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

Furlong, Paul James

    Related profiles found in government register
  • Furlong, Paul James
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotton House, Old Hall Street, Liverpool, Merseyside, L3 9TX, United Kingdom

      IIF 1
  • Furlong, Paul James
    British producer born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, England

      IIF 2 IIF 3
    • icon of address 49, Jamaica Street, Liverpool, L1 0AH, England

      IIF 4
    • icon of address Cotton House, Old Hall Street, Liverpool, L3 9TX, England

      IIF 5
  • Furlong, Paul James
    British company director/producer born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Smithy Green, Formby, Liverpool, L37 3PN, England

      IIF 6
  • Furlong, Paul James
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Smithy Green, Formby, Liverpool, L37 3PN, United Kingdom

      IIF 7
    • icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, L3 4BJ, England

      IIF 8
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 9
  • Furlong, Paul James
    British media born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Smithy Green, Formby, Liverpool, L37 3PN, England

      IIF 10
  • Furlong, Paul James
    British producer born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, Suite 3, Hanover Street, Liverpool, L1 3DW, England

      IIF 11
  • Furlong, Paul James
    British videographer born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 12
  • Mr Paul James Furlong
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ, England

      IIF 13 IIF 14
    • icon of address 49, Jamaica Street, Liverpool, L1 0AH, England

      IIF 15
    • icon of address Cotton House, Old Hall Street, Liverpool, L3 9TX, England

      IIF 16
    • icon of address Cotton House, Old Hall Street, Liverpool, Merseyside, L3 9TX, United Kingdom

      IIF 17
  • Mr Paul James Furlong
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Smithy Green, Formby, Liverpool, L37 3PN, United Kingdom

      IIF 18
    • icon of address C/o Lonsdale & Marsh, 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, L3 9LQ, England

      IIF 19
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Cotton House, Old Hall Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,440 GBP2025-05-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    OPUS MEDIA LIMITED - 2016-01-14
    icon of address 73 Smithy Green, Formby, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 49 Jamaica Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    OLD PIANO FILMS LTD - 2016-01-14
    OLD PIANO PRODUCTIONS LTD - 2013-11-26
    icon of address C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,989 GBP2023-12-30
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address 73 Smithy Green, Formby, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Cotton House, Old Hall Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 11 - Director → ME
Ceased 2
  • 1
    icon of address 157 London Road, Kettering, Northamptonshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    93,963 GBP2024-12-31
    Officer
    icon of calendar 2014-05-17 ~ 2019-01-03
    IIF 6 - Director → ME
  • 2
    icon of address Stuart Mcbain Ltd, 18 Century Building, Tower Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ 2018-02-15
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.