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

Meehan, Paul Christopher

    Related profiles found in government register
  • Meehan, Paul Christopher
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 1 IIF 2
  • Meehan, Paul Christopher
    British chief executive born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 3
    • Conyngham Hall Business Centre, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 4
  • Meehan, Paul Christopher
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 5
    • Conyngham Hall, Bond End, Knaresborough, HG5 9AY, United Kingdom

      IIF 6
    • Ukinsurancenet House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Teesside, TS18 3TU, England

      IIF 7 IIF 8
    • Ukinsurancenet House, Falcon Court, Stockton-on-tees, Teesside, TS18 3TU, United Kingdom

      IIF 9
  • Meehan, Paul Christopher
    British consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 10 IIF 11
    • Romero House, 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, LS18 4QF, United Kingdom

      IIF 12
  • Meehan, Paul Christopher
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 13 IIF 14
    • Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 15
    • Chart House, Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 16
  • Meehan, Paul Christopher
    British insurance broker born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 17
  • Meehan, Paul Christopher
    British management consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 18
  • Meehan, Paul Christopher
    British ned born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ, England

      IIF 19
    • Hexagon House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ

      IIF 20
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, England

      IIF 21
    • Devonshire House, 4th Floor, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 22 IIF 23
  • Meehan, Paul Christopher
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 24
  • Meehan, Paul Christopher
    British consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW

      IIF 25
    • Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England

      IIF 26
    • The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 27
  • Meehan, Paul Christopher
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 9 St James' Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 28
    • Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 29
    • 5th Floor, 68 Lombard Street, London, EC3V 9LJ, United Kingdom

      IIF 30
    • Hardwick House, Prospect Place, Swindon, Wiltshire, SN1 3LJ

      IIF 31
  • Meehan, Paul Christopher
    British insurance broker born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 32
  • Meehan, Paul Christopher
    British management consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 33 IIF 34
    • 4, Devonshire Street, London, W1W 5DT, United Kingdom

      IIF 35
    • The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 36
  • Mr Paul Christopher Meehan
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, HG5 9AY

      IIF 37
    • Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 38
    • Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY

      IIF 39
    • First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 40
    • First Floor, Unit 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 41
    • 4, Devonshire Street, London, W1W 5DT, England

      IIF 42
    • 4, Devonshire Street, London, W1W 5DT, United Kingdom

      IIF 43
    • Ukinsurancenet House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Teesside, TS18 3TU, England

      IIF 44
  • Meehan, Paul Christopher
    British insurance broker born in December 1949

    Registered addresses and corresponding companies
    • 16 The Spinney, Knaresborough, North Yorkshire, HG5 0TD

      IIF 45 IIF 46
  • Meehan, Paul Christopher
    born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Goosemoor Farm, Warfield Lane Cowthorpe, Weatherby, LS22 5EU

      IIF 47
  • Meehan, Paul Christopher
    British

    Registered addresses and corresponding companies
    • 16 The Spinney, Knaresborough, North Yorkshire, HG5 0TD

      IIF 48
  • Meehan, Paul Christopher
    British insurance broker

    Registered addresses and corresponding companies
    • The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 49
  • Meehan, Paul
    British corporate consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

      IIF 50
  • Mr Paul Christopher Meehan
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 51
    • First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 52
    • The Old Post Office, 81-83 High Street, Knaresborough, North Yorkshire, HG5 0HL

      IIF 53
    • 2 Mount Parade, Harrogate, North Yorkshire, HG1 1BX

      IIF 54
  • Mr Paul Meehan
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 85, Gresham Street, London, EC2V 7NQ, England

