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

James, Paul

    Related profiles found in government register
  • James, Paul
    British chauffeur born in May 1975

    Resident in Spain

    Registered addresses and corresponding companies
    • 4 Flat 2 A, Avenida Doctor Fleming, Agost, Alicante, 03698, Spain

      IIF 1
  • James, Paul
    British hgv transport manager born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 10b, Pembrey, Burry Port, SA16 0HZ, Wales

      IIF 2
  • James, Paul
    British lorry driver born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326, Catcote Road, Hartlepool, Cleveland, TS25 3EA, United Kingdom

      IIF 3
  • Mr Paul James
    British born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 10b, Pembrey Industrial Park, Airport Road, Burry Port, Dyfed, SA16 0HZ, Wales

      IIF 4
  • Mr James Paul
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 5 IIF 6
    • Cottage Farm, Hartwell Road, Roade, Northampton, NN7 2NU, England

      IIF 7
    • 104, Midland Road, Wellingborough, NN8 1NB, England

      IIF 8
  • Paul, James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 9 IIF 10
    • Cottage Farm, Hartwell Road, Roade, Northampton, NN7 2NU, England

      IIF 11
    • 104, Midland Road, Wellingborough, NN8 1NB, England

      IIF 12
  • Mr James Paul
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25 North Row, London, 25 North Row, London, W1K 6DJ, England

      IIF 13
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 14
  • Paul, James
    British director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1b Blackfriars House, Parsonage, Manchester, Greater Manchester, M3 2JA, England

      IIF 15
  • Paul, James
    British managing director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25 North Row, London, 25 North Row, London, W1K 6DJ, England

      IIF 16
  • Paul, James
    British self employed born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1, Munster Road, London, SW6 4ER, England

      IIF 17
  • James Paul
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
    • 11, Westbrook, Blisworth, Northampton, NN7 3EN, United Kingdom

      IIF 19
    • 23 Harrier Park, Hunsbury, Northampton, NN4 0QG, United Kingdom

      IIF 20
    • 35, North Holme Court, Northampton, NN3 8AB, United Kingdom

      IIF 21
    • Cottage Farm, Heartwell Road, Northampton, NN7 3NU, England

      IIF 22
  • Mr James Paul
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 23
  • Paul, James
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 24
  • Mr James Paul
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment C 912, Crump Street, Liverpool, L1 0DQ, England

      IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 27
    • 11 West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 28 IIF 29
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 30
    • 54, John Gray Road, Great Doddington, Wellingborough, NN29 7TF, England

      IIF 31
  • Paul, James

    Registered addresses and corresponding companies
    • 11, Westbrook, Blisworth, Northampton, NN7 3EN, United Kingdom

      IIF 32
    • 23 Harrier Park, Hunsbury, Northampton, NN4 0QG, United Kingdom

      IIF 33
    • 35, North Holme Court, Northampton, NN3 8AB, United Kingdom

      IIF 34
    • 104, Midland Road, Wellingborough, NN8 1NB, England

      IIF 35
  • Paul, James
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 36
  • Paul, James
    British directo born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Westbrook, Blisworth, Northampton, NN7 3EN, United Kingdom

      IIF 37
  • Paul, James
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment C 912, Crump Street, Liverpool, L1 0DQ, England

      IIF 38
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 39
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
    • 11, West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 41
    • 23 Harrier Park, Hunsbury, Northampton, NN4 0QG, United Kingdom

      IIF 42
    • 35, North Holme Court, Northampton, NN3 8AB, United Kingdom

      IIF 43
    • Cottage Farm, Heartwell Road, Northampton, NN7 3NU, England

      IIF 44
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 45
    • 54, John Gray Road, Great Doddington, Wellingborough, NN29 7TF, England

      IIF 46
  • Paul, James
    British groundwork born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Mr James Paul
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72b Harwood Road, Fulham, SW6 4PZ, United Kingdom

      IIF 48
  • Mr Paul James
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326, Catcote Road, Hartlepool, TS25 3EA, United Kingdom

      IIF 49
  • Mr James William Paul
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25 North Row, London, 25 North Row, London, W1K 6DJ, England

      IIF 50
  • Paul, James William
    British director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 25 North Row, London, 25 North Row, London, W1K 6DJ, England

      IIF 51
child relation
Offspring entities and appointments
Active 22
  • 1
    35 North Holme Court, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 43 - director → ME
    2019-02-12 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    Unit 10b Pembrey Industrial Park, Airport Road, Burry Port, Dyfed, Wales
    Dissolved corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 3
    PRIVATE SCHOOL EVENTS LIMITED - 2021-09-02
    REL CAPITAL HOLDING LIMITED - 2019-10-12
    1b Blackfriars House, Parsonage, Manchester, Greater Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2022-12-31
    Officer
    2021-08-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    11 West Brook, Blisworth, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 5
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    Apartment C 912 Crump Street, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-21 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-04-21 ~ dissolved
    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
  • 7
    11 Westbrook, Blisworth, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 37 - director → ME
    2022-05-31 ~ dissolved
    IIF 32 - secretary → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
  • 8
    Cottage Farm, Heartwell Road, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    76 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-08-31
    Officer
    2022-08-03 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 10
    Cottage Farm Hartwell Road, Roade, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    54 John Gray Road, Great Doddington, Wellingborough, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    35 North Holme Court, Northampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 42 - director → ME
    2019-02-18 ~ dissolved
    IIF 33 - secretary → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    11 West Brook, Blisworth, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    11 West Brook Blisworth, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-12 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-05-12 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 19
    Cottage Farm Hartwell Road, Roade, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    11 West Brook, Blisworth, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 21
    TECH LOGISTICS LTD - 2024-01-09
    25 North Row, London, 25 North Row, London, England
    Corporate (1 parent)
    Officer
    2023-12-29 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-12-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    YOUR STAFF GROUP LIMITED - 2024-01-09
    25 North Row, London, 25 North Row, London, England
    Corporate (1 parent)
    Officer
    2023-09-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-18 ~ 2018-05-18
    IIF 12 - director → ME
    2018-05-18 ~ 2018-05-18
    IIF 35 - secretary → ME
    Person with significant control
    2018-05-18 ~ 2018-05-18
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    INTERCO RECRUITMENT LTD - 2022-09-20
    INDERCO RECRUITMENT LTD - 2022-04-27
    QUICKJUUL LIMITED - 2022-03-28
    QUICK XUUL LIMITED - 2019-01-28
    QUICK JUUL LIMITED - 2018-11-12
    Alexander House, 40a Wilbury Way, Hitchin, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,485,351 GBP2023-09-30
    Officer
    2018-09-29 ~ 2018-11-01
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.