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

Broadbent, Paul Martin

    Related profiles found in government register
  • Broadbent, Paul Martin
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chessington Business Centre, Cox Lane, Chessington, Surrey, KT9 1SD, England

      IIF 1
    • 17, St. Georges Cresent, Slough, Berkshire, SL1 5PL

      IIF 2
    • Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB, United Kingdom

      IIF 3
    • 10, Greenacres Close, Walsall, West Midlands, WS9 0YX, United Kingdom

      IIF 4
  • Broadbent, Paul Martin
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Manor Fields, Alrewas, Burton-on-trent, Staffordshire, DE13 7DA, England

      IIF 5
    • Orchard House, Keepers Gate Close, Sutton Coldfield, B74 2NL, England

      IIF 6
    • 74, High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 7
    • 2, Lower Gungate, Tamworth, B79 7AS, England

      IIF 8
  • Broadbent, Paul Martin
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Manor Fields, Alrewas, Burton-on-trent, Staffordshire, DE13 7DA, United Kingdom

      IIF 9
    • Turtons Cottage, Manor Fields, Alrewas, Burton-on-trent, Staffordshire, DE13 7DA, England

      IIF 10
    • 74, High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 11
    • Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 12
  • Broadbent, Paul Martin
    British scooter sales born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Betteridge Drive, Sutton Coldfield, West Midlands, B76 1FN, Uk

      IIF 13
  • Broadbent, Paul
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Manor Fields, Alrewas, Alrewas, Staffordshire, DE13 7DA, United Kingdom

      IIF 14
    • Suite 323, 95 Spencer Street, Jewellery Quarter, Birmingham, B18 6DA, United Kingdom

      IIF 15
    • C/o Feathermen Consulting, 33 Carlton Business Centre, Carlton, Nottingham, NG4 3AA, England

      IIF 16
    • 19, Manor Fields, Alrewas, Staffordshire, DE13 7DA, United Kingdom

      IIF 17
    • St Peter's Buildings, Stonebroom Estate, Stonebroom, Derbyshire, DE55 6LQ, United Kingdom

      IIF 18
  • Broadbent, Paul
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 19
  • Broadbent, Paul Martin
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 33, Carlton Business Centre, Carlton, Nottingham, NG4 3AA, England

      IIF 20
  • Mr Paul Broadbent
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 323, 95 Spencer Street, Birmingham, B18 6DA, United Kingdom

      IIF 21
    • C/o Feathermen Consulting, 33 Carlton Business Centre, Carlton, Nottingham, NG4 3AA, England

      IIF 22
    • Hilton Hall, Hilton Lane, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 23
  • Mr Paul Martin Broadbent
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, The Old Vicarage, Ockham Lane, Cobham, Surrey, KT11 1LN

      IIF 24
    • 74, High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 25 IIF 26
    • Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, DE11 8HS, United Kingdom

      IIF 27 IIF 28
    • 2, Lower Gungate, Tamworth, B79 7AS, England

      IIF 29
    • 10, Greenacres Close, Walsall, West Midlands, WS9 0YX, United Kingdom

      IIF 30
  • Mr Paul Martin Broadbent
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 33, Carlton Business Centre, Carlton, Nottingham, NG4 3AA, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    Suite 2 Bell Chambers, Lower Gungate, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    8,353 GBP2020-11-30
    Officer
    2016-11-18 ~ now
    IIF 17 - Director → ME
  • 2
    Hilton Hall, Hilton Lane, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    Suite 2 Bell Chambers, Lower Gungate, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -177,713 GBP2020-09-30
    Officer
    2015-11-01 ~ now
    IIF 14 - Director → ME
  • 4
    C/o Feathermen Consulting 33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,630 GBP2024-01-31
    Officer
    2020-01-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-01-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    2 Lower Gungate, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    St Peter's Buildings, Stonebroom Estate, Stonebroom, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    634,868 GBP2024-06-30
    Officer
    2006-03-01 ~ now
    IIF 18 - Director → ME
  • 7
    10 Greenacres Close, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-09-17 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    15 Manor Fields, Alrewas, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-08 ~ dissolved
    IIF 5 - Director → ME
    2013-03-18 ~ dissolved
    IIF 13 - Director → ME
  • 9
    17 Berkeley Mews 29 High Street, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    2011-05-19 ~ dissolved
    IIF 9 - Director → ME
  • 10
    15 Manor Fields, Alrewas, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-15 ~ dissolved
    IIF 10 - Director → ME
  • 11
    Bkps Limited, Upper Floor, 74 High Street, Swadlincote, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    Isabella House, 24-26 Regent Place, Birmingham, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    65 GBP2022-05-31
    Officer
    2017-05-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 13
    TRUSTAR LTD - 2023-07-25
    Alpha House, 4 Greek Street, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-20 ~ now
    IIF 3 - Director → ME
  • 14
    33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    4385, 12370117 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1,037,565 GBP2021-12-31
    Officer
    2019-12-18 ~ now
    IIF 2 - Director → ME
Ceased 4
  • 1
    Bkps Ltd, 74 High Street, Swadlincote, Derbyshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36,851 GBP2020-07-31
    Officer
    2018-08-20 ~ 2022-03-24
    IIF 7 - Director → ME
    2015-07-07 ~ 2017-06-28
    IIF 11 - Director → ME
    Person with significant control
    2017-07-21 ~ 2017-07-28
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2018-08-20 ~ 2022-03-24
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Suite 2 Bell Chambers, Lower Gungate, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -177,713 GBP2020-09-30
    Officer
    2015-09-09 ~ 2015-09-22
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-29
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    20 Harbour Road, Carnlough, Ballymena, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -37,670 GBP2023-10-31
    Officer
    2023-03-01 ~ 2025-06-16
    IIF 6 - Director → ME
  • 4
    4385, 12370117 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1,037,565 GBP2021-12-31
    Person with significant control
    2019-12-18 ~ 2020-02-14
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE

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.