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

Vuckovic, Paul

    Related profiles found in government register
  • Vuckovic, Paul
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bennetts Road North, Keresley End, Coventry, CV7 8JX, England

      IIF 1
    • icon of address Friars House, 4th Floor, Manor House Drive, Coventry, CV1 2TE, England

      IIF 2
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 3 IIF 4
    • icon of address C/o Newmans, Dvs House, Edgware, Middlesex, HA8 7EB, England

      IIF 5
    • icon of address 680, Cathcart Road, Glasgow, G42 8ES, Scotland

      IIF 6 IIF 7
    • icon of address 72, Wembley Park Drive, Wembley, HA9 8HB, England

      IIF 8 IIF 9
  • Vuckovic, Paul
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Torrington Avenue, Coventry, CV4 9AP, England

      IIF 10 IIF 11
    • icon of address 52 Mapleton Road, Coventry, CV6 2AY

      IIF 12 IIF 13
    • icon of address Dvs House, Spring Villa Road, Edgware, HA8 7EB, England

      IIF 14
  • Vuckovic, Paul
    British it consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Mapleton Road, Coventry, CV6 2AY

      IIF 15
  • Vuckovic, Paul
    British software engineer born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Mapleton Road, Keresley, Coventry, CV6 2AY

      IIF 16
  • Vuckpvic, Paul
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, United Kingdom

      IIF 17
  • Vucovic, Paul
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Newmans, Dvs House, 4 Spring Villa Road, Edgware, Middlesex, HA8 7EB, England

      IIF 18
  • Vuckovic, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 169, Torrington Avenue, Tile Hill, Coventry, West Midlands, CV4 9AP, England

      IIF 19
  • Vuckovic, Paul
    British director

    Registered addresses and corresponding companies
  • Vuckovic, Paul
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 52 Mapleton Road, Coventry, CV6 2AY

      IIF 22
  • Mr Paul Vuckovic
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Torrington Avenue, Coventry, CV4 9AP, England

      IIF 23
    • icon of address 21, Bennetts Road North, Keresley End, Coventry, CV7 8JX, England

      IIF 24
  • Mr Paul Vuckovic
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Torrington Avenue, Tile Hill, Coventry, West Midlands, CV4 9AP, England

      IIF 25
    • icon of address Office 9 Stonecross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C/o Newmans Dvs House, 4 Spring Villa Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 7 University Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-10-04 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address 169 Torrington Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-16 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CONNECT IT NETWORKS LIMITED - 2006-10-03
    icon of address 5 University Road, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-22 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-09-22 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    icon of address 169 Torrington Avenue, Tile Hill, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,688 GBP2017-12-31
    Officer
    icon of calendar 2010-03-19 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 169 Torrington Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-09-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address 680 Cathcart Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 6 - Director → ME
Ceased 10
  • 1
    icon of address 169 Torrington Avenue, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ 2024-03-01
    IIF 14 - Director → ME
  • 2
    LODGE SOLUTIONS UK LTD - 2025-06-25
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2023-01-01 ~ 2024-03-01
    IIF 5 - Director → ME
  • 3
    HC EMPLOYEES LONDON AND THE SOUTH LTD - 2023-04-21
    icon of address Co Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-01-01 ~ 2024-03-01
    IIF 4 - Director → ME
  • 4
    icon of address Co Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-01-01 ~ 2024-03-01
    IIF 3 - Director → ME
  • 5
    icon of address Co Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-01-01 ~ 2024-03-01
    IIF 8 - Director → ME
  • 6
    icon of address Co Rpgcc, Gracechurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-03-01
    IIF 9 - Director → ME
  • 7
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    81,467 GBP2023-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2025-01-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2025-01-21
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    LODGE HEROES LTD - 2025-06-24
    icon of address 30 Willow Street, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2023-01-01 ~ 2024-03-01
    IIF 18 - Director → ME
  • 9
    icon of address 680 Cathcart Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2023-02-01 ~ 2025-05-27
    IIF 7 - Director → ME
  • 10
    NEGESCUPA LTD - 2021-12-07
    icon of address Unit 12 Hoo Hill Ind Est, Blackpool, Lancs
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    19,535 GBP2023-06-30
    Officer
    icon of calendar 2022-02-03 ~ 2023-02-28
    IIF 2 - 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.