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

Bird, Paul Graham

    Related profiles found in government register
  • Bird, Paul Graham
    British company director born in July 1971

    Registered addresses and corresponding companies
    • 278 Pye Green Road, Cannock, Staffordshire, WS11 2RN

      IIF 1
  • Bird, Graham
    British company director born in August 1951

    Registered addresses and corresponding companies
    • 278 Pye Green Road, Cannock, Staffordshire, WS11 2RN

      IIF 2
  • Bird, Paul
    British born in July 1971

    Registered addresses and corresponding companies
    • 4 Hollyoak Way, Cannock, WS11 1DF

      IIF 3
    • 4, Hollyoak Way, Cannock, Staffordshire, WS11 1DF

      IIF 4
    • 4 Hollyoak Way, Cannock, WS11 1DF

      IIF 5
  • Bird, Paul
    British director born in July 1971

    Registered addresses and corresponding companies
    • 4, Hollyoak Way, Cannock, Staffordshire, WS11 1DF

      IIF 6
    • 4 Hollyoak Way, Cannock, WS11 1DF

      IIF 7 IIF 8 IIF 9
  • Bird, Paul
    British finance director born in July 1971

    Registered addresses and corresponding companies
  • Bird, Paul Graham
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 12
    • 6 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England

      IIF 13
    • 6 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 6 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, Suffolk, CV4 8HX, United Kingdom

      IIF 17
    • 6 Mercia Village, Torwood Close, Westwood Business Park, Coventry, CV4 8HX, England

      IIF 18
    • Building 300, Trinity Park, Solihull, B37 7ES, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Bird, Paul Graham
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 22
    • No 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 23
    • Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 24 IIF 25
    • 60, Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 26
    • One Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 27
  • Bird, Paul Graham
    British finance director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hilbre, Riverside Park, Southwood Road, Bromborough, CH62 3QX, England

      IIF 28
    • Jtl Stafford House, 120-122 High Street, Orpington, BR6 0JS, England

      IIF 29 IIF 30 IIF 31
    • Jtl Stafford House, 120-122 High Street, Orpington, Kent, BR6 0JS, England

      IIF 32
    • Hilbre, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 33
  • Bird, Paul
    British

    Registered addresses and corresponding companies
    • 35, Newton Road, Knowle, Solihull, West Midlands, B93 9HL, United Kingdom

      IIF 34
  • Bird, Paul
    British director

    Registered addresses and corresponding companies
    • 4 Hollyoak Way, Cannock, WS11 1DF

      IIF 35
  • Bird, Paul Graham

    Registered addresses and corresponding companies
    • One Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 36
  • Bird, Paul Graham
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Avenue Road, Dorridge, Solihull, B93 8JZ, England

      IIF 37
  • Bird, Paul Graham
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 38 IIF 39
    • 6, Queen Square, Bristol, BS1 4JE, England

      IIF 40
  • Mr Paul Graham Bird
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 41
  • Mr Paul Bird
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ampa Holdings Llp, Level 19, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 42
  • Bird, Paul

    Registered addresses and corresponding companies
    • Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, United Kingdom

      IIF 43
    • Edinburgh Gate, Edinburgh Way, Harlow, Essex, CM20 2JE

      IIF 44
    • 35, Newton Road, Knowle, Solihull, West Midlands, B93 9HL, United Kingdom

      IIF 45
    • One Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG, United Kingdom

      IIF 46
    • One, Central Boulevard, Shirley, Solihull, B90 8BG, England

      IIF 47
  • Bird, Paul
    British finance director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Edinburgh Gate, Edinburgh Way, Harlow, Essex, CM20 2JE

      IIF 48 IIF 49
    • 35, Newton Road, Knowle, Solihull, B93 3HL

      IIF 50
  • Bird, Paul
    British none born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Newton Road, Knowle, Solihull, West Midlands, B93 9HL, United Kingdom

      IIF 51
  • Mr Paul Graham Bird
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hilbre, Riverside Park, Southwood Road, Bromborough, Wirral, CH62 3QX, England

