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

King, Edward Paul

    Related profiles found in government register
  • King, Edward Paul
    British film producer/ head of development

    Registered addresses and corresponding companies
    • Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 1
  • King, Paul Edward
    British

    Registered addresses and corresponding companies
  • King, Paul Edward
    British accountant

    Registered addresses and corresponding companies
    • 25 Harwood Drive, Kettering, Northants, NN16 9FD

      IIF 9
  • King, Paul

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 10
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 11
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 12 IIF 13
    • 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 14 IIF 15
    • 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 16
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 20
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 21
  • King, Paul Edward

    Registered addresses and corresponding companies
    • Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 22
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 23
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 24
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 29
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 30 IIF 31
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 32 IIF 33 IIF 34
  • King, Paul Edward
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 39
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 40
  • King, Paul Edward
    British accountant born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 41
    • 4, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 42
    • 4, Warner House, Bessborough Road Harrovian Business Village, Harrow, HA1 3EX

      IIF 43
    • 4 Warner House, Bessborough Road, Harrovian Business Village, Harrow, HA1 3EX, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 168, Oundle Road, Thrapston, Kettering, NN14 4PQ, United Kingdom

      IIF 50
    • 168 Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ

      IIF 51 IIF 52
    • 168, Oundle Road, Thrapston, Kettering, Northants, NN14 4PQ, United Kingdom

      IIF 53
    • Lansil Way, Caton Road, Lancaster, LA1 3PQ

      IIF 54
    • 3a, Ashley Road, Stoke Albany, Market Harborough, Leicestershire, LE16 8PL, United Kingdom

      IIF 55
    • 4 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Waterside, Disley, Stockport, Cheshire, SK12 2HW, England

      IIF 59 IIF 60
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 61 IIF 62 IIF 63
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, United Kingdom

      IIF 68
    • Stafford Park 12, Telford, Shropshire, TF3 3BJ, England

      IIF 69 IIF 70
  • King, Paul Edward
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Units D-f, Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire, B60 4EA

      IIF 71
    • Hurlingham Business Park, Fulbeck Heath, Grantham, Lincolnshire, NG32 3HL

      IIF 72
    • 55, The Woodlands, Market Harborough, LE16 7BW, England

      IIF 73
    • Northwood House, Stafford Park 10, Telford, TF3 3AB, England

      IIF 74
  • King, Edward Paul
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Clarendon Court, 66 Kings Avenue, Brixton, London, SW4 8BF, United Kingdom

      IIF 75
  • King, Edward Paul
    British film producer born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 76
    • 44a Floral Street, London, WC2E 9DA, England

      IIF 77
    • Flat 5, 66 Kings Avenue, London, SW4 8BF, England

      IIF 78
    • Flat 5, Clarendon Court, 66 Kings Avenue, London, SW4 8BF, England

      IIF 79
  • Edward King
    Uk born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 23 Cameo House, 11 Bear Street, London, WC2H 7AS

