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

Gaudin, Paul

    Related profiles found in government register
  • Gaudin, Paul
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bomobility, Unit 26 Meriton Foundry, Meriton Street, Bristol, BS2 0SZ, England

      IIF 1
  • De Gruchy Gaudin, Paul
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 4 Station Road, St. Ives, PE27 5AF, England

      IIF 2
  • De Gruchy Gaudin, Paul
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Battersea Rise, London, SW11 1EJ, United Kingdom

      IIF 3
    • icon of address Unit 72, Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ, England

      IIF 4
  • Gaudin, Paul De Gruchy
    British businessman born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Central Drive, Hornchurch, Essex, RM12 6BA, United Kingdom

      IIF 5
  • Gaudin, Paul De Gruchy
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 6
    • icon of address 60, Gracechurch Street, London, EC3V 0HR, England

      IIF 7
    • icon of address Norfolk, House, 4 Station Road, St. Ives, Cambridgeshire, PE27 5AF, England

      IIF 8
    • icon of address Norfolk House, 4 Station Road, St. Ives, PE27 5AF, England

      IIF 9
    • icon of address Norfolk House, Station Road, St. Ives, PE27 5AF, England

      IIF 10
    • icon of address Front Suite, First Floor, 131 High Street, Teddington, TW11 8HH, United Kingdom

      IIF 11
    • icon of address Woodstock Accountancy, 3a, Market Place, Woodstock, OX20 1SY, England

      IIF 12
  • Gaudin, Paul De Gruchy
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 4 Station Road, St Ives, Huntingdon, Cambs, PE27 5AF, United Kingdom

      IIF 13 IIF 14
    • icon of address 60 Gracechurch Street, Gracechurch Street, London, EC3V 0HR, England

      IIF 15
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 16 IIF 17
    • icon of address Chaucer Business Park Unit A2, Dittons Road, Polegate, East Sussex, BN26 6JF, England

      IIF 18 IIF 19 IIF 20
    • icon of address Norflok House, 4 Station Road, St. Ives, Cambridgeshire, PE27 5AF, England

      IIF 22
    • icon of address Norfolk House, 4 Station Road, St. Ives, Cambridgeshire, PE27 5AF, England

      IIF 23
    • icon of address Woodstock Accountancy , 3a, Market Place, Woodstock, OX20 1SY, England

      IIF 24
  • Gaudin, Paul De Gruchy
    British none born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Gate, 60 Chiswell Street, London, EC1Y 4AG, United Kingdom

      IIF 25
  • Gaudin, Paul De Gruchy
    British

    Registered addresses and corresponding companies
    • icon of address 23 Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 26
  • Gaudin, Paul De Gruchy
    British director

    Registered addresses and corresponding companies
    • icon of address 23 Common Lane, Hemingford Abbots, Huntingdon, Cambridgeshire, PE28 9AN

      IIF 27 IIF 28
  • Gaudin, Paul De'gruchy
    British company director born in November 1960

    Registered addresses and corresponding companies
    • icon of address 4 Chatham Road, Old Trafford, Manchester

      IIF 29
  • Gaudin, Paul De Gruchy

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 30
    • icon of address Suite 201, 20 Wollaton Street, Nottingham, Nottinghamshire, NG1 5FW, England

      IIF 31
  • Mr Paul De Gruchy Gaudin
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 4 Station Road, St Ives, Huntingdon, Cambs, PE27 5AF, United Kingdom

      IIF 32
    • icon of address 60 Gracechurch Street, Gracechurch Street, London, EC3V 0HR, England

      IIF 33
    • icon of address 60, Gracechurch Street, London, EC3V 0HR, England

      IIF 34
    • icon of address Waterfront House, Waterfront Plaza, 35 Station Street, Nottingham, Nottinghamshire, NG2 3DQ, England

      IIF 35
    • icon of address Norflok House, 4 Station Road, St. Ives, Cambridgeshire, PE27 5AF, England

      IIF 36
    • icon of address Norfolk, House, 4 Station Road, St. Ives, Cambridgeshire, PE27 5AF, England

      IIF 37 IIF 38
    • icon of address Woodstock Accountancy , 3a, Market Place, Woodstock, OX20 1SY, England

