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

Papworth, Paul Gary

    Related profiles found in government register
  • Papworth, Paul Gary
    British accountant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49-51 Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 1 IIF 2
    • icon of address 22, Troughbeck Way, Rochdale, Lancashire, OL12 7AZ, England

      IIF 3
    • icon of address 22, Troughbelle Way, Shawclough, Rochdale, OL12 7AZ, England

      IIF 4
  • Papworth, Paul Gary
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49-51 Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 5
    • icon of address 22, Troughbeck Way, Shawclough, Rochdale, Lancashire, OL12 7AZ, England

      IIF 6
  • Papworth, Paul Gary
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 -51, Dale Street, Manchester, M1 2HF, England

      IIF 7
  • Papworth, Paul Gary
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49/51, Dale Street, Manchester, M1 2HF, England

      IIF 8
  • Papworth, Paul Gary
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49/51, Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 9 IIF 10
  • Papworth, Paul Gary
    British finance director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51 Dale Street, Manchester, Lancashire, M1 2HF

      IIF 11
    • icon of address 49/51, Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 12
  • Papworth, Paul Gary
    British financial director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51 Dale Street, Manchester, M1 2HF

      IIF 13
    • icon of address 49/51, Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 14
  • Papworth, Paul Gary
    British accountant born in March 1964

    Registered addresses and corresponding companies
  • Papworth, Paul Gary
    British

    Registered addresses and corresponding companies
    • icon of address 10 Kinross Close, Holcombe Brook, Bury, Lancashire, BL0 9WD

      IIF 18
  • Papworth, Paul Gary

    Registered addresses and corresponding companies
    • icon of address 10 Kinross Close, Holcombe Brook, Bury, Lancashire, BL0 9WD

      IIF 19
  • Mr Paul Gary Papworth
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49-51, Dale Street, Manchester, M1 2HF

      IIF 20
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 18
  • 1
    21THREE TRADING LIMITED - 2017-01-16
    PRETTYLITTLETHING.COM LIMITED - 2018-02-16
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-10-07 ~ 2020-06-19
    IIF 2 - Director → ME
  • 2
    PRETTYLITTLETHING.COM LIMITED - 2017-01-16
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2016-10-21 ~ 2020-06-25
    IIF 1 - Director → ME
  • 3
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    143,633 GBP2024-03-31
    Officer
    icon of calendar 2016-08-09 ~ 2017-06-28
    IIF 5 - Director → ME
  • 4
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -484,018 GBP2024-03-31
    Officer
    icon of calendar 2016-09-23 ~ 2016-09-23
    IIF 8 - Director → ME
  • 5
    icon of address Uhy Hacker Young Turnaround & Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-01 ~ 1999-07-30
    IIF 16 - Director → ME
  • 6
    PINSTRIPE COMMERCIAL PROPERTY LIMITED - 2004-12-08
    KAMANI NATURE & WASTE MANAGEMENT (PRIVATE) LIMITED - 2003-11-27
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,745,051 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2017-05-14
    IIF 11 - Director → ME
  • 7
    SPEED 7740 LIMITED - 1999-06-01
    THE KNITTING COMPANY LIMITED - 2007-04-17
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    761 GBP2023-03-31
    Officer
    icon of calendar 1999-05-19 ~ 1999-07-30
    IIF 19 - Secretary → ME
  • 8
    GEP NEWCO LIMITED - 2014-10-08
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    286,710 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2017-05-26
    IIF 12 - Director → ME
  • 9
    CHILLI CLOTHING COMPANY LIMITED - 2007-11-26
    icon of address 12-14 Robert Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-27 ~ 1999-07-30
    IIF 15 - Director → ME
  • 10
    AVENUE NEWCO 2 LIMITED - 2015-10-16
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    852,621 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-05-19
    IIF 9 - Director → ME
  • 11
    AVENUE NEWCO LIMITED - 2015-10-16
    MAK LEICESTER LTD - 2017-12-04
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400,001 GBP2023-03-31
    Officer
    icon of calendar 2015-07-24 ~ 2017-05-26
    IIF 10 - Director → ME
  • 12
    21THREE CLOTHING COMPANY LIMITED - 2018-02-16
    icon of address 49-51 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-26 ~ 2023-09-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-28
    IIF 20 - Has significant influence or control OE
  • 13
    ADENOVIEW LIMITED - 2005-02-16
    SNOWTIME LIMITED - 2007-10-17
    icon of address Trans-continental Group Ltd, Transcon House, Unit 4 Amy Johnson Way, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -20,203 GBP2023-12-31
    Officer
    icon of calendar 2003-09-01 ~ 2014-11-28
    IIF 6 - Director → ME
  • 14
    VINS KNITWEAR MANUFACTURING COMPANY LIMITED - 1997-11-25
    icon of address The Robert Street Hub, 12- 14 Robert Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 1997-09-01 ~ 1999-07-30
    IIF 18 - Secretary → ME
  • 15
    THE PINSTRIPE CLOTHING CO. LIMITED - 2014-09-16
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    4,416,863 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2017-05-26
    IIF 13 - Director → ME
    icon of calendar 1997-01-01 ~ 1999-07-30
    IIF 17 - Director → ME
  • 16
    DISTRIBUTION UK LIMITED - 2010-01-14
    GARDENS & HOMES DIRECT LIMITED - 2005-02-16
    icon of address 78 Carlyle House, Chorley New Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -278,193 GBP2023-12-31
    Officer
    icon of calendar 2004-07-06 ~ 2014-11-28
    IIF 3 - Director → ME
  • 17
    PAREST LIMITED - 1994-12-14
    TRANS-CONTINENTAL TRADING COMPANY (EUROPE) LIMITED - 2001-08-24
    icon of address Transcon House, Unit 4 Amy Johnson Way, Blackpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    517,031 GBP2023-12-31
    Officer
    icon of calendar 2002-03-14 ~ 2014-11-28
    IIF 4 - Director → ME
  • 18
    KAMANI GLOBAL DEVELOPMENTS LIMITED - 2018-12-05
    icon of address Unit 2.3 20 Dale Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -222,516 GBP2023-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2017-05-26
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.