, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address City House 605 Oldham Road, Failsworth, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-23 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address 30-32 Rochdale Road, Royton, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 30-32 Rochdale Road, Royton, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 30-32 Rochdale Road, Royton, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 9 - Director → ME
  • 20
    icon of address City House 605 Oldham Road, Failsworth, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-13 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address 30-32 Rochdale Road, Royton, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 43 - Director → ME
  • 22
    icon of address 30-32 Rochdale Road, Royton, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 7 - Director → ME
  • 23
    icon of address Broom Manor Peacock Lane, High Legh, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 30-32 Rochdale Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 21 - Director → ME
  • 25
    icon of address Broom Manor Peacock Lane, High Legh, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    MANCHESTER LAND (NW) LIMITED - 2007-02-19
    icon of address The Cooper Room Dava Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-24 ~ 2011-02-28
    IIF 18 - Director → ME
  • 2
    PHIL WILKS & SONS LIMITED - 2009-02-25
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ 2011-02-28
    IIF 12 - Director → ME
  • 3
    BAMFORD HOMES LIMITED - 2015-03-05
    icon of address 61/65 Bell Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158,773 GBP2018-11-30
    Officer
    icon of calendar 2007-01-22 ~ 2007-07-04
    IIF 33 - Director → ME
    icon of calendar 2006-11-16 ~ 2007-01-22
    IIF 15 - Director → ME
  • 4
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2009-03-06
    IIF 44 - Director → ME
  • 5
    icon of address 149 Great Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ 2013-09-20
    IIF 20 - Director → ME
  • 6
    FIRST HOUSE LIMITED - 1985-06-11
    icon of address Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2009-03-06
    IIF 45 - Director → ME
  • 7
    MANCHESTER AUTOMOTIVES LIMITED - 2012-01-30
    icon of address 7 7 Waterview Lane, Salford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,199 GBP2018-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2014-04-15
    IIF 13 - Director → ME
  • 8
    icon of address Bayley Street, Bayley Street, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2010-12-22
    IIF 6 - Director → ME
  • 9
    icon of address C/o Ernst & Young Llp, 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-16 ~ 2004-12-01
    IIF 19 - Director → ME
  • 10
    MANCHESTER VEHICLE SALES LIMITED - 2017-01-24
    icon of address Broom Manor Peacock Lane, High Legh, Knutsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2022-06-16
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address City House, 605 Oldham Road, Failsworth, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-10 ~ 2007-01-22
    IIF 17 - Director → ME
  • 12
    MEDNADE LIMITED - 1978-12-31
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-31 ~ 2009-03-06
    IIF 46 - Director → ME
  • 13
    icon of address 68 Derby Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ 2015-09-09
    IIF 3 - 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.