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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Talbot, Paula Marie

    Related profiles found in government register
  • Talbot, Paula Marie
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bayford Drive, Shrewsbury, SY1 3XQ, United Kingdom

      IIF 1
    • 6, Bayford Drive, Shrewsbury, Shropshire, SY1 3XQ, United Kingdom

      IIF 2
    • Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 3 IIF 4
  • Talbot, Paula Marie
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6 Long Acre Way, Long Acre Industrial Est, Holbrook, Sheffield, South Yorkshire, S20 3FS

      IIF 5
    • 6, Bayford Drive, Shrewsbury, Shropshire, SY1 3XQ, United Kingdom

      IIF 6
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, SY2 5TF, United Kingdom

      IIF 7
  • Talbot, Paula Marie
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bayford Drice, Shrewsbury, Shropshire, SY1 3XQ, United Kingdom

      IIF 8
    • 6 Bayford Drive, Shrewsbury, SY1 3XQ, United Kingdom

      IIF 9 IIF 10
    • 6 Bayford Drive, Shrewsbury, Shopshire, SY1 3XQ, United Kingdom

      IIF 11
    • Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 12
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 13
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 14
    • Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, United Kingdom

      IIF 15
    • Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Bank House, 66 High Street, Dawley, Telford, Shropshire, TF4 2HD, United Kingdom

      IIF 19
  • Talbot, Paula
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 20
  • Talbot, Paula-marie
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 21
    • Lloyds Bank Chambers, 7 Park Street, Shifnal, Telford, Shropshire, TF11 9BE, United Kingdom

      IIF 22 IIF 23
  • Mrs Paula Marie Talbot
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 24
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 25
    • Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 26
  • Talbot, Paula-marie
    British

    Registered addresses and corresponding companies
    • 10, Hendrie Close, Ketley, Telford, Shropshire, TF1 5FE, United Kingdom

      IIF 27
  • Talbot, Paula-marie
    British company secretary

    Registered addresses and corresponding companies
    • 6, Bayford Drive, Shrewsbury, SY1 3XQ, United Kingdom

      IIF 28
  • Talbot, Paula-marie
    British office manager

    Registered addresses and corresponding companies
    • 10, Hendrie Close, Ketley, Telford, Shropshire, TF1 5FE, United Kingdom

      IIF 29
  • Talbot, Paula

    Registered addresses and corresponding companies
    • 10, Hendrie Close, Ketley, Telford, Shropshire, TF1 5FE, England

