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

Gaudin, Paul De Gruchy

    Related profiles found in government register
  • Gaudin, Paul De Gruchy
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk House, 4 Station Road, St Ives, Huntingdon, Cambs, PE27 5AF, United Kingdom

      IIF 1
    • 41, Lothbury, London, EC2R 7HF, United Kingdom

      IIF 2
    • 60 Gracechurch Street, Gracechurch Street, London, EC3V 0HR, England

      IIF 3
    • 60, Gracechurch Street, London, EC3V 0HR, England

      IIF 4
    • Norfolk House, 4 Station Road, St. Ives, Cambridgeshire, PE27 5AF, England

      IIF 5 IIF 6
    • Norfolk House, 4 Station Road, St. Ives, PE27 5AF, England

      IIF 7
    • Norfolk House, Station Road, St. Ives, PE27 5AF, England

      IIF 8
  • Gaudin, Paul De Gruchy
    British businessman born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 64, Central Drive, Hornchurch, Essex, RM12 6BA, United Kingdom

      IIF 9
  • Gaudin, Paul De Gruchy
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 23 Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 10
    • Front Suite, First Floor, 131 High Street, Teddington, TW11 8HH, United Kingdom

      IIF 11
    • Woodstock Accountancy, 3a, Market Place, Woodstock, OX20 1SY, England

      IIF 12
  • Gaudin, Paul De Gruchy
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk House, 4 Station Road, St Ives, Huntingdon, Cambs, PE27 5AF, United Kingdom

      IIF 13
    • 80-83, Long Lane, London, EC1A 9ET, England

      IIF 14 IIF 15
    • Chaucer Business Park Unit A2, Dittons Road, Polegate, East Sussex, BN26 6JF, England

      IIF 16 IIF 17 IIF 18
    • Norflok House, 4 Station Road, St. Ives, Cambridgeshire, PE27 5AF, England

      IIF 20
    • Woodstock Accountancy , 3a, Market Place, Woodstock, OX20 1SY, England

      IIF 21
  • Gaudin, Paul De'gruchy
    British company director born in November 1960

    Registered addresses and corresponding companies
    • 4 Chatham Road, Old Trafford, Manchester

      IIF 22
  • Gaudin, Paul De Gruchy
    British

    Registered addresses and corresponding companies
    • 23 Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 23
  • Gaudin, Paul De Gruchy
    British director

    Registered addresses and corresponding companies
    • 23 Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 24 IIF 25
  • Mr Paul De Gruchy Gaudin
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk House, 4 Station Road, St Ives, Huntingdon, Cambs, PE27 5AF, United Kingdom

      IIF 26
    • 60 Gracechurch Street, Gracechurch Street, London, EC3V 0HR, England

      IIF 27
    • 60, Gracechurch Street, London, EC3V 0HR, England

      IIF 28
    • Waterfront House, Waterfront Plaza, 35 Station Street, Nottingham, Nottinghamshire, NG2 3DQ, England

      IIF 29
    • Norflok House, 4 Station Road, St. Ives, Cambridgeshire, PE27 5AF, England

      IIF 30
    • Norfolk, House, 4 Station Road, St. Ives, Cambridgeshire, PE27 5AF, England

      IIF 31 IIF 32
    • Woodstock Accountancy , 3a, Market Place, Woodstock, OX20 1SY, England

      IIF 33
  • De Gruchy Gaudin, Paul
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 104 Battersea Rise, London, SW11 1EJ, United Kingdom

      IIF 34
    • 1, George House, Chequers Close, Malvern, Worcestershire, WR14 1GP, England

      IIF 35
  • De Gruchy Gaudin, Paul
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Norfolk House, 4 Station Road, St. Ives, PE27 5AF, England

      IIF 36
  • Gaudin, Paul De Gruchy

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 37
    • Suite 201, 20 Wollaton Street, Nottingham, Nottinghamshire, NG1 5FW, England

      IIF 38
  • Gaudin, Paul
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bomobility, Unit 26 Meriton Foundry, Meriton Street, Bristol, BS2 0SZ, England