      IIF 52
    • 56, Avenue Road, Dorridge, Solihull, B93 8JZ, England

      IIF 53
child relation
Offspring entities and appointments 38
  • 1
    ALL-COUNTY SERVICES LIMITED
    02641955
    C/o Balance & Lowbridge, Marmet Street, Hednesford, Staffordshire
    Liquidation Corporate (6 parents)
    Officer
    1991-10-28 ~ 1994-03-01
    IIF 2 - Director → ME
    1991-10-28 ~ 1994-05-15
    IIF 1 - Director → ME
  • 2
    AMPA ENTERPRISES LIMITED
    - now 13252709
    UPG HOLDINGS (GLOBAL) LTD
    - 2021-04-07 13252709
    No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-03-08 ~ 2025-05-31
    IIF 38 - Director → ME
  • 3
    AMPA VENTURES LIMITED
    - now 13254321
    UPG NEWCO LIMITED
    - 2021-04-07 13254321
    C/o Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-03-09 ~ 2025-05-31
    IIF 26 - Director → ME
    Person with significant control
    2021-03-09 ~ 2025-05-31
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    CYBER SECURITY STRATEGIES LIMITED
    11070817
    No 1 Colmore Square, Birmingham, England
    Active Corporate (9 parents)
    Officer
    2021-10-19 ~ 2025-05-31
    IIF 22 - Director → ME
  • 5
    DEBT ACTION LIMITED
    - now NI059672
    CEDARHURST TRADING LIMITED
    - 2006-07-20 NI059672
    Echo Northern Ireland Ltd, Capital House, 3 Upper Queen Street, Belfast
    Dissolved Corporate (14 parents)
    Officer
    2006-06-09 ~ 2007-08-31
    IIF 6 - Director → ME
  • 6
    DEVELOP SOLUTIONS LIMITED
    - now 02898720
    ESSENTIAL MANAGMENT SERVICES LIMITED - 2001-02-08
    GATEWAYS ASSOCIATES LIMITED - 1998-07-08
    SPEED 4118 LIMITED - 1994-03-14
    Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (24 parents)
    Officer
    2019-09-13 ~ dissolved
    IIF 31 - Director → ME
  • 7
    DEVELOP TRAINING EMPLOYEE BENEFIT LIMITED
    06577734
    Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (19 parents)
    Officer
    2019-09-13 ~ 2021-03-08
    IIF 29 - Director → ME
  • 8
    DEVELOP TRAINING GROUP LTD
    - now 06299573
    ENSCO 599 LIMITED - 2008-09-12
    Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (26 parents, 3 offsprings)
    Officer
    2019-09-13 ~ 2021-03-08
    IIF 30 - Director → ME
  • 9
    DEVELOP TRAINING LIMITED
    - now 06115331
    NORHAM HOUSE 1107 LIMITED - 2007-03-19
    Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (34 parents)
    Officer
    2019-09-13 ~ 2021-03-08
    IIF 32 - Director → ME
  • 10
    ECHO MANAGED SERVICES LIMITED
    - now 04102885
    RAPID MANAGED SERVICES LIMITED - 2000-12-29
    Green Lane, Walsall, West Midlands
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2002-04-22 ~ 2007-08-31
    IIF 5 - Director → ME
  • 11
    ECHO NORTHERN IRELAND LIMITED
    NI057759
    Dwf (northern Ireland) Llp, 42 Queen Street, Belfast, United Kingdom
    Active Corporate (22 parents)
    Officer
    2006-01-10 ~ 2007-08-31
    IIF 3 - Director → ME
    IIF 4 - Director → ME
  • 12
    ECHO SOUTH WEST LIMITED
    - now 02456470
    ECHO SOUTH WEST MANAGED SERVICES LIMITED
    - 2002-02-01 02456470 02456469
    ELE MANUFACTURING LIMITED - 2001-12-20
    PENINSULA COARSE FISHERIES LIMITED - 1997-04-11
    Peninsula House, Rydon Lane, Exeter, Devon
    Dissolved Corporate (14 parents)
    Officer
    2002-01-29 ~ 2006-03-13
    IIF 11 - Director → ME
