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

Naughton, Paul John

    Related profiles found in government register
  • Naughton, Paul John
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 1
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 2
    • Irving House, 47 Frederick Street, Birmingham, B1 3HN, England

      IIF 3 IIF 4 IIF 5
  • Naughton, Paul John
    Irish company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 6
  • Naughton, Paul
    Irish born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 7
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 8 IIF 9
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 10
  • Naughton, Paul
    Irish company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 11
  • Naughton, Paul
    Irish director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, First House, Sutton Street, Birmingham, B1 1PE, England

      IIF 12
    • 9, Primrose Woods, Bartlet Green, Birmingham, B32 3RE, United Kingdom

      IIF 13 IIF 14
    • First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 15
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 16 IIF 17 IIF 18
    • First House, Sutton Street, Birmingham, B1 1PE, England

      IIF 19 IIF 20
    • First House, Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 21
  • Mr Paul John Naughton
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 22
    • Irving House, 47 Frederick Street, Birmingham, B1 3HN, England

      IIF 23 IIF 24 IIF 25
  • Naughton, John
    British plumber born in March 1980

    Registered addresses and corresponding companies
    • 77 Mellington Avenue, Didsbury, M20 5WF

      IIF 26
  • Naughton, Paul
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 680, Mansfield Road, Sherwood, Nottingham, NG5 2GE, England

      IIF 27
  • Naughton, John
    English born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regis Offices, Centinary Way, Trafford Park, M50 1RF, United Kingdom

      IIF 28
  • Naughton, John
    English heating engineer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, North Lonsdale Street, Manchester, M32 0QA, United Kingdom

      IIF 29
  • Mr Paul Naughton
    Irish born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 30 IIF 31 IIF 32
    • First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 33
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE

      IIF 34
    • First House, Sutton Street, Birmingham, B1 1PE, England

      IIF 35 IIF 36
    • First House, Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 37
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 38
  • Naughton, John Paul
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Victoria Parade, Urmston, Manchester, M41 9BP, England

      IIF 39
    • 7, Memorial Road, Worsley, Manchester, M28 3AQ, United Kingdom

      IIF 40
  • Naughton, John Paul
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Higher Road, Urmston, Manchester, M41 9AB, United Kingdom

      IIF 41
  • Mr Paul Naughton
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 680, Mansfield Road, Sherwood, Nottingham, NG5 2GE, England

      IIF 42
  • Mr John Paul Naughton
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Higher Road, Urmston, Manchester, M41 9AB, United Kingdom

      IIF 43
    • 3, Victoria Parade, Urmston, Manchester, M41 9BP, England

      IIF 44
    • 7, Memorial Road, Worsley, Manchester, M28 3AQ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 27
  • 1
    AEDIS WARRANTIES LTD
    - now 08905383
    GUARDIAN WARRANTIES LTD - 2014-03-04
    Irving House, 47 Frederick Street, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2025-01-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    BIRMINGHAM WHOLESALE MEATS LTD
    11911643
    First House, 1 Sutton Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2019-03-28 ~ 2020-11-12
    IIF 9 - Director → ME
    Person with significant control
    2019-03-28 ~ 2020-11-12
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    CLARET HOLDINGS LTD
    12829256
    First House, Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    CONSTRUCTION SHIELD LTD
    11276562
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2018-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    E&L ASSETS LTD
    15430821
    3 Victoria Parade, Urmston, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HIGHER BATHROOMS LTD
    13628846
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2021-09-17 ~ now
    IIF 28 - Director → ME
  • 7
    INTEGRATED DEVELOPMENT ADVISORY LTD
    17031960
    Irving House, 47 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-02-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2026-02-13 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 8
    INTEGRATED DEVELOPMENT ALLIANCE LTD
    17059065
    Irving House, 47 Frederick Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-02-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-02-27 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 9
    JP COLLABORATION LTD
    - now 11700783
    HILL VILLAGE DEVELOPMENTS LTD
    - 2019-06-28 11700783
    First House, Sutton Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 10
    KHN COMMERCIAL LTD
    11560296
    First House, 1 Sutton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 11
    LANDLORD PLAN LTD
    12289940
    First House, 1 Sutton Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2019-10-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 12
    NAUGHTON CONTRACTORS LTD
    05692885 07025153
    11 Portland Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 13
    NAUGHTON GALWAY HOLDINGS LIMITED
    08967894
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 11 - Director → ME
  • 14
    NAUGHTON INTERIORS LIMITED
    08938963
    47 Newlands Close. Second Floor Administrator For Insolvent Companies Re: 08938963, Temp Address Insolvent Co Naughton Interiors Ltd, Hagley, Worcestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-06-30 ~ 2024-03-19
    IIF 6 - Director → ME
    2014-03-13 ~ 2014-07-25
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-18
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 15
    NAUGHTON TECH LIMITED - now
    NAUGHTON BUILD LIMITED
    - 2015-05-01 08938909
    Rightax, First House, 1 Sutton Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-03-13 ~ 2014-07-22
    IIF 17 - Director → ME
  • 16
    NAUGHTON UTILITIES LTD.
    - now 07025153
    NAUGHTON CONTRACTORS (UK) LTD
    - 2011-07-12 07025153 05692885
    11 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-21 ~ dissolved
    IIF 13 - Director → ME
  • 17
    RETRO VIDEOS LTD
    05940042
    55 Grenville Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-09-19 ~ 2010-09-01
    IIF 26 - Director → ME
  • 18
    SCULLTON CONSTRUCTION LIMITED
    09835956
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ 2015-10-29
    IIF 16 - Director → ME
  • 19
    STATELY CAPITAL (LICHFIELD) LTD
    - now 11191438
    STATELY CAPITAL (LITCHFIELD) LTD
    - 2018-02-08 11191438
    680 Mansfield Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TCM WHOLESALE LTD
    11908549
    First House, 1 Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 21
    TEMPLE FIELDS CEMETERY LIMITED
    10471662
    Suite 1 Greville Court Business Centre, High Street, Knowle, England
    Active Corporate (3 parents)
    Officer
    2022-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    TOTAL BATHROOMS GROUP LTD
    14984081
    1 Higher Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-07-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TOTAL BUILD GROUP LIMITED
    11795015
    3 Victoria Parade, Urmston, Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-01-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    TOTAL HEAT SOLUTIONS LTD
    07731750
    61 North Lonsdale Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 29 - Director → ME
  • 25
    UKL (INNSWORTH) LTD
    11398196
    1 Sutton Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-09-07 ~ now
    IIF 1 - Director → ME
  • 26
    UKL HOMES LTD
    - now 11098189
    UK LAND ASSOCIATES ( STREETLY) LTD
    - 2019-07-18 11098189
    1 Sutton Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-12-06 ~ now
    IIF 7 - Director → ME
  • 27
    WARWICK STREET DEVELOPMENTS LTD
    12423598
    First House, Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.