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2022-05-04 ~ now
    IIF 7 - Director → ME
  • 2
    CHESTER32 LTD - 2021-10-21
    Bomobility Unit 26 Meriton Foundry, Meriton Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    194,866 GBP2024-12-31
    Officer
    2024-07-10 ~ now
    IIF 39 - Director → ME
  • 3
    Norflok House, 4 Station Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    67 Woodward Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 12 - Director → ME
  • 5
    C/o 3a, Market Place, Woodstock, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-01-31
    Officer
    2024-01-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    104 Battersea Rise, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2019-08-05 ~ now
    IIF 34 - Director → ME
  • 7
    EUROPEAN TECHNOLOGY RISKS LTD - 2023-12-01
    DOOK LIMITED - 2018-05-25
    Unit 72 Malvern Hills Science Park, Geraldine Road, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,066 GBP2024-12-31
    Officer
    2018-05-25 ~ now
    IIF 35 - Director → ME
  • 8
    Norfolk House 4 Station Road, St Ives, Huntingdon, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 13 - Director → ME
  • 9
    HEALTHQUEST SOLUTIONS LIMITED - 2015-02-06
    Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,091,282 GBP2024-12-31
    Officer
    2016-11-01 ~ now
    IIF 2 - Director → ME
  • 10
    60 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,479 GBP2024-09-30
    Officer
    2019-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Norfolk House 4 Station Road, St Ives, Huntingdon, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    191 GBP2024-06-30
    Officer
    2015-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    60 Gracechurch Street Gracechurch Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -93,639 GBP2024-04-30
    Officer
    2017-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-04-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    Norfolk House, 4 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,292 GBP2024-03-31
    Officer
    2022-12-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    80-83 Long Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    620 GBP2021-05-31
    Officer
    2020-06-18 ~ 2020-11-30
    IIF 14 - Director → ME
  • 2
    80-83 Long Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18,563 GBP2021-04-30
    Officer
    2020-06-18 ~ 2020-11-30
    IIF 15 - Director → ME
  • 3
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2003-02-21 ~ 2008-10-17
    IIF 10 - Director → ME
    2003-02-21 ~ 2003-08-01
    IIF 23 - Secretary → ME
  • 4
    St John's Innovation Centre St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,246 GBP2024-04-30
    Officer
    2018-04-20 ~ 2018-11-26
    IIF 9 - Director → ME
  • 5
    SULUQ LIMITED - 2020-02-11
    ROADTOHEALTH LIMITED - 2018-07-26 06848402, 07392916
    ROAD TO HEALTH LIMITED - 2003-01-02 06848402, 07392916
    GSF 146 LIMITED - 2002-10-10 04495648, 05032766
    22 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2018-07-31
    Officer
    2002-10-01 ~ 2015-06-30
    IIF 18 - Director → ME
    2002-10-01 ~ 2003-08-01
    IIF 24 - Secretary → ME
  • 6
    Front Suite, First Floor, 131 High Street, Teddington, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    10,428 GBP2019-11-30
    Officer
    2018-06-14 ~ 2020-05-31
    IIF 11 - Director → ME
  • 7
    Tramshed Tech, Pendyris Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,428,185 GBP2024-12-31
    Officer
    2023-09-01 ~ 2025-07-31
    IIF 36 - Director → ME
  • 8
    PIPER INNOVATIONS LIMITED - 2021-07-07
    Woodstock Accountancy , 3a, Market Place, Woodstock, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    2020-12-06 ~ 2021-06-21
    IIF 21 - Director → ME
    Person with significant control
    2020-12-06 ~ 2021-06-21
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    13th Floor, 21-24 Millbank Tower Millbank, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    78,121 GBP2023-03-31
    Officer
    2017-04-18 ~ 2021-05-20
    IIF 8 - Director → ME
  • 10
    Waterfront House Waterfront Plaza, 35 Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -302,307 GBP2017-07-31
    Officer
    2010-09-30 ~ 2015-06-30
    IIF 17 - Director → ME
  • 11
    Waterfront House Waterfront Plaza, 35 Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,537 GBP2017-07-31
    Officer
    2009-03-16 ~ 2015-06-30
    IIF 19 - Director → ME
  • 12
    THE HEALTH PEOPLE GROUP LTD. - 2009-06-24
    GSF 147 LIMITED - 2002-10-09 04496145, 05032766
    30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -524,007 GBP2024-07-31
    Officer
    2002-10-01 ~ 2015-06-30
    IIF 16 - Director → ME
    2015-06-29 ~ 2018-07-31
    IIF 38 - Secretary → ME
    2002-10-01 ~ 2003-08-01
    IIF 25 - Secretary → ME
    2015-06-29 ~ 2022-03-15
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    STOCKPORT MOTOR BODIES LIMITED - 1999-08-27
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    290,250 GBP2016-02-27
    Officer
    1994-03-09 ~ 1994-12-31
    IIF 22 - 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.