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3a Market Place, Woodstock, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 9 - Director → ME
  • 2
    CHESTER32 LTD - 2021-10-21
    icon of address Bomobility Unit 26 Meriton Foundry, Meriton Street, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    194,866 GBP2024-12-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Norflok House, 4 Station Road, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 67 Woodward Road, Knowsley Industrial Park, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address C/o 3a, Market Place, Woodstock, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-01-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 38 - Has significant influence or controlOE
  • 6
    icon of address 104 Battersea Rise, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 3 - Director → ME
  • 7
    DOOK LIMITED - 2018-05-25
    EUROPEAN TECHNOLOGY RISKS LTD - 2023-12-01
    icon of address Unit 72 Malvern Hills Science Park, Geraldine Road, Malvern, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,066 GBP2024-12-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address Norfolk House 4 Station Road, St Ives, Huntingdon, Cambs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 13 - Director → ME
  • 9
    HEALTHQUEST SOLUTIONS LIMITED - 2015-02-06
    icon of address Milton Gate, 60 Chiswell Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,091,282 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 25 - Director → ME
  • 10
    icon of address 60 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,479 GBP2024-09-30
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Norfolk House 4 Station Road, St Ives, Huntingdon, Cambs, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    191 GBP2024-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 12
    icon of address 60 Gracechurch Street Gracechurch Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -93,639 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Norfolk House, 4 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,292 GBP2024-03-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 80-83 Long Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    620 GBP2021-05-31
    Officer
    icon of calendar 2020-06-18 ~ 2020-11-30
    IIF 16 - Director → ME
  • 2
    icon of address 80-83 Long Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18,563 GBP2021-04-30
    Officer
    icon of calendar 2020-06-18 ~ 2020-11-30
    IIF 17 - Director → ME
  • 3
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2008-10-17
    IIF 6 - Director → ME
    icon of calendar 2003-02-21 ~ 2003-08-01
    IIF 26 - Secretary → ME
  • 4
    icon of address St John's Innovation Centre St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,246 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2018-11-26
    IIF 5 - Director → ME
  • 5
    SULUQ LIMITED - 2020-02-11
    ROADTOHEALTH LIMITED - 2018-07-26
    ROAD TO HEALTH LIMITED - 2003-01-02
    GSF 146 LIMITED - 2002-10-10
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    451,264 GBP2018-07-31
    Officer
    icon of calendar 2002-10-01 ~ 2015-06-30
    IIF 20 - Director → ME
    icon of calendar 2002-10-01 ~ 2003-08-01
    IIF 27 - Secretary → ME
  • 6
    icon of address Front Suite, First Floor, 131 High Street, Teddington, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    10,428 GBP2019-11-30
    Officer
    icon of calendar 2018-06-14 ~ 2020-05-31
    IIF 11 - Director → ME
  • 7
    icon of address Tramshed Tech, Pendyris Street, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,428,185 GBP2024-12-31
    Officer
    icon of calendar 2023-09-01 ~ 2025-07-31
    IIF 2 - Director → ME
  • 8
    PIPER INNOVATIONS LIMITED - 2021-07-07
    icon of address Woodstock Accountancy , 3a, Market Place, Woodstock, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2021-06-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ 2021-06-21
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 13th Floor, 21-24 Millbank Tower Millbank, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    78,121 GBP2023-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2021-05-20
    IIF 10 - Director → ME
  • 10
    icon of address Waterfront House Waterfront Plaza, 35 Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -302,307 GBP2017-07-31
    Officer
    icon of calendar 2010-09-30 ~ 2015-06-30
    IIF 19 - Director → ME
  • 11
    icon of address Waterfront House Waterfront Plaza, 35 Station Street, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,537 GBP2017-07-31
    Officer
    icon of calendar 2009-03-16 ~ 2015-06-30
    IIF 21 - Director → ME
  • 12
    THE HEALTH PEOPLE GROUP LTD. - 2009-06-24
    GSF 147 LIMITED - 2002-10-09
    icon of address 30-34 North Street, Hailsham, East Sussex, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -524,007 GBP2024-07-31
    Officer
    icon of calendar 2002-10-01 ~ 2015-06-30
    IIF 18 - Director → ME
    icon of calendar 2015-06-29 ~ 2022-03-15
    IIF 30 - Secretary → ME
    icon of calendar 2015-06-29 ~ 2018-07-31
    IIF 31 - Secretary → ME
    icon of calendar 2002-10-01 ~ 2003-08-01
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    STOCKPORT MOTOR BODIES LIMITED - 1999-08-27
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    290,250 GBP2016-02-27
    Officer
    icon of calendar 1994-03-09 ~ 1994-12-31
    IIF 29 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.