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

Draper, Paul Justin

    Related profiles found in government register
  • Draper, Paul Justin
    born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 1
  • Draper, Paul Justin
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapman, Dorset Innovation Park, Winfrith Newburgh, Dorchester, Dorset, DT2 8GB, England

      IIF 2
  • Draper, Paul Justin
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 King Square, Bridgwater, Somerset, TA6 3YF, United Kingdom

      IIF 3
  • Draper, Paul Justin
    British

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor Winslade House, Winslade Park Avenue, Manor Drive, Exeter, Devon, EX5 1FY

      IIF 4
  • Draper, Paul Justin
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Justin Draper
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapman, Dorset Innovation Park, Winfrith Newburgh, Dorchester, Dorset, DT2 8GB, England

      IIF 20
  • Paul Justin Draper
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, HX1 1EB, United Kingdom

      IIF 21
  • Mr Paul Justin Draper
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Chapman, Dorset Innovation Park, Winfrith Newburgh, Dorchester, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 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
  • 2
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address Chapman, Dorset Innovation Park, Winfrith Newburgh, Dorchester, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -278,815 GBP2024-12-31
    Officer
    icon of calendar 2019-04-29 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address 4 King Square, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    137,219 GBP2024-12-31
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove membersOE
  • 6
    icon of address C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    413,815 GBP2020-12-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Begbies Traynor Winslade House Winslade Park Avenue, Manor Drive, Exeter, Devon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,284,162 GBP2020-12-31
    Officer
    icon of calendar 2008-11-25 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-11-25 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,409 GBP2020-12-31
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -233,116 GBP2020-12-31
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    505 GBP2020-12-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 4 King Square, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97,971 GBP2016-12-31
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4 King Square, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    65,908 GBP2024-12-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    DRAPER BIOTECH LIMITED - 2022-01-11
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -469,260 GBP2024-12-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 4 King Square, Bridgwater, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,251 GBP2020-12-31
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address 4 King Square, Bridgwater, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    8,799 GBP2024-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2021-08-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2021-12-10
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Wright Vigar Limited Office 1, Engine House, Marshalls Yard, Gainsborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,305 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ 2022-01-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ 2022-01-12
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THE WESTWOOD BUYING GROUP LIMITED - 2019-11-14
    icon of address Aura Innovation Centre Bridgehead Business Park, Hessle, Hull, East Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,320,131 GBP2024-12-31
    Officer
    icon of calendar 2021-01-08 ~ 2024-03-06
    IIF 18 - 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.