      IIF 80
  • Mr Edward Paul King
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 81
    • Flat 5 Clarendon Court, 66 Kings Avenue, London, SW4 8BF, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 34
  • 1
    4 Warner House Bessborough Road, Harrovian Business Village, Harrow, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-07-25 ~ dissolved
    IIF 46 - Director → ME
    2016-07-25 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    Flat 5 Clarendon Court 66 Kings Avenue, Brixton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,907 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Flat 5 Clarendon Court, 66 Kings Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    30,118 GBP2024-03-31
    Officer
    2013-05-30 ~ now
    IIF 78 - Director → ME
  • 4
    NORTHWOOD HYGIENE PRODUCTS LIMITED - 2014-10-31
    NP HYGIENE LIMITED - 2013-03-01
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -251,553 GBP2023-12-31
    Officer
    2013-02-22 ~ now
    IIF 63 - Director → ME
    2013-02-22 ~ now
    IIF 33 - Secretary → ME
  • 5
    ZOOMREGAL LIMITED - 1987-07-03
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    55,154 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-06-04 ~ dissolved
    IIF 42 - Director → ME
    2015-06-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    REPAP HOLDINGS LTD - 2015-04-13
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 41 - Director → ME
    2012-04-12 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,276 GBP2021-06-30
    Officer
    2019-08-01 ~ dissolved
    IIF 74 - Director → ME
    2019-08-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 51 - Director → ME
  • 9
    2/3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-03-18 ~ dissolved
    IIF 53 - Director → ME
  • 10
    2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (2 parents)
    Officer
    2006-08-16 ~ dissolved
    IIF 52 - Director → ME
  • 11
    Units D-f Shaw Lane, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    1,635,144 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-09-30 ~ now
    IIF 71 - Director → ME
    2016-09-30 ~ now
    IIF 22 - Secretary → ME
  • 12
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,600 GBP2023-12-31
    Officer
    2014-11-13 ~ now
    IIF 62 - Director → ME
    2014-11-13 ~ now
    IIF 35 - Secretary → ME
  • 13
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (3 parents)
    Officer
    2014-03-01 ~ now
    IIF 40 - LLP Designated Member → ME
  • 14
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,895,581 GBP2023-12-31
    Officer
    2015-07-31 ~ now
    IIF 47 - Director → ME
    2015-07-31 ~ now
    IIF 25 - Secretary → ME
  • 15
    NORPAP PROPERTY (456) LTD - 2019-09-20
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    406,197 GBP2023-12-31
    Officer
    2019-09-05 ~ now
    IIF 56 - Director → ME
    2019-09-05 ~ now
    IIF 18 - Secretary → ME
  • 16
    NORTHWOOD CONSUMER LIMITED - 2020-07-03
    PERFECT FINISH AUTOMATION LIMITED - 2020-05-20
    LOCKWOOD 456 LTD - 2015-06-29
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    144,364 GBP2023-12-31
    Officer
    2015-06-12 ~ now
    IIF 44 - Director → ME
    2015-06-12 ~ now
    IIF 28 - Secretary → ME
  • 17
    NC TISSUE LTD - 2024-09-02
    Northwood House, Stafford Park 10, Telford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2019-02-20 ~ now
    IIF 68 - Director → ME
    2019-02-20 ~ now
    IIF 21 - Secretary → ME
  • 18
    NP LOGISITICS (TELFORD) LIMITED - 2014-01-27
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    427,705 GBP2023-12-31
    Officer
    2013-02-22 ~ now
    IIF 64 - Director → ME
    2013-02-22 ~ now
    IIF 32 - Secretary → ME
  • 19
    NORTHWOOD CONSUMER PRODUCTS LIMITED - 2022-12-01
    PRODENE HYGIENE PRODUCTS LIMITED - 2020-05-20
    LOCKWOOD 123 LTD - 2015-06-29
    Hurlingham Business Park, Fulbeck Heath, Grantham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,183,467 GBP2022-12-01 ~ 2023-12-31
    Officer
    2015-06-12 ~ now
    IIF 49 - Director → ME
    2015-06-12 ~ now
    IIF 27 - Secretary → ME
  • 20
    FREEDOM PAPER PRODUCTS LIMITED - 2020-07-06
    NP PAPERS LTD - 2016-08-08
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,182,953 GBP2023-12-31
    Officer
    2016-07-26 ~ now
    IIF 48 - Director → ME
    2016-07-26 ~ now
    IIF 26 - Secretary → ME
  • 21
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,349 GBP2023-12-31
    Officer
    2019-10-11 ~ now
    IIF 57 - Director → ME
    2019-10-11 ~ now
    IIF 19 - Secretary → ME
  • 22
    CONNECT HYGIENE PRODUCTS LTD - 2014-10-31
    REPAP HYGIENE PRODUCTS LIMITED - 2009-12-11
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    14,322,928 GBP2023-12-31
    Officer
    2011-06-01 ~ now
    IIF 65 - Director → ME
    2011-06-01 ~ now
    IIF 36 - Secretary → ME
  • 23
    PG LOGISTICS LTD - 2013-03-07
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (8 parents)
    Equity (Company account)
    732,214 GBP2023-12-31
    Officer
    2012-06-06 ~ now
    IIF 66 - Director → ME
    2012-06-06 ~ now
    IIF 37 - Secretary → ME
  • 24
    NP RECYCLING LIMITED - 2013-03-06
    ASHLEY RECYCLING LIMITED - 2013-02-22
    REPAP HYGIENE PRODUCTS LTD - 2011-07-05
    CONNECT HYGIENE PRODUCTS LIMITED - 2009-12-11
    Waterside, Disley, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,343,925 GBP2023-12-31
