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

Starkey, Paul Edward

    Related profiles found in government register
  • Starkey, Paul Edward
    British chairman born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ

      IIF 1
  • Starkey, Paul Edward
    British co director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ

      IIF 2
  • Starkey, Paul Edward
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Langcliffe Avenue, Harrogate, HG2 8JQ, England

      IIF 3
    • icon of address Flat 1, 8 Langcliffe Avenue, Harrogate, HG2 8JQ, United Kingdom

      IIF 4
    • icon of address Unit 11, 4a, Royal William Yard, 4a Royal William Yard, Plymouth, PL1 3GE, United Kingdom

      IIF 5
  • Starkey, Paul Edward
    British entrepreneur born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills Bakery, Royal William Yard, Plymouth, Devon, PL1 3GE, United Kingdom

      IIF 6
  • Starkey, Paul Edward
    British importer born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ

      IIF 7
  • Starkey, Paul Edward
    British managing director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Flat 1, Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ, United Kingdom

      IIF 8
    • icon of address Unit 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, HG3 2BA, United Kingdom

      IIF 9 IIF 10
    • icon of address Building A, Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, United Kingdom

      IIF 11
  • Starkey, Paul Edward
    British manufacturing consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ

      IIF 12
  • Starkey, Paul Edward
    British web technology born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ

      IIF 13
  • Starkey, Paul Edward
    British entrepreneur born in June 1956

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 14 IIF 15
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 16
  • Mr Paul Edward Starkey
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Flat 1, Langcliffe Avenue, Harrogate, HG2 8JQ, United Kingdom

      IIF 17
    • icon of address Unit 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, HG3 2BA, United Kingdom

      IIF 18 IIF 19
    • icon of address Building A, Knaresborough Technology Park, Manse Lane, Knaresborough, HG5 8LF, United Kingdom

      IIF 20
    • icon of address Building A, Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8LF, England

      IIF 21
    • icon of address Princess Court, 23 Princess Street, Plymouth, PL1 2EX, England

      IIF 22
    • icon of address Unit 11, 4a, Royal William Yard, Plymouth, PL1 3GE

      IIF 23
  • Paul Edward Starkey
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 8 Langcliffe Avenue, Harrogate, HG2 8JQ, United Kingdom

      IIF 24
  • Starkey, Paul Edward
    British chairman

    Registered addresses and corresponding companies
    • icon of address 8 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ

      IIF 25
  • Starkey, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 8 Langcliffe Avenue, Harrogate, North Yorkshire, HG2 8JQ, United Kingdom

      IIF 26
  • Mr Paul Edward Starkie
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Langcliffe Avenue, Langcliffe Avenue, Harrogate, HG2 8JQ, England

      IIF 27
  • Starkey, Paul

    Registered addresses and corresponding companies
    • icon of address Flat 1, 8 Langcliffe Avenue, Harrogate, HG2 8JQ, United Kingdom

      IIF 28
    • icon of address Unit 8 Abc Killinghall Stone Quarry, Ripon Road, Harrogate, HG3 2BA, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 8 Killinghall Stone Quarry, Ripon Road, Killinghall, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2018-12-31
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Building A Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    NEOG LIMITED - 2011-09-02
    SALMING UK LIMITED - 2005-03-16
    icon of address Building A Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    856,314 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2004-07-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    OPERATIVE ENTERPRISE LIMITED - 2014-01-28
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,868 GBP2023-03-31
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 5
    RESPONSIBLE LIMITED - 2022-08-24
    icon of address Mills Bakery, Royal William Yard, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2022-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Mills Bakery, Royal William Yard, Plymouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,000 GBP2023-04-30
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2019-04-10 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GENERATION GLOBAL LIMITED - 2017-08-22
    icon of address Unit 8 A B And C Killinghall Stone Quarry, Ripton Road Killinghall, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22 GBP2018-12-31
    Officer
    icon of calendar 2008-12-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-12-16 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 8
    icon of address Unit 11, 4a Royal William Yard, Plymouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14 GBP2018-12-31
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
  • 9
    NEWINCCO 987 LIMITED - 2010-04-13
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -970,185 GBP2023-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 16 - Director → ME
  • 10
    NEWINCCO 989 LIMITED - 2010-04-13
    icon of address 124 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,749 GBP2023-03-31
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 15 - Director → ME
Ceased 7
  • 1
    PROFESSIONAL HIPS LIMITED - 2009-07-03
    BLUE SKIES LIMITED - 2008-04-02
    icon of address 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2009-06-29
    IIF 12 - Director → ME
  • 2
    icon of address Suite 4, Portfolio House, 3, Princes Street, Dorchester, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -170,527 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2021-03-10
    IIF 10 - Director → ME
    icon of calendar 2019-02-06 ~ 2021-03-10
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2021-03-10
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GOLDSMITH HENDERSON LIMITED - 2012-05-22
    icon of address The Clocktower, 6 Mansion Gate Square, Leeds, West Yorks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    790 GBP2015-05-31
    Officer
    icon of calendar 2008-05-28 ~ 2008-10-15
    IIF 2 - Director → ME
  • 4
    PROFESSIONAL HIPS LIMITED - 2008-04-02
    COMPUTERMED LIMITED - 2008-02-27
    icon of address 86 Hookstone Chase, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-26 ~ 2008-04-28
    IIF 7 - Director → ME
  • 5
    NEOG LIMITED - 2011-09-02
    SALMING UK LIMITED - 2005-03-16
    icon of address Building A Knaresborough Technology Park, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    856,314 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2004-07-16 ~ 2004-12-31
    IIF 25 - Secretary → ME
  • 6
    icon of address Princess Court, 23 Princess Street, Plymouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    962,729 GBP2022-12-31
    Officer
    icon of calendar 2016-10-27 ~ 2024-01-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-01-31
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Princess Court, 23 Princess Street, Plymouth, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,334,279 GBP2021-12-31
    Officer
    icon of calendar 2010-02-18 ~ 2024-01-31
    IIF 6 - Director → ME
    icon of calendar 2010-02-18 ~ 2024-01-31
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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.