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

Mr Paul Geoffrey Daniel Bollands

    Related profiles found in government register
  • Mr Paul Geoffrey Daniel Bollands
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Black Wood, Wynyard, Billingham, TS22 5GQ, England

      IIF 1
    • icon of address Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, RM11 1EW, United Kingdom

      IIF 2
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 3
    • icon of address Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 4
    • icon of address Unit 10, Evolution, Wynyard Business Park, Wtynyard, TS22 5TB, England

      IIF 5
  • Mr Paul Geoffrey Daniel Bollands
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Castlereagh, Wynyard, Billingham, TS22 5QF, England

      IIF 6 IIF 7 IIF 8
    • icon of address 2-4, Petworth Road, Haslemere, Surrey, GU27 2HR, England

      IIF 10 IIF 11 IIF 12
    • icon of address 261a, Acklam Road, Acklam, Middlesbrough, TS5 7BP, England

      IIF 13
    • icon of address 47, Black Wood, Middlesbrough, TS22 5GQ, United Kingdom

      IIF 14
    • icon of address 10, Nuffield Way, Eaglescliffe, Stockton-on-tees, TS16 0FB, England

      IIF 15
  • Bollands, Paul Geoffrey Daniel
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bruce Allen Llp Ground Floor Suite, Crown House, 40 North Street, Hornchurch, RM11 1EW, United Kingdom

      IIF 16
    • icon of address Beaumont Accountancy Services, 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW, England

      IIF 17
  • Bollands, Paul Geoffrey Daniel
    British financial adviser born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Metropolitan House, Longrigg, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 18
  • Bollands, Paul Geoffrey Daniel
    British financial advisor born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Evolution, Wynyard Business Park, Wtynyard, TS22 5TB, England

      IIF 19
  • Bollands, Paul Geoffrey Daniel
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Castlereagh, Wynyard, Billingham, TS22 5QF, England

      IIF 20 IIF 21
    • icon of address 261a, Acklam Road, Acklam, Middlesbrough, TS5 7BP, England

      IIF 22
    • icon of address 261a, Acklam Road, Middlesbrough, TS5 7BP, England

      IIF 23
    • icon of address 47, Black Wood, Middlesbrough, TS22 5GQ, United Kingdom

      IIF 24
  • Bollands, Paul Geoffrey Daniel
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Castlereagh, Wynyard, Billingham, TS22 5QF, England

      IIF 25
    • icon of address 47, Black Wood, Middlesbrough, TS22 5GQ, United Kingdom

      IIF 26
    • icon of address 47, Black Wood, Wynyard, Middlesbrough, TS22 5GQ, United Kingdom

      IIF 27
  • Bollands, Paul Geoffrey Daniel
    British financial adviser born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Castlereagh, Wynyard, Billingham, TS22 5QF, England

      IIF 28
  • Bollands, Paul Geoffrey Daniel
    British financial advisor born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 29
  • Mr Paul Bollands
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Debere Limited, Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ, England

      IIF 30
  • Bollands, Paul
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 306, Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 261a Acklam Road, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 23 - Director → ME
  • 2
    ASTUTE FINANCIAL & MORTGAGE ADVISORS LTD - 2018-04-17
    icon of address 261a Acklam Road, Acklam, Middlesbrough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    133,393 GBP2025-03-31
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 6 Castlereagh, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,330 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Castlereagh, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,870 GBP2024-04-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 10 Nuffield Way, Eaglescliffe, Stockton-on-tees, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    310,448 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,153 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,807 GBP2023-07-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 6 Castlereagh, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    127,453 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 261a Acklam Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 47 Black Wood, Wynyard, Middlesbrough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,031 GBP2021-06-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,621 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    UPLYFT PROPERTY LIMITED - 2020-09-07
    icon of address Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,745 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address First Floor, Equinox 1, Audby Lane, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    137 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    icon of address 8 South Drive, Marton-in-cleveland, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ 2020-06-29
    IIF 26 - Director → ME
  • 2
    icon of address 6 Castlereagh, Wynyard, Billingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ 2025-01-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2025-01-16
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6 Castlereagh, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    85,870 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-07-01 ~ 2021-03-17
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    48,326 GBP2018-03-31
    Officer
    icon of calendar 2013-04-29 ~ 2014-12-09
    IIF 31 - Director → ME
  • 5
    icon of address Unit 10 Evolution Wynyard Business Park, Wynyard, England
    Active Corporate (4 parents)
    Equity (Company account)
    -861 GBP2023-10-29
    Officer
    icon of calendar 2022-10-14 ~ 2022-11-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ 2022-11-10
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address C/o Debere Limited Swallow House, Parsons Road, Washington, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2022-08-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ 2022-08-25
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address First Floor, Equinox 1, Audby Lane, Wetherby, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    137 GBP2024-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2024-01-25
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.