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

Abercrombie, Paul

    Related profiles found in government register
  • Abercrombie, Paul
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 1
  • Abercrombie, Paul
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferguson House, Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 2
  • Abercrombie, Paul
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mba Asset Manageent Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 3
    • icon of address Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG14PU, England

      IIF 4
    • icon of address 4 The Rookeries, Rookery Road, Nine Ashes, Ingatestone, CM4 0FL, England

      IIF 5 IIF 6
  • Abercrombie, Paul
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 7
    • icon of address 113 Cranbrook Road, Ferguson House, Ilford, IG1 4PU, England

      IIF 8
    • icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 9
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 10
  • Abercrombie, Paul Allen
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 364, Stockley Close, West Drayton, UB7 9BL, United Kingdom

      IIF 11
  • Abercrombie, Paul Allen
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 12
  • Abercrombie, Paul Allen
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Abercrombie, Paul Allen
    British none born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 18
  • Abercrombie, Paul
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Windmill Industrial Estate, Birmingham Road, Allesley, Coventry, CV5 9QE, United Kingdom

      IIF 19
    • icon of address 103 Prudential Building, Cranbrook Road, Ilford, Essex, England, IG1 4PU, United Kingdom

      IIF 20
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 21 IIF 22
  • Abercrombie, Paul Allen

    Registered addresses and corresponding companies
    • icon of address 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 23
    • icon of address 103, Springfield Close, Ongar, CM5 0BB, England

      IIF 24
  • Abercrombie, Paul

    Registered addresses and corresponding companies
    • icon of address Mba Asset Manageent Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 25
    • icon of address Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 26
    • icon of address 4 The Rookeries, Rookery Road, Nine Ashes, Ingatestone, CM4 0FL, England

      IIF 27
  • Mr Paul Abercrombie
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Springfield Close, 11 Springfield Close, Ongar, CM5 0BB, England

      IIF 28
  • Mr Paul Abercrombie
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 29
    • icon of address Ferguson House, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 30
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 31
  • Mr Paul Allen Abercrombie
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Abercrombie
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Breeze Broadband, 103 Cranbook Road, Ilford, IG1 4PU, England

      IIF 35
  • Mr Paul Abercrombie
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Windmill Industrial Estate, Birmingham Road, Allesley, Coventry, CV5 9QE, United Kingdom

      IIF 36
    • icon of address 103 Prudential Building, Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Mr Paul Allen Abercrombie
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address 103 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Prudential Building, 103 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-13 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 103 Cranbrook Raod Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    192 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 31 - Has significant influence or controlOE
  • 5
    icon of address 1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address 1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 20 - Director → ME
  • 8
    CONCEPT TRACTORS LTD - 2014-12-03
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    99,442 GBP2015-11-30
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 103 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 10
    KORDELAY INDUSTRIES LTD - 2025-08-22
    icon of address 364 Stockley Close, West Drayton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-18 ~ dissolved
    IIF 8 - Director → ME
  • 12
    MBA DESIGN LIMITED - 2016-06-21
    icon of address Madigan Browne, 16 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 6 - Director → ME
  • 13
    SERVCA ASSET MANAGEMENT LIMITED - 2015-06-29
    THIRD PARTY MAINTENANCE LIMITED - 2015-02-06
    icon of address Ferguson House, 113 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,589 GBP2015-10-31
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    PHONIC MEDIA LIMITED - 2022-05-16
    icon of address 103 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Mba Asset Management Ltd, 16 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-02-12 ~ dissolved
    IIF 27 - Secretary → ME
  • 16
    icon of address 103 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 17
    MADIGAN BROWNE (MBA) LIMITED - 2017-11-15
    icon of address 103 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,263 GBP2020-02-29
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 11 Springfield Close 11 Springfield Close, Ongar, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    73,789 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ now
    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
Ceased 11
  • 1
    icon of address Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ 2015-08-11
    IIF 3 - Director → ME
    icon of calendar 2015-08-11 ~ 2015-08-11
    IIF 25 - Secretary → ME
  • 2
    icon of address 103 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2021-06-24
    IIF 13 - Director → ME
  • 3
    icon of address Prudential Building, 103 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-13 ~ 2021-06-24
    IIF 12 - Director → ME
    icon of calendar 2018-12-13 ~ 2020-09-13
    IIF 23 - Secretary → ME
  • 4
    icon of address 103 Cranbrook Raod Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    192 GBP2020-07-31
    Officer
    icon of calendar 2019-07-04 ~ 2021-06-24
    IIF 10 - Director → ME
  • 5
    icon of address 1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-07 ~ 2024-11-15
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 6
    icon of address 1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-11-05 ~ 2024-11-15
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    icon of address 103 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2021-06-24
    IIF 16 - Director → ME
  • 8
    icon of address 103 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-07 ~ 2021-06-24
    IIF 7 - Director → ME
  • 9
    MADIGAN BROWNE (MBA) LIMITED - 2017-11-15
    icon of address 103 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,263 GBP2020-02-29
    Officer
    icon of calendar 2016-02-04 ~ 2021-06-24
    IIF 17 - Director → ME
  • 10
    ILFORD ENTERPRISE LTD - 2016-06-20
    icon of address Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,499 GBP2023-08-31
    Officer
    icon of calendar 2015-08-12 ~ 2016-06-22
    IIF 4 - Director → ME
    icon of calendar 2019-11-12 ~ 2021-09-28
    IIF 18 - Director → ME
    icon of calendar 2015-08-12 ~ 2021-09-28
    IIF 26 - Secretary → ME
  • 11
    icon of address 11 Springfield Close 11 Springfield Close, Ongar, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    73,789 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2016-06-22 ~ 2021-06-24
    IIF 15 - Director → ME
    icon of calendar 2016-06-22 ~ 2021-06-24
    IIF 24 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.