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

Paul, Stephen John

    Related profiles found in government register
  • Paul, Stephen John
    British accountant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Embleton Drive, Chester Le Street, County Durham, DH2 3JS

      IIF 1
    • icon of address 15, Embleton Drive, Chester Le Street, DH2 3JS, England

      IIF 2
  • Paul, Stephen John
    British business consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Embleton Drive, Deneside, Chester Le Street, Co Durham, DH2 3JS

      IIF 3
  • Paul, Stephen John
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Embleton Drive, Chester Le Street, Durham, DH2 3JS, United Kingdom

      IIF 4
    • icon of address 100, Viewpoint, Derwentside Business Centre, Consett, Co Durham, DH8 6BN, United Kingdom

      IIF 5
  • Paul, Stephen John
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Embleton Drive, Deneside View, Chester Le Street, County Durham, DH2 3JS, United Kingdom

      IIF 6
    • icon of address 97, Consett Business Park, Villa Real, Consett, DH8 6BN, England

      IIF 7
    • icon of address Harland & Co, Prospect House, Prospect Business Park, Leadgate, Consett, Co. Durham, DH8 7PW, United Kingdom

      IIF 8
    • icon of address 73a, Westgate Road, Newcastle, Tyne & Wear, NE1 1SG, England

      IIF 9
  • Mr Stephen John Paul
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73a Westgate Road, Newcastle-upon-tyne, NE1 1SG

      IIF 10
    • icon of address 15, Embleton Drive, Chester Le Street, Durham, DH2 3JS

      IIF 11
    • icon of address 100, Viewpoint, Derwentside Business Centre, Consett, Co Durham, DH8 6BN, United Kingdom

      IIF 12
    • icon of address 101 Viewpoint, Consett Business Park, Villa Real, Consett, County Durham, DH8 6BN, England

      IIF 13
    • icon of address 97, Consett Business Park, Villa Real, Consett, DH8 6BN, England

      IIF 14
    • icon of address Durham Workspace, Office 12, Durham Workspace, Abbey Road, Pity Me, Durham, DH1 5JZ, England

      IIF 15
    • icon of address Floor 3, 73a Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE1 1SG

      IIF 16
    • icon of address Unit 12, Unit 12, Durham Workspace, Pity Me, Durham, DH1 5JZ, England

      IIF 17
  • Paul, Stephen
    British business owner born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE1 1SG, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Floor 3 73a Westgate Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    2,529 GBP2016-10-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    RHM ACCOUNTANCY SERVICES LTD - 2016-05-19
    RHM CONSULTANCY SERVICE LTD - 2016-03-18
    icon of address 97 Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,414 GBP2017-07-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    VALUED BOOKKEEPING LTD - 2024-11-12
    icon of address Unit 12 Unit 12, Durham Workspace, Pity Me, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    784 GBP2023-08-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    OXLEY PRATT AS LIMITED - 2021-03-10
    icon of address 100 Viewpoint, Derwentside Business Centre, Consett, Co Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,573 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15 Embleton Drive, Chester Le Street, Durham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Durham Workspace Office 12, Durham Workspace, Abbey Road, Pity Me, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,018 GBP2024-01-30
    Officer
    icon of calendar 2013-04-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    NEWCASTLE LADIES FOOTBALL CLUB LIMITED - 2010-12-10
    icon of address Robson Scott Associates, 49 Duke Street, Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-21 ~ 2015-12-31
    IIF 6 - Director → ME
  • 2
    ROBINSON NEW CO LIMITED - 2011-11-24
    HARLANDS ACCOUNTANTS LIMITED - 2011-04-08
    icon of address Frp Advisory Llp, 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,431 GBP2017-06-30
    Officer
    icon of calendar 2010-04-06 ~ 2011-11-24
    IIF 8 - Director → ME
  • 3
    SERENITY BRIDAL LIMITED - 2017-06-16
    icon of address 73a Westgate Road, Newcastle-upon-tyne
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    426 GBP2024-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2019-01-29
    IIF 18 - Director → ME
    icon of calendar 2008-08-06 ~ 2008-08-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address Durham Workspace Office 12, Durham Workspace, Abbey Road, Pity Me, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134,018 GBP2024-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.