    Officer
    2011-06-17 ~ now
    IIF 59 - Director → ME
    2011-06-17 ~ now
    IIF 31 - Secretary → ME
  • 25
    NORTHWOOD321 LTD - 2019-09-19
    Chesterfield Paper Mill, Goyt Side Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,762,953 GBP2023-12-31
    Officer
    2019-09-05 ~ now
    IIF 58 - Director → ME
    2019-09-05 ~ now
    IIF 17 - Secretary → ME
  • 26
    DISLEY TISSUE LIMITED - 2014-08-29
    Waterside, Disley, Stockport, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,891,732 GBP2023-12-31
    Officer
    2011-06-01 ~ now
    IIF 60 - Director → ME
    2011-06-01 ~ now
    IIF 30 - Secretary → ME
  • 27
    LANCASTER TISSUE LIMITED - 2014-08-29
    Lansil Way, Caton Road, Lancaster
    Active Corporate (7 parents)
    Equity (Company account)
    3,188,130 GBP2023-12-31
    Officer
    2012-10-29 ~ now
    IIF 54 - Director → ME
    2012-10-29 ~ now
    IIF 29 - Secretary → ME
  • 28
    Northwood House, Stafford Park 10, Telford, England
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    54,685 GBP2019-01-01 ~ 2019-12-31
    Officer
    2013-02-25 ~ dissolved
    IIF 61 - Director → ME
    2013-02-25 ~ dissolved
    IIF 20 - Secretary → ME
  • 29
    4 Warner House, Bessborough Road Harrovian Business Village, Harrow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-02-22 ~ dissolved
    IIF 43 - Director → ME
    2013-02-22 ~ dissolved
    IIF 11 - Secretary → ME
  • 30
    Northwood House, Stafford Park 10, Telford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,404,060 GBP2023-12-31
    Officer
    2014-11-13 ~ now
    IIF 67 - Director → ME
    2014-11-13 ~ now
    IIF 38 - Secretary → ME
  • 31
    Fmtv.london, 23 Cameo House 11 Bear Street, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    713,115 GBP2024-03-31
    Officer
    2010-03-12 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    55 The Woodlands, Market Harborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,187 GBP2024-12-31
    Officer
    2022-07-11 ~ now
    IIF 73 - Director → ME
  • 34
    Flat 5 Clarendon Court, 66 Kings Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-10 ~ dissolved
    IIF 79 - Director → ME
    2008-06-10 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 14
  • 1
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-05-02 ~ 2009-02-10
    IIF 6 - Secretary → ME
  • 2
    C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-27 ~ 2009-02-10
    IIF 2 - Secretary → ME
  • 3
    STAPLES DISPOSABLES LIMITED - 2018-07-17
    STAPLES PACKAGING LIMITED - 1988-06-03
    Riverside House, Irwell Street, Manchester, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,917,710 GBP2020-03-28
    Officer
    2022-04-05 ~ 2022-12-01
    IIF 72 - Director → ME
    2022-04-28 ~ 2022-12-01
    IIF 23 - Secretary → ME
  • 4
    BSK FIXPACK LIMITED - 2013-04-18
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-05-02 ~ 2009-10-02
    IIF 3 - Secretary → ME
  • 5
    SISALKRAFT LIMITED - 2013-05-13
    BRITISH SISALKRAFT LIMITED - 2013-04-18
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -25,033 GBP2016-03-31
    Officer
    2006-09-01 ~ 2011-02-06
    IIF 9 - Secretary → ME
  • 6
    BSK MATERIALS LIMITED - 2008-04-16
    EGX LTD - 2005-11-17
    4th Floor Leopold Street, Fountain Precinct, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2006-12-05 ~ 2011-05-23
    IIF 4 - Secretary → ME
  • 7
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-02-01 ~ 2018-07-05
    IIF 39 - LLP Designated Member → ME
  • 8
    Bridgend Paper Mill Llangynwyd, Maesteg, Mid Glamorgan, United Kingdom
    Converted / Closed Corporate (3 parents)
    Profit/Loss (Company account)
    1,247,981 GBP2017-01-01 ~ 2017-12-31
    Officer
    2012-12-17 ~ 2018-07-05
    IIF 45 - Director → ME
    2012-12-17 ~ 2018-07-05
    IIF 12 - Secretary → ME
  • 9
    MODULE 1 LTD - 2005-11-17
    Star House, Star Hill, Rochester, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -321,889 GBP2017-11-30
    Officer
    2006-12-05 ~ 2008-09-26
    IIF 5 - Secretary → ME
  • 10
    PETER GRANT PAPERS LIMITED - 2016-03-30
    DODPALM LIMITED - 1978-12-31
    C/o Horsefields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -888,144 GBP2016-12-31
    Officer
    2012-05-03 ~ 2015-10-30
    IIF 70 - Director → ME
    2012-05-03 ~ 2015-10-30
    IIF 8 - Secretary → ME
  • 11
    SASHPOINT LIMITED - 2016-03-30
    PRESSGROVE LIMITED - 2003-12-08
    Crossley Secretaries Ltd, Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-03 ~ 2015-11-19
    IIF 69 - Director → ME
    2012-05-03 ~ 2015-11-19
    IIF 7 - Secretary → ME
  • 12
    C/o Crossley Secretaries Ltd Star House, Star Hill, Rochester, Kent, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2014-11-13 ~ 2015-11-19
    IIF 55 - Director → ME
    2014-11-13 ~ 2015-11-19
    IIF 16 - Secretary → ME
  • 13
    NORTHWOOD & WEPA LIMITED - 2018-07-05
    NP WEPA LIMITED - 2013-03-28
    Bridgend Paper Mill, Llangynwyd, Maesteg, Mid Glamorgan
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-01-04 ~ 2018-07-05
    IIF 50 - Director → ME
    2013-01-04 ~ 2018-07-05
    IIF 14 - Secretary → ME
  • 14
    120 Bark Street, Bolton, England
    Converted / Closed Corporate (3 parents, 1 offspring)
    Officer
    2013-01-24 ~ 2014-12-10
    IIF 15 - 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.