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    579,033 GBP2023-12-31
    Officer
    2022-01-04 ~ now
    IIF 10 - director → ME
  • 2
    Ukinsurancenet House, Falcon Court, Stockton-on-tees, Teesside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -159,018 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 9 - director → ME
  • 3
    UK INSURANCE NET (SERVICES) LIMITED - 2020-06-11
    Ukinsurancenet House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2014-02-11 ~ dissolved
    IIF 18 - director → ME
  • 4
    C/o Nickleson & Co, 4 Devonshire Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 35 - director → ME
  • 5
    HUSH PROJECT MANAGEMENT AND CONSULTING LIMITED - 2012-10-10
    85 Gresham Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,372 GBP2023-07-31
    Person with significant control
    2023-08-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Nickleson & Co, 4 Devonshire Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Conyngham Hall, Bond End, Knaresborough, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    603,080 GBP2024-01-31
    Officer
    2008-01-23 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    Conyngham Hall, Bond End, Knaresborough
    Corporate (2 parents)
    Equity (Company account)
    -126,933 GBP2024-03-31
    Officer
    2011-07-25 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    Conyngham Hall, Bond End, Knaresborough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    Conyngham Hall, Bond End, Knaresborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 11
    First Floor, Unit 9 St James Business Park, Knaresborough, North Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,908 GBP2023-12-31
    Officer
    2021-08-27 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    971,440 GBP2023-12-31
    Officer
    2013-07-01 ~ now
    IIF 11 - director → ME
  • 14
    Chart House, Effingham Road, Reigate, Surrey, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 16 - director → ME
  • 15
    1st Floor 9 St James' Business Park, Grimbald Crag Court, Knaresborough, England
    Corporate (3 parents)
    Equity (Company account)
    46,342 GBP2023-12-31
    Officer
    2023-10-03 ~ now
    IIF 28 - director → ME
  • 16
    The Old Post Office, 81-83 High Street, Knaresborough, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2013-03-04 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    VENTURE PREFERENCE LIMITED - 2008-12-31
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Corporate (3 parents, 11 offsprings)
    Officer
    2007-04-23 ~ 2008-01-25
    IIF 13 - director → ME
  • 2
    SMART & COOK GROUP LIMITED - 2009-01-26
    SIMCO 225 LIMITED - 1988-11-16
    5 Old Broad Street, London
    Dissolved corporate (4 parents)
    Officer
    1998-08-19 ~ 2008-01-25
    IIF 1 - director → ME
    ~ 1999-01-04
    IIF 45 - director → ME
  • 3
    SMART & COOK LIMITED - 2008-12-31
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Corporate (3 parents)
    Officer
    1998-08-19 ~ 2008-01-25
    IIF 2 - director → ME
    ~ 1999-01-04
    IIF 46 - director → ME
  • 4
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 23 - director → ME
  • 5
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 22 - director → ME
  • 6
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 19 - director → ME
  • 7
    COOKE & MASON HOLDINGS LIMITED - 2014-09-22
    PIMCO 2808 LIMITED - 2008-08-06
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2008-08-13 ~ 2016-04-21
    IIF 27 - director → ME
  • 8
    MISYS INSURANCE MANAGEMENT LIMITED - 2006-06-15
    COUNTRYWIDE INSURANCE MARKETING LIMITED - 2002-03-18
    MISYS INSURANCE MARKETING LIMITED - 1990-10-15
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Corporate (5 parents)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 20 - director → ME
  • 9
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-03-23 ~ 2007-04-04
    IIF 47 - llp-member → ME
  • 10
    BROKER NETWORK PARTNER HOLDINGS LIMITED - 2019-03-07
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Corporate (5 parents, 14 offsprings)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 21 - director → ME
  • 11
    HUSH PROJECT MANAGEMENT AND CONSULTING LIMITED - 2012-10-10
    85 Gresham Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,372 GBP2023-07-31
    Officer
    2012-07-06 ~ 2022-02-25
    IIF 34 - director → ME
    Person with significant control
    2016-07-01 ~ 2022-02-25
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    165,590 GBP2020-02-28
    Officer
    2013-12-11 ~ 2020-07-14
    IIF 7 - director → ME
    Person with significant control
    2017-04-05 ~ 2020-03-10
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Corporate (5 parents)
    Equity (Company account)
    2,918,614 GBP2020-02-29
    Officer
    2013-12-11 ~ 2020-07-14
    IIF 8 - director → ME
  • 14
    LORICA GENERAL INSURANCE LIMITED - 2011-10-31
    ABACANS LIMITED - 2007-01-18
    ABACAN, SMITH & PATTERSON (INSURANCE BROKERS) LIMITED - 1999-10-04
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-01 ~ 2018-02-28
    IIF 30 - director → ME
  • 15
    THE CAR SHOP UK LIMITED - 2010-09-09
    Bilbrough Top A64 Tadcaster Road, Bilbrough, York, England
    Corporate (1 parent)
    Equity (Company account)
    219,842 GBP2024-02-28
    Officer
    2019-10-31 ~ 2021-01-19
    IIF 50 - director → ME
  • 16
    PIB RISK SERVICES PLC - 2017-03-29
    COOKE & MASON PLC - 2017-03-29
    COOKE & MASON COMMERCIAL LIMITED - 1995-06-01
    FORAY 362 LIMITED - 1992-11-24
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Corporate (8 parents, 1 offspring)
    Officer
    2008-07-01 ~ 2016-04-21
    IIF 26 - director → ME
  • 17
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    971,440 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-22
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ROMERO INSURANCE SERVICES LIMITED - 2000-05-22
    Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    11,013,876 GBP2023-12-31
    Officer
    2012-03-05 ~ 2013-07-11
    IIF 12 - director → ME
  • 19
    LORICA INSURANCE BROKERS GROUP LIMITED - 2018-03-23
    LORICA GI HOLDINGS LIMITED - 2011-10-31
    1 Adam Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2012-05-11 ~ 2018-02-21
    IIF 31 - director → ME
  • 20
    PINCO 1504 LIMITED - 2000-10-04
    5 Old Broad Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-09-21 ~ 2008-01-25
    IIF 5 - director → ME
  • 21
    PINCO 2037 LIMITED - 2004-04-15
    5 Old Broad Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2004-03-04 ~ 2008-01-25
    IIF 14 - director → ME
  • 22
    1 Tower Place West, Tower Place, London, England
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2008-07-01 ~ 2012-05-01
    IIF 36 - director → ME
  • 23
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Dissolved corporate (5 parents)
    Officer
    2015-04-22 ~ 2016-04-21
    IIF 25 - director → ME
  • 24
    SIMCO 381 LIMITED - 1991-06-21
    5 Old Broad Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    1993-05-04 ~ 2008-01-25
    IIF 17 - director → ME
    1998-08-19 ~ 1999-01-04
    IIF 48 - secretary → ME
  • 25
    Unit 9 Innovation Centre Conyngham Hall, Bond End, Knaresborough, N Yorks, England
    Corporate (3 parents)
    Equity (Company account)
    11,348 GBP2023-09-30
    Officer
    2004-07-15 ~ 2018-09-06
    IIF 32 - director → ME
    2004-07-15 ~ 2018-09-05
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-19
    IIF 54 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.