    2006-05-12 ~ 2007-08-31
    IIF 10 - Director → ME
  • 13
    EDUCATION DEVELOPMENT INTERNATIONAL PLC
    - now 03914767
    GOAL PLC - 2002-12-19
    80 Strand, London
    Active Corporate (35 parents)
    Officer
    2008-06-04 ~ 2012-04-30
    IIF 50 - Director → ME
    2010-03-11 ~ 2012-04-30
    IIF 45 - Secretary → ME
  • 14
    EG SOLUTIONS LIMITED - now
    EG SOLUTIONS PLC
    - 2017-11-09 02211062
    EG SOLUTIONS LIMITED - 2005-05-19
    E.G. CONSULTING LIMITED - 2003-05-15
    Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (38 parents, 4 offsprings)
    Officer
    2007-09-03 ~ 2008-05-19
    IIF 7 - Director → ME
    2007-09-03 ~ 2008-05-19
    IIF 35 - Secretary → ME
  • 15
    FUSION MEDIA NETWORKS LTD
    05019767
    Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (23 parents)
    Officer
    2009-12-08 ~ 2012-06-11
    IIF 49 - Director → ME
  • 16
    GREGG LATCHAMS HOLDING COMPANY LIMITED
    - now 06587363
    BRISTOL LEGAL LIMITED - 2013-06-03
    No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2022-09-30 ~ 2025-05-31
    IIF 23 - Director → ME
  • 17
    GREGG LATCHAMS LIMITED
    - now 06899567 OC342712
    GREGG LATCHAMS SERVICES LIMITED - 2013-11-12
    CARDIFF LEGAL LIMITED - 2013-06-26
    No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2023-10-25 ~ 2025-05-31
    IIF 40 - Director → ME
  • 18
    IWS PIPELINE SERVICES LIMITED - now
    THE SERVICE HUB LIMITED
    - 2014-04-02 04660608
    C/o South Staffordshire Plc, Green Lane, Walsall, England
    Active Corporate (13 parents)
    Officer
    2003-02-12 ~ 2007-08-31
    IIF 8 - Director → ME
  • 19
    JTL
    - now 03958541
    JOINT TRAINING - 2000-05-10
    Stafford House, 120/122 High Street, Orpington, Kent
    Active Corporate (57 parents, 4 offsprings)
    Officer
    2017-06-16 ~ 2021-03-08
    IIF 33 - Director → ME
  • 20
    JWG SURVEY & ENGINEERING LIMITED
    09470885
    Survey Solutions 6 Riverside Mews Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-07-28 ~ now
    IIF 19 - Director → ME
  • 21
    KIM TECH HOLDINGS LIMITED
    - now 10765832
    KIM TECH LIMITED
    - 2017-10-25 10765832
    ENSCO 1234 LIMITED
    - 2017-10-13 10765832 SC550783... (more)
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-05-11 ~ 2018-08-31
    IIF 24 - Director → ME
    2020-08-28 ~ 2021-06-30
    IIF 47 - Secretary → ME
    Person with significant control
    2017-05-11 ~ 2017-09-29
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    KIM TECHNOLOGIES LIMITED
    - now 09687973
    ENSCO 1144 LIMITED
    - 2015-12-04 09687973 09736976... (more)
    Salisbury House, Station Road, Cambridge, United Kingdom
    Active Corporate (13 parents)
    Officer
    2015-07-15 ~ 2017-09-30
    IIF 27 - Director → ME
    2020-08-13 ~ 2021-06-01
    IIF 46 - Secretary → ME
    2017-09-30 ~ 2018-06-30
    IIF 36 - Secretary → ME
  • 23
    LAND SURVEY SOLUTIONS (HOLDINGS) LIMITED
    - now 05213097
    BIDEAWHILE 443 LIMITED - 2005-01-05
    Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    2025-08-13 ~ now
    IIF 13 - Director → ME
  • 24
    LAND SURVEY SOLUTIONS LTD.
    SC229680
    Alexander Graham Bell House Sholto Crescent, Righead Industrial Estate, Bellshill, North Lanarkshire, Scotland
    Active Corporate (17 parents, 11 offsprings)
    Officer
