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

Weavers, Paul Barrington

    Related profiles found in government register
  • Weavers, Paul Barrington
    British

    Registered addresses and corresponding companies
    • 9 Eton Avenue, Flat 2, London, NW3 3EL

      IIF 1
  • Weavers, Paul Barrington
    British company director

    Registered addresses and corresponding companies
    • 9 Eton Avenue, Flat 2, London, NW3 3EL

      IIF 2
  • Weavers, Paul Barrington
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9f, Crown Industrial Estate, Anglesey Road, Burton On Trent, DE14 3PA, United Kingdom

      IIF 3
    • Unit F, Anglesey Road, Burton-on-trent, DE14 3PA, England

      IIF 4
    • 9 Eton Avenue, Flat 2, London, NW3 3EL

      IIF 5
    • Flat 2, 9 Eton Avenue, Hampstead, London, NW3 3EL, England

      IIF 6 IIF 7
  • Weavers, Paul Barrington
    British accountant born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 8
    • Unit 15, The Crown Business Park, Station Road, Old Dalby, Melton Mowbray, Leicestershire, LE14 3NQ, England

      IIF 9
  • Weavers, Paul Barrington
    British corporate financier born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 9 Eton Avenue, Hampstead, London, NW3 3EL, England

      IIF 10
  • Weavers, Paul Barrington
    British director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9 Eton Avenue, Flat 2, London, NW3 3EL

      IIF 11
    • Coombe Works Coombe Road, London, NW10 0EB, United Kingdom

      IIF 12
    • Coombe Works, Coombe Road, Neasden, London, NW10 0EB

      IIF 13
    • Flat 2, 9 Eton Avenue, Hampstead, London, England, NW3 3EL, United Kingdom

      IIF 14
    • Flat 2, 9 Eton Avenue, London, NW3 3EL, United Kingdom

      IIF 15
  • Weavers, Paul Barrington
    British non executive director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
  • Weavers, Paul Barrington
    British non-executive director born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 140, Coniscliffe Road, Darlington, County Durham, DL3 7RT, United Kingdom

      IIF 18
  • Weavers, Paul Barrington
    British none born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hoult's Yard, Walker Road, Newcastle Upon Tyne, NE6 2HL, England

      IIF 19
  • Mr Paul Barrington Weavers
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9f, Crown Industrial Estate, Anglesey Road, Burton On Trent, DE14 3PA, United Kingdom

      IIF 20
    • Flat 2, 9 Eton Avenue, Hampstead, London, England, NW3 3EL, United Kingdom

      IIF 21
    • Flat 2, 9 Eton Avenue, Hampstead, London, NW3 3EL

      IIF 22
    • Flat 2, 9 Eton Avenue, Hampstead, London, NW3 3EL, England

      IIF 23
    • Flat 2, Eton Avenue, London, NW3 3EL, England

      IIF 24
child relation
Offspring entities and appointments 17
  • 1
    23 MILES LTD
    08339045
    5 Kingsland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,031 GBP2021-12-31
    Officer
    2013-01-01 ~ 2023-05-01
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-01-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    9 ETON AVENUE LIMITED
    - now 02998780 08946842, 14272879, 03398156
    CHARCO 601 LIMITED - 1995-05-19
    9 Eton Avenue, London
    Active Corporate (15 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-05-01 ~ now
    IIF 5 - Director → ME
    2006-05-01 ~ 2006-06-01
    IIF 2 - Secretary → ME
  • 3
    APPROVED ACOUSTIC APPLICATIONS LIMITED
    - now 06113356
    FLEETNESS 531 LIMITED - 2007-04-25
    Hodgson & Hodgson Group Ltd, Unit 15 The Crown Business Park, Station Road, Old Dalby, Melton Mowbray, Leicestershire, England
    Dissolved Corporate (11 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 9 - Director → ME
  • 4
    CYBERINSUK LTD
    11458333
    Hoult's Yard, Walker Road, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -12,343 GBP2019-08-01 ~ 2020-07-31
    Officer
    2018-12-07 ~ dissolved
    IIF 19 - Director → ME
  • 5
    HODGSON & HODGSON GROUP LIMITED
    - now 01574452
    OAKTIME LIMITED - 1982-02-25
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (18 parents, 4 offsprings)
    Officer
    2015-07-08 ~ dissolved
    IIF 8 - Director → ME
  • 6
    HODGSONS INSULATION LTD
    14267480
    Unit 9f Crown Industrial Estate, Anglesey Road, Burton On Trent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    626 GBP2024-12-31
    Officer
    2024-10-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    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
  • 7
    HUNTCLIFFE CAPITAL LTD
    15290619
    Flat 2 9 Eton Avenue, Hampstead, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-11-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MEDIAFLEET LIMITED
    04953861
    James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,723,849 GBP2024-06-30
    Officer
    2006-03-29 ~ 2019-03-31
    IIF 17 - Director → ME
    2007-06-24 ~ 2019-03-31
    IIF 1 - Secretary → ME
  • 9
    MOTAMEDIA LIMITED
    06284731
    James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,176 GBP2024-06-30
    Officer
    2007-06-19 ~ 2019-03-31
    IIF 16 - Director → ME
  • 10
    PAID GROUP LTD
    11736057
    140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,950,127 GBP2024-04-30
    Officer
    2019-01-17 ~ 2020-08-26
    IIF 18 - Director → ME
  • 11
    RONALD BARRINGTON LIMITED
    - now 08113706
    DIGITAL CITY BUSINESS VENTURES LTD - 2013-01-24
    5 Kingsland, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,294 GBP2021-12-31
    Officer
    2013-05-01 ~ 2023-10-27
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-27
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ROSS & MEYER LIMITED
    - now 06243362
    ROSS SUPPORT SERVICES LIMITED
    - 2012-10-15 06243362 00932943
    METCOM SERVICES LIMITED
    - 2011-06-16 06243362
    Coombe Works, Coombe Road, Neasden, London
    Dissolved Corporate (5 parents)
    Officer
    2011-03-30 ~ 2013-08-13
    IIF 13 - Director → ME
  • 13
    ROSS FACILITY MANAGEMENT LTD
    07774446
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    2011-09-15 ~ 2014-07-10
    IIF 12 - Director → ME
  • 14
    ROSS SUPPORT SERVICES LIMITED
    - now 00932943 06243362
    ROSS PAVING CO.LIMITED
    - 2012-10-16 00932943 08255280
    C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (8 parents)
    Officer
    2011-03-03 ~ 2013-08-13
    IIF 15 - Director → ME
  • 15
    RUNSWICK CAPITAL LIMITED
    08418471
    Flat 2 9 Eton Avenue, Hampstead, London
    Active Corporate (2 parents)
    Equity (Company account)
    185 GBP2021-06-30
    Officer
    2013-02-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SOLECROWN LIMITED
    06333329
    311 Ballards Lane, North Finchley, London
    Dissolved Corporate (5 parents)
    Officer
    2007-08-07 ~ dissolved
    IIF 11 - Director → ME
  • 17
    WROGEL MANAGEMENT LIMITED
    09353662
    Unit F, Anglesey Road, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,827 GBP2024-06-30
    Officer
    2015-05-31 ~ now
    IIF 4 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.