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

Mr Paul George Faragher

    Related profiles found in government register
  • Mr Paul George Faragher
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, King Street, Knutsford, Cheshire, WA16 6EH, England

      IIF 1 IIF 2 IIF 3
    • icon of address 131, King Street, Knutsford, WA16 6EH, England

      IIF 4
    • icon of address 5, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR

      IIF 5
    • icon of address 5, Cranford Drive, Knutsford Business Park, Knutsford, WA16 8ZR, United Kingdom

      IIF 6
    • icon of address 5, Cranford Drive, Knutsford, WA16 8ZR, United Kingdom

      IIF 7
    • icon of address 5 The Pavilions, Cranford Drive, Knutsford Business Park, Knutsford, WA16 8ZR, England

      IIF 8
    • icon of address Park House, 129 King Street, Knutsford, Cheshire, WA16 6EH, England

      IIF 9 IIF 10 IIF 11
    • icon of address 20, Tan Y Gaer, Abersoch, Pwllheli, LL53 7LY, Wales

      IIF 16
  • Faragher, Paul George
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Faragher, Paul George
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cranford Drive, Knutsford, WA16 8ZR, United Kingdom

      IIF 25
  • Faragher, Paul George
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, King Street, Knutsford, WA16 6EH, England

      IIF 26
    • icon of address 5, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 27
    • icon of address 5, Cranford Drive, Knutsford Business Park, Knutsford, WA16 8ZR, United Kingdom

      IIF 28
    • icon of address 5 The Pavillions, Cranford Drive, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 29 IIF 30
    • icon of address Suite 2, First Floor, 5 The Pavillions, Cranford Drive, Knutsford, Cheshire, WA16 8ZR, England

      IIF 31
    • icon of address 20, Tan Y Gaer, Abersoch, Pwllheli, LL53 7LY, Wales

      IIF 32
  • Faragher, Paul George
    British energy consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St Georges Close, Knutsford, Cheshire, WA16 8GY

      IIF 33
  • Faragher, Paul George
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB

      IIF 34
    • icon of address 5, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, England

      IIF 35
    • icon of address 5, Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 36
    • icon of address 5 The Pavilions, Cranford Drive, Knutsford Business Park, Knutsford, WA16 8ZR, England

      IIF 37
  • Faragher, Paul George
    British power consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Pavillions, Cranford Drive, Knutsford, Cheshire, WA16 8ZR, United Kingdom

      IIF 38
  • Faragher, Paul George
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Rostherne Lane, Knutsford, Cheshire, WA16 6RY, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 20 Tan Y Gaer, Abersoch, Pwllheli, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    UTILLIE LIMITED - 2022-09-12
    icon of address 5 Cranford Drive, Knutsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Park House, 129 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 18 - Director → ME
  • 4
    ENCOMPASS ENERGY LIMITED - 2022-06-28
    CLEAR FLOW ENERGY LIMITED - 2021-10-13
    icon of address Park House, 129 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address Park House, 129 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-06-29 ~ now
    IIF 22 - Director → ME
  • 6
    BIZZ ENERGY LIMITED - 2022-06-28
    icon of address Park House, 129 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 21 - Director → ME
  • 7
    UK HOLIDAY LETTINGS LIMITED - 2022-06-28
    icon of address Park House, 129 King Street, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    CLEAR FLOW UTILITIES LIMITED - 2021-10-13
    icon of address Park House, 129 King Street, Knutsford, Cheshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    CLEAR FLOW WATER LIMITED - 2021-10-13
    icon of address Park House, 129 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,141 GBP2025-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address 131 King Street, Knutsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Upa Energy Limited, 5 Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 131 King Street, Knutsford, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,245 GBP2025-03-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    icon of address 5 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Cranford Drive, Knutsford Business Park, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,168 GBP2017-02-28
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 15
    WDW GARDENS LTD - 2018-11-06
    icon of address 5 Cranford Drive, Knutsford Business Park, Knutsford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    icon of address Rose Cottage, Rostherne Lane, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,833 GBP2024-09-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 131 King Street, Knutsford, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,899,380 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-12-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 18
    UPA GROUP LIMITED - 2011-12-21
    icon of address 131 King Street, Knutsford, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address Park House, 129 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-06-29 ~ 2023-07-07
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 2
    ENCOMPASS ENERGY LIMITED - 2022-06-28
    CLEAR FLOW ENERGY LIMITED - 2021-10-13
    icon of address Park House, 129 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-09-22 ~ 2023-07-07
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address Park House, 129 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-06-29 ~ 2023-07-07
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    BIZZ ENERGY LIMITED - 2022-06-28
    icon of address Park House, 129 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-06 ~ 2023-07-07
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    CLEAR FLOW WATER LIMITED - 2021-10-13
    icon of address Park House, 129 King Street, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,141 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-10-06 ~ 2023-07-07
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    icon of address Rose Cottage, Rostherne Lane, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,833 GBP2024-09-30
    Officer
    icon of calendar 2011-12-20 ~ 2012-07-03
    IIF 33 - Director → ME
    icon of calendar 2014-03-31 ~ 2019-09-21
    IIF 34 - Director → ME
  • 7
    icon of address 131 King Street, Knutsford, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,899,380 GBP2025-03-31
    Officer
    icon of calendar 2018-12-03 ~ 2021-11-26
    IIF 31 - Director → ME
  • 8
    UPA GROUP LIMITED - 2011-12-21
    icon of address 131 King Street, Knutsford, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2011-04-13 ~ 2021-11-26
    IIF 29 - Director → ME
  • 9
    U P A ASSOCIATES LTD - 2007-08-20
    UPA LTD. - 2011-06-09
    icon of address 131 King Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    956,979 GBP2025-03-31
    Officer
    icon of calendar 2001-11-29 ~ 2021-11-26
    IIF 38 - Director → ME
  • 10
    UPA ENERGY LIMITED - 2011-06-09
    icon of address 131 King Street, Knutsford, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2011-04-13 ~ 2021-11-26
    IIF 30 - Director → ME
  • 11
    icon of address 340 Norris Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,079 GBP2021-12-31
    Officer
    icon of calendar 2016-05-19 ~ 2019-01-01
    IIF 36 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.