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 company director born in March 1983

    Resident in England

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

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

    Resident in England

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

      IIF 2
    • Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG14PU, England

      IIF 3
    • 4 The Rookeries, Rookery Road, Nine Ashes, Ingatestone, CM4 0FL, England

      IIF 4 IIF 5
  • Abercrombie, Paul
    English director born in March 1983

    Resident in England

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

      IIF 6
    • 113 Cranbrook Road, Ferguson House, Ilford, IG1 4PU, England

      IIF 7
    • Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 8
    • 130, Old Street, London, EC1V 9BD, England

      IIF 9
  • Abercrombie, Paul Allen
    British company director born in March 1983

    Resident in England

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

      IIF 10
  • 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
    • 103, Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 16
  • Abercrombie, Paul
    English director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Prudential Building, Cranbrook Road, Ilford, Essex, England, IG1 4PU, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Abercrombie, Paul Allen

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

      IIF 20
    • 103, Springfield Close, Ongar, CM5 0BB, England

      IIF 21
  • Abercrombie, Paul

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

      IIF 22
    • Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 23
    • 4 The Rookeries, Rookery Road, Nine Ashes, Ingatestone, CM4 0FL, England

      IIF 24
  • Mr Paul Abercrombie
    British born in March 1983

    Resident in England

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

      IIF 25
  • Mr Paul Abercrombie
    English born in March 1983

    Resident in England

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

      IIF 26
    • Ferguson House, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 27
    • 130, Old Street, London, EC1V 9BD, England

      IIF 28
  • 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
    • Breeze Broadband, 103 Cranbook Road, Ilford, IG1 4PU, England

      IIF 32
  • Mr Paul Abercrombie
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Prudential Building, Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Paul Allen Abercrombie
    British born in March 1983

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    103 Prudential Building Cranbrook Road, Ilford, Essex, England, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-11-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    103 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    2019-11-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Prudential Building, 103 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2018-12-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    103 Cranbrook Raod Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    192 GBP2020-07-31
    Person with significant control
    2019-07-04 ~ now
    IIF 28 - Has significant influence or controlOE
  • 5
    1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, United Kingdom
    Corporate (4 parents)
    Officer
    2024-11-07 ~ now
    IIF 19 - director → ME
  • 6
    1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-11-05 ~ now
    IIF 17 - director → ME
  • 7
    CONCEPT TRACTORS LTD - 2014-12-03
    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
    2017-02-03 ~ dissolved
    IIF 1 - director → ME
  • 8
    103 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 9
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved corporate (2 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 7 - director → ME
  • 10
    MBA DESIGN LIMITED - 2016-06-21
    Madigan Browne, 16 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 5 - director → ME
  • 11
    SERVCA ASSET MANAGEMENT LIMITED - 2015-06-29
    THIRD PARTY MAINTENANCE LIMITED - 2015-02-06
    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
    2015-02-06 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    PHONIC MEDIA LIMITED - 2022-05-16
    103 Cranbrook Road, Ilford, England
    Dissolved corporate (3 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Mba Asset Management Ltd, 16 Old Bailey, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 4 - director → ME
    2016-02-12 ~ dissolved
    IIF 24 - secretary → ME
  • 14
    103 Cranbrook Road, Ilford, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 15
    MADIGAN BROWNE (MBA) LIMITED - 2017-11-15
    103 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,263 GBP2020-02-29
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    11 Springfield Close 11 Springfield Close, Ongar, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    73,789 GBP2022-09-01 ~ 2023-08-31
    Person with significant control
    2016-06-22 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-11 ~ 2015-08-11
    IIF 2 - director → ME
    2015-08-11 ~ 2015-08-11
    IIF 22 - secretary → ME
  • 2
    103 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2019-11-13 ~ 2021-06-24
    IIF 11 - director → ME
  • 3
    Prudential Building, 103 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-13 ~ 2021-06-24
    IIF 10 - director → ME
    2018-12-13 ~ 2020-09-13
    IIF 20 - secretary → ME
  • 4
    103 Cranbrook Raod Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    192 GBP2020-07-31
    Officer
    2019-07-04 ~ 2021-06-24
    IIF 9 - director → ME
  • 5
    1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-11-07 ~ 2024-11-15
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, United Kingdom
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-11-05 ~ 2024-11-15
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 7
    103 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2020-04-24 ~ 2021-06-24
    IIF 14 - director → ME
  • 8
    103 Cranbrook Road, Ilford, England
    Dissolved corporate (3 parents)
    Officer
    2020-09-07 ~ 2021-06-24
    IIF 6 - director → ME
  • 9
    MADIGAN BROWNE (MBA) LIMITED - 2017-11-15
    103 Cranbrook Road, Ilford, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,263 GBP2020-02-29
    Officer
    2016-02-04 ~ 2021-06-24
    IIF 15 - director → ME
  • 10
    ILFORD ENTERPRISE LTD - 2016-06-20
    Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -4,499 GBP2023-08-31
    Officer
    2019-11-12 ~ 2021-09-28
    IIF 16 - director → ME
    2015-08-12 ~ 2016-06-22
    IIF 3 - director → ME
    2015-08-12 ~ 2021-09-28
    IIF 23 - secretary → ME
  • 11
    11 Springfield Close 11 Springfield Close, Ongar, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    73,789 GBP2022-09-01 ~ 2023-08-31
    Officer
    2016-06-22 ~ 2021-06-24
    IIF 13 - director → ME
    2016-06-22 ~ 2021-06-24
    IIF 21 - secretary → ME
© 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.