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

Rush, Paul Edward

    Related profiles found in government register
  • Rush, Paul Edward
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Crossways, London Road Sunninghill, Ascot, Berkshire, SL5 0PY, England

      IIF 1
  • Rush, Paul Edward
    English company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arena, Business Centre, 100 Berkshire Place, Winnersh, RG41 5RD, United Kingdom

      IIF 2
  • Rush, Paul Edward
    English director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ

      IIF 3
  • Rush, Paul Edward
    English telecommunications sales engineer born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Russley Green, Wokingham, Berkshire, RG40 3HT, England

      IIF 4
  • Mr Paul Edward Rush
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Russley Green, Wokingham, Berkshire, RG40 3HT, England

      IIF 5
    • icon of address 11, Russley Green, Wokingham, RG40 3HT, England

      IIF 6
  • Paul Edward Rush
    English born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, 14 Shute End, Wokingham, Berkshire, RG40 1BJ

      IIF 7
  • Rush, Paul
    British haulier/mrchanic born in June 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 125/129, Alexander Probin, Witton Street, Northwich, Cheshire, CW9 5DY

      IIF 8
  • Rush, Paul Anthony
    British carpet fitter born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Quintrell Gardens, Quintrell Downs, Newquay, Cornwall, TR8 4LH, England

      IIF 9
  • Rush, Paul Anthony
    British retailer born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 10
    • icon of address 17 Quintrell Road, Newquay, Cornwall, TR7 3DX

      IIF 11
  • Mr Paul Rush
    British born in June 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 125/129, Alexander Probin, Witton Street, Northwich, Cheshire, CW9 5DY

      IIF 12
  • Mr Paul Edward Rush
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arena, Business Centre, 100 Berkshire Place, Winnersh, RG41 5RD, United Kingdom

      IIF 13
  • Rush, Paul Anthony
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, New Street, Walsall, WS1 3DN, England

      IIF 14
  • Rush, Paul Anthony
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Cranford Way, Smethwick, B66 2RU, England

      IIF 15
    • icon of address 16, New Street, Walsall, WS1 3DN, England

      IIF 16
  • Rush, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address 17 Quintrell Road, Newquay, Cornwall, TR7 3DX

      IIF 17
  • Rush, Paul

    Registered addresses and corresponding companies
    • icon of address 125/129, Alexander Probin, Witton Street, Northwich, Cheshire, CW9 5DY, England

      IIF 18
  • Mr Paul Anthony Rush
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 19
    • icon of address 13, Quintrell Gardens, Quintrell Downs, Newquay, TR8 4LH, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 250 Finchampstead Road, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-05-31
    Officer
    icon of calendar 2016-05-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    425,538 GBP2024-08-31
    Officer
    icon of calendar 2002-03-08 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address 11 Russley Green, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,841 GBP2018-08-31
    Officer
    icon of calendar 2007-08-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    N & P AUTOS (WALES) LTD - 2015-01-28
    icon of address 125/129 Alexander Probin, Witton Street, Northwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    50,081 GBP2024-09-30
    Officer
    icon of calendar 2007-09-26 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-01-27 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5/7 Berry Road, Newquay, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    485 GBP2019-10-31
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 8 Cranford Way, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 15 - Director → ME
  • 7
    ZONEWAVE LIMITED - 2022-10-14
    icon of address Albany House, 14 Shute End, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,838 GBP2024-11-30
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    ZONEGEN LTD - 2022-10-14
    icon of address Arena Business Centre, 100 Berkshire Place, Winnersh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    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
Ceased 3
  • 1
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    425,538 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SPICE MERCHANT (KNARESBOROUGH) LTD - 2016-12-05
    icon of address Unit 15, First Floor, Skylines Village, Limeharbour, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-09-07 ~ 2016-12-01
    IIF 14 - Director → ME
    icon of calendar 2016-09-15 ~ 2016-12-01
    IIF 16 - Director → ME
  • 3
    icon of address 30-32 Trebarwith Crescent, Newquay, Cornwall
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    264,785 GBP2024-08-31
    Officer
    icon of calendar 2002-03-11 ~ 2012-09-21
    IIF 11 - Director → ME
    icon of calendar 2002-03-11 ~ 2012-09-21
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.