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

Constantine, Paul Iverson

    Related profiles found in government register
  • Constantine, Paul Iverson
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Retreat Care Home, Belle Vue Road, Hooe, Plymstock, Plymouth, Devon, PL9 9NR, England

      IIF 1
  • Constantine, Paul Iverson
    British company director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 2
  • Constantine, Paul Iverson
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 3
    • Unit 5 Derriford Business Park, Brest Road, Plymouth, Devon, PL6 5QZ

      IIF 4
  • Constantine, Paul Iverson
    born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 7, Sandy Court, Ashleigh Way, Langage Business Park, Plymouth, Devon, PL7 5JX, United Kingdom

      IIF 5
  • Constantine, Paul Iverson
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Retreat Care Home, Belle Vue Road, Hooe, Plymstock, Plymouth, Devon, PL9 9NR, England

      IIF 6
  • Constantine, Paul Iverson
    British

    Registered addresses and corresponding companies
    • C/o The Retreat Care Home, Belle Vue Road, Hooe, Plymstock, Plymouth, Devon, PL9 9NR, England

      IIF 7 IIF 8
  • Constantine, Paul
    born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Telford House, North Road, Leigh Woods, Bristol, BS8 3PP, United Kingdom

      IIF 9
  • Constantine, Paul
    British managing director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Top Floor, Zetland Road, Redland, Bristol, BS6 7AH, United Kingdom

      IIF 10
  • Constantine, Paul William
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11 IIF 12
  • Constantine, Paul William
    British self employed born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Amerston Close, Wynyard Estate, Durham, TS225QX, United Kingdom

      IIF 13
  • Constantine, Paul
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Claxton Mount, 4, Manor Fields, Wynyard, Billingham, Durham, TS22 5GE, England

      IIF 14
    • 9, Knights Bridge Gardens, Hartlepool, Durham, TS26 0LY, England

      IIF 15
  • Constantine, Paul
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Manor Fields, Wynyard, Billingham, TS22 5GE, United Kingdom

      IIF 16
    • Claxton Mount, 4 Manor Fields, Wynyard, Billingham, Cleveland, TS22 5GE, United Kingdom

      IIF 17
    • 27 Grantham Ave, Hartlepool, TS26 9QT, United Kingdom

      IIF 18
    • 27 Grantham Avenue, Hartlepool, TS26 9QT, England

      IIF 19
    • 27, Grantham Avenue, Hartlepool, TS26 9QT, United Kingdom

      IIF 20 IIF 21
    • 9 Holme Land Ingleby Barwick, Ingleby Barwick, Stockton On Tees, TS17 5FB, England

      IIF 22
    • 9, Holme Land, Ingleby Barwick, Stockton On Tees, TS17 5FB, United Kingdom

      IIF 23
  • Constantine, Paul
    British sales executive born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stranton Business Centre, 49 Stockton Road, Hartlepool, TS25 1TX, Uk

      IIF 24
  • Mr Paul Iverson Constantine
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • 36 Furzehatt Way, Plymstock, Plymouth, Devon, PL9 8LT, England

      IIF 25
    • 7, Ashleigh Way, Langage Business Park, Plympton, Plymouth, PL7 5JX, England

      IIF 26
  • Mr Paul Constantine
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Top Floor, Zetland Road, Redland, Bristol, BS6 7AH, United Kingdom

      IIF 27
  • Mr Paul Constantine
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Grantham Avenue, Hartlepool, TS26 9QT, United Kingdom

      IIF 28
  • Mr Paul William Constantine
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 18
  • 1
    9 Holme Land, Ingleby Barwick, Stockton On Tees, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-06 ~ dissolved
    IIF 23 - Director → ME
  • 2
    9 Knightsbridge Gardens, Hartlepool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 13 - Director → ME
  • 3
    Stranton Business Centre, 49 Stockton Road, Hartlepool
    Dissolved Corporate (3 parents)
    Officer
    2012-10-25 ~ dissolved
    IIF 16 - Director → ME
  • 4
    Stranton Business Centre, 49 Stockton Road, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    2013-09-23 ~ dissolved
    IIF 24 - Director → ME
  • 5
    4385, 09976480: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 19 - Director → ME
  • 6
    15 The Vineries Jt Foster & Co Ltd, 15 The Vineries, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-14 ~ dissolved
    IIF 18 - Director → ME
  • 7
    4385, 10393203: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    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
  • 8
    NEW ERA HEALTH AND FITNESS LIMITED - 2012-03-27
    Claxton Mount 4 Manor Fields, Wynyard, Billingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-06 ~ dissolved
    IIF 17 - Director → ME
  • 9
    9 Knights Bridge Gardens, Hartlepool, Durham, England
    Dissolved Corporate (4 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 15 - Director → ME
  • 10
    247 HOSPITALITY LTD - 2018-04-30
    9 Chandos Road, Redland, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 11
    9 Holme Land Ingleby Barwick, Ingleby Barwick, Stockton On Tees, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 22 - Director → ME
  • 12
    FLABELOS BENELUX LTD - 2012-03-27
    Claxton Mount 4, Manor Fields, Wynyard, Billingham, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 13
    4385, 10249169: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 14
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-03-13 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Unit 5 Derriford Business Park, Brest Road, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2008-06-26 ~ dissolved
    IIF 4 - Director → ME
  • 17
    Lameys, One Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    2008-06-26 ~ dissolved
    IIF 2 - Director → ME
  • 18
    SUNSHINE CARE TRAINING LIMITED - 2012-01-19
    ACE QUALITY TRAINING LIMITED - 2011-01-13
    SUNSHINE CARE TRAINING LIMITED - 2009-12-12
    One, Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    2008-06-26 ~ dissolved
    IIF 3 - Director → ME
Ceased 4
  • 1
    SUNSHINE CARE LIMITED - 2006-04-12
    C/o The Retreat Care Home Belle Vue Road, Hooe, Plymstock, Plymouth, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    82,658 GBP2024-05-31
    Officer
    2002-12-11 ~ 2019-03-05
    IIF 1 - Director → ME
    2002-12-11 ~ 2019-03-05
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    58,953 GBP2018-05-31
    Officer
    2017-04-12 ~ 2019-03-05
    IIF 9 - LLP Designated Member → ME
  • 3
    THE RETREAT CARE HOME LIMITED - 2006-04-12
    C/o The Retreat Care Home Belle Vue Road, Hooe, Plymstock, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,790 GBP2024-05-31
    Officer
    2001-01-17 ~ 2019-03-05
    IIF 6 - Director → ME
    2001-01-17 ~ 2019-03-05
    IIF 7 - Secretary → ME
  • 4
    7 Sandy Court Ashleigh Way, Langage Business Park, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    68,342 GBP2018-05-31
    Officer
    2016-03-02 ~ 2019-03-05
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-03-05
    IIF 26 - Right to appoint or remove members OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% 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.