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

Sinclair, Paul William

    Related profiles found in government register
  • Sinclair, Paul William
    British accountant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redrow Homes Limited, Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 1
  • Sinclair, Paul William
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Collingham Road, Altrincham, Cheshire, WA14 5WE, England

      IIF 2
    • icon of address 7, Collingham Road, Altrincham, Cheshire, WA14 5WE, United Kingdom

      IIF 3 IIF 4
    • icon of address Redrow Homes Limited, Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 5
    • icon of address Redrow House, St David's Park, Ewloe, Flintshire, CH5 3RX, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Trinity Nominees (1) Limited, Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, United Kingdom

      IIF 14
    • icon of address Hertford Company Secretaries Limited, R M G House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR, United Kingdom

      IIF 15
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 16
    • icon of address Scanlans Property Management, Boulton House, 17/21 Chorlton Street, Manchester, M1 3HY, England

      IIF 17
  • Sinclair, Paul William
    British engineer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Collingham Road, Altrincham, Cheshire, WA14 5WE

      IIF 18
  • Sinclair, Paul William
    British engineering manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Sinclair, Paul William
    British financial director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Sinclair, Paul William
    British technical director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, WA14 1ES, England

      IIF 36
    • icon of address Redrow House, 6450 Cinnabar Court, Daresbury Business Park, Warrington, Cheshire, WA4 4GE, England

      IIF 37
  • Sinclair, Paul William
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, Broadaxe Business Park, Presteigne, LD8 2UH, Wales

      IIF 38
  • Sinclair, Paul
    British engineering manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 39
  • Sinclair, Paul William
    British director & consultant born in October 1956

    Registered addresses and corresponding companies
    • icon of address 4 Ingham Lane, Watlington, Oxon, OX49 5EA

      IIF 40
  • Sinclair, Paul William
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 41
  • Sinclair, Paul William
    British none born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cottage, Logaston Common, Near Woonton, Herefordshire, HR3 6QJ, Uk

      IIF 42
  • Sinclair, Paul
    British technical director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redrow House, 6450 Cinnabar Court, Daresbury Business Park, Warrington, Cheshire, WA4 4GE, England

      IIF 43
  • Mr Paul William Sinclair
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE

      IIF 44
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 39 - Director → ME
  • 2
    TRADE & FORIEGN DIRECT INVESTMENT LTD - 2010-10-15
    icon of address Kirks Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    270,312 GBP2020-03-31
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    RIVER STREET CAPITAL (DUNDEE) LTD - 2015-10-12
    icon of address Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    8,363,561 GBP2024-06-30
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 36 - Director → ME
Ceased 40
  • 1
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2021-02-19
    IIF 9 - Director → ME
  • 2
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-05-14 ~ 2013-01-01
    IIF 22 - Director → ME
  • 3
    icon of address 4 Back Grafton Street, Altrincham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2021-02-19
    IIF 31 - Director → ME
  • 4
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-05-14 ~ 2021-02-19
    IIF 28 - Director → ME
  • 5
    icon of address Premier Estates Limited Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2021-02-19
    IIF 8 - Director → ME
  • 6
    icon of address Hertford Company Secretaries Limited R M G House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2021-02-19
    IIF 15 - Director → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2014-02-19 ~ 2021-02-19
    IIF 35 - Director → ME
  • 8
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2013-10-24 ~ 2021-02-19
    IIF 34 - Director → ME
  • 9
    icon of address Suite 35 Corby Enterprise Centre, London Road, Corby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-01 ~ 2013-03-26
    IIF 42 - Director → ME
  • 10
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ 2021-02-19
    IIF 3 - Director → ME
  • 11
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2021-02-19
    IIF 33 - Director → ME
  • 12
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    icon of calendar 2013-09-24 ~ 2021-02-19
    IIF 2 - Director → ME
  • 13
    icon of address C/o Premier Estates 72-74 King Edward Street, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-26 ~ 2019-10-28
    IIF 4 - Director → ME
  • 14
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-05-14 ~ 2010-10-15
    IIF 25 - Director → ME
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2021-02-19
    IIF 43 - Director → ME
  • 16
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-05-14 ~ 2013-10-16
    IIF 24 - Director → ME
  • 17
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2021-02-19
    IIF 1 - Director → ME
  • 18
    icon of address Redrow Homes Limited Redrow House, St. David's Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-29 ~ 2021-03-01
    IIF 6 - Director → ME
  • 19
    icon of address Redrow Homes Limited Redrow House, St. Davids Park, Ewloe, Flintshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2021-02-19
    IIF 12 - Director → ME
  • 20
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-05-14 ~ 2014-01-02
    IIF 26 - Director → ME
  • 21
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-23 ~ 2021-03-01
    IIF 16 - Director → ME
  • 22
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-08-02 ~ 2010-08-02
    IIF 19 - Director → ME
  • 23
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-08-02 ~ 2016-11-21
    IIF 18 - Director → ME
  • 24
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2010-05-14 ~ 2016-09-12
    IIF 29 - Director → ME
  • 25
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-05-14 ~ 2012-02-15
    IIF 30 - Director → ME
  • 26
    icon of address Chiltern House 72-74, King Edward Street, Macclesfield, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2013-01-18 ~ 2021-02-19
    IIF 32 - Director → ME
  • 27
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2021-02-19
    IIF 14 - Director → ME
  • 28
    icon of address The Coach House, Cleobury North, Bridgnorth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    285,795 GBP2024-04-30
    Officer
    icon of calendar 2019-07-24 ~ 2020-02-27
    IIF 38 - Director → ME
  • 29
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2015-08-16 ~ 2021-03-01
    IIF 17 - Director → ME
  • 30
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire West & Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2010-08-02 ~ 2013-10-16
    IIF 27 - Director → ME
  • 31
    icon of address Premier Estates Limited Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2021-02-19
    IIF 13 - Director → ME
  • 32
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2021-02-19
    IIF 10 - Director → ME
  • 33
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-05-14 ~ 2013-01-01
    IIF 23 - Director → ME
  • 34
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2010-05-14 ~ 2021-02-19
    IIF 20 - Director → ME
  • 35
    UNDERWATER SECURITY CONSULTANTS (1986) LIMITED - 1990-02-02
    UNDERWATER SECURITY CONSULTANTS LIMITED - 1987-01-01
    icon of address H Q S Wellington, Temple Stairs, Victoria Embankment, London
    Active Corporate (7 parents)
    Equity (Company account)
    12,310 GBP2024-06-30
    Officer
    icon of calendar 2003-12-22 ~ 2005-05-25
    IIF 40 - Director → ME
  • 36
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2021-02-19
    IIF 11 - Director → ME
  • 37
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2021-02-19
    IIF 7 - Director → ME
  • 38
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2010-05-14 ~ 2021-02-19
    IIF 21 - Director → ME
  • 39
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-03 ~ 2021-03-01
    IIF 5 - Director → ME
  • 40
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-11 ~ 2021-03-01
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.