      IIF 30 IIF 31
child relation
Offspring entities and appointments 27
  • 1
    ANCOATS MANCHESTER LIMITED
    - now 12984557
    VERVE MANCHESTER LIMITED
    - 2021-07-16 12984557
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-10-29 ~ 2022-08-08
    IIF 12 - Director → ME
  • 2
    B&R CONSTRUCTION LIMITED - now
    RGB PLASTERING LTD
    - 2022-05-31 10714436 04019102
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2017-04-07 ~ 2020-08-03
    IIF 11 - Director → ME
  • 3
    BATTERSEA HP LIMITED
    13597036
    5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (8 parents)
    Officer
    2021-09-01 ~ 2022-09-08
    IIF 15 - Director → ME
  • 4
    CHARKAT PROPERTIES LIMITED
    12443290
    6 Bayford Drive, Shrewsbury, England
    Active Corporate (2 parents)
    Officer
    2020-02-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-02-05 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    DAVID MALIN - KITCHENS & BEDROOMS LTD
    13247349
    Unit 6 Long Acre Way Long Acre Industrial Est, Holbrook, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Officer
    2021-09-30 ~ 2021-11-01
    IIF 5 - Director → ME
  • 6
    HAREFIELD HOUSE LTD
    10766144
    Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 16 - Director → ME
  • 7
    HELIPORT LONDON LIMITED
    13223700
    5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-02-24 ~ 2022-07-06
    IIF 13 - Director → ME
  • 8
    HOSPITALITY DEVELOPMENTS (2008) LIMITED
    06770582
    Unit 3 Monkmoor Construction Village, 282 Monkmoor Road, Shrewsbury, Shropshire, Uk
    Dissolved Corporate (4 parents)
    Officer
    2008-12-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    JEDI DEANSGATE LIMITED
    - now 12443409
    RGB FACILITIES LIMITED
    - 2021-05-12 12443409
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-02-05 ~ 2022-08-05
    IIF 4 - Director → ME
  • 10
    MAITH DESIGN LIMITED
    09586434
    128 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2015-05-12 ~ 2015-11-01
    IIF 8 - Director → ME
  • 11
    NEST HOMES LIMITED
    09322682
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-11-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-02
    IIF 25 - Has significant influence or control OE
  • 12
    PLAYERS COME FIRST CONSULTANCY LIMITED
    06800012
    Duchy Cottage New Woodhouses, Broughall, Whitchurch, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    2009-01-23 ~ 2013-09-17
    IIF 31 - Secretary → ME
  • 13
    PROELEVEN ACADEMY LIMITED
    09457334
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-25 ~ dissolved
    IIF 10 - Director → ME
  • 14
    RGB LEISURE LIMITED
    06890858
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2009-04-29 ~ 2011-09-18
    IIF 30 - Secretary → ME
  • 15
    RGB P & C LIMITED
    - now 04019102
    RGB PLASTERING & CONSTRUCTION LIMITED
    - 2017-05-25 04019102
    RGB GROUP PLASTERING & CONSTRUCTION LIMITED
    - 2014-03-18 04019102
    RGB PLASTERING LIMITED
    - 2013-10-08 04019102 10714436
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2013-10-01 ~ now
    IIF 1 - Director → ME
    2009-06-15 ~ now
    IIF 28 - Secretary → ME
  • 16
    RGB PROJECTS LIMITED
    06534071
    3 Field Court, London
    Dissolved Corporate (5 parents)
    Officer
    2008-12-12 ~ 2013-09-17
    IIF 29 - Secretary → ME
  • 17
    ROMFORD SOUTH LTD
    10792482
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-05-26 ~ 2022-07-06
    IIF 19 - Director → ME
  • 18
    RUBIX PROPERTIES LTD
    - now 08776839
    RGB CONTRACT BUILDING LIMITED
    - 2015-07-29 08776839
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-11-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-08-13
    IIF 24 - Has significant influence or control OE
  • 19
    THE TIMBER YARD MANAGEMENT COMPANY LIMITED
    10046491
    Ppm2 Ltd, 101 Dixons Green Road, Dudley, England
    Dissolved Corporate (4 parents)
    Officer
    2016-03-07 ~ 2024-02-08
    IIF 14 - Director → ME
  • 20
    TROC QUARTERS LTD
    - now 09074358
    VERVE CAMBERLEY LIMITED
    - 2016-10-19 09074358
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-06 ~ dissolved
    IIF 22 - Director → ME
  • 21
    VERVE CHURCH LIMITED
    11297785
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-04-07 ~ 2022-07-06
    IIF 7 - Director → ME
  • 22
    VERVE HAREFIELD LIMITED
    - now 09073820
    VERVE HOUNSLOW LIMITED
    - 2016-02-22 09073820
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2014-06-05 ~ 2022-07-06
    IIF 23 - Director → ME
  • 23
    VERVE RODINGTON LTD
    10522871
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-13 ~ dissolved
    IIF 17 - Director → ME
  • 24
    VERVE ROMFORD LIMITED
    10787624
    Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-05-24 ~ dissolved
    IIF 18 - Director → ME
  • 25
    VERVE SHREWSBURY LIMITED
    - now 12418028
    VERVE SLOUGH LIMITED
    - 2020-07-31 12418028
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-01-22 ~ 2022-07-06
    IIF 9 - Director → ME
  • 26
    VERVE TELFORD LIMITED
    08839262
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-01-09 ~ 2022-07-06
    IIF 21 - Director → ME
  • 27
    VERVE VENTURE HOLDINGS LTD
    13223482
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2021-02-24 ~ 2022-07-06
    IIF 20 - Director → 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.