    2025-07-28 ~ now
    IIF 18 - Director → ME
  • 25
    P & E VENTURES LIMITED
    12550913
    56 Avenue Road, Dorridge, Solihull, England
    Active Corporate (2 parents)
    Officer
    2020-04-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-04-07 ~ now
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    PETER HONEY PUBLICATIONS LTD
    03754757
    Acre House, 11-15 William Road, London
    Dissolved Corporate (14 parents)
    Officer
    2010-01-29 ~ 2012-04-30
    IIF 48 - Director → ME
    2010-01-29 ~ 2012-04-30
    IIF 44 - Secretary → ME
  • 27
    RECOUP REVENUE MANAGEMENT LIMITED
    - now 03605189
    PREMIER INVESTIGATIONS AND COLLECTIONS LIMITED
    - 2004-03-23 03605189
    C/o South Staffordshire Plc, Green Lane, Walsall, England
    Dissolved Corporate (16 parents)
    Officer
    2003-06-02 ~ 2007-08-31
    IIF 9 - Director → ME
  • 28
    RIVERVIEW LAW HOLDINGS LIMITED
    - now 10765993
    ENSCO 1233 LIMITED
    - 2017-10-13 10765993 11896374... (more)
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (17 parents, 2 offsprings)
    Officer
    2017-05-11 ~ 2018-08-31
    IIF 25 - Director → ME
    Person with significant control
    2017-05-11 ~ 2017-10-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 29
    RIVERVIEW LAW LIMITED
    - now 07650291
    LAWVEST LIMITED
    - 2014-07-01 07650291
    LAWVEST PLC - 2011-08-22
    1 More London Place, London
    Liquidation Corporate (23 parents, 1 offspring)
    Officer
    2013-06-19 ~ 2020-02-26
    IIF 12 - Director → ME
    2012-08-06 ~ 2018-08-31
    IIF 43 - Secretary → ME
  • 30
    RIVERVIEW LAW TECHNOLOGIES LIMITED
    10002175
    Hilbre, Riverside Park, Southwood Road, Bromborough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 28 - Director → ME
  • 31
    SECTOR TRAINING LIMITED
    05342448
    Acre House 11-15 William Road, London
    Dissolved Corporate (14 parents)
    Officer
    2010-11-18 ~ 2012-04-30
    IIF 51 - Director → ME
    2010-11-18 ~ 2012-04-30
    IIF 34 - Secretary → ME
  • 32
    SENTINEL 123 LIMITED
    15235876 11951957... (more)
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-07-28 ~ now
    IIF 20 - Director → ME
  • 33
    SENTINEL 456 LIMITED
    15236080 11951957... (more)
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-07-28 ~ now
    IIF 14 - Director → ME
  • 34
    SENTINEL 789 LIMITED
    15236291 10455109... (more)
    Capital Building, Tyndall Street, Cardiff, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-07-28 ~ now
    IIF 17 - Director → ME
  • 35
    SURVATEC LIMITED
    05071601
    Survey Solutions 6 Riverside Mews Paper Mill Lane, Bramford, Ipswich, Suffolk, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2025-07-28 ~ now
    IIF 21 - Director → ME
  • 36
    SURVEY BIDCO LIMITED
    11923985
    Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-07-28 ~ now
    IIF 16 - Director → ME
  • 37
    SURVEY TOPCO LIMITED
    11923859
    Survey Solutions 6 Riverside Mews, Paper Mill Lane, Bramford, Ipswich, Suffolk, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-07-28 ~ now
    IIF 15 - Director → ME
  • 38
    UPG SERVICES LTD
    13252752
    No 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-08 ~ dissolved
    IIF 39 - Director → ME

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.