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

Naughton, John

    Related profiles found in government register
  • Naughton, John
    British plumber born in March 1980

    Registered addresses and corresponding companies
    • 77 Mellington Avenue, Didsbury, M20 5WF

      IIF 1
  • Naughton, John
    English born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regis Offices, Centinary Way, Trafford Park, M50 1RF, United Kingdom

      IIF 2
  • Naughton, John
    English heating engineer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, North Lonsdale Street, Manchester, M32 0QA, United Kingdom

      IIF 3
  • Naughton, Paul John
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 4
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 5
    • Irving House, 47 Frederick Street, Birmingham, B1 3HN, England

      IIF 6
  • Naughton, Paul John
    Irish company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 7
  • Naughton, John Paul
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Victoria Parade, Urmston, Manchester, M41 9BP, England

      IIF 8
    • 7, Memorial Road, Worsley, Manchester, M28 3AQ, United Kingdom

      IIF 9
  • Naughton, John Paul
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Higher Road, Urmston, Manchester, M41 9AB, United Kingdom

      IIF 10
  • Naughton, Paul
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 680, Mansfield Road, Sherwood, Nottingham, NG5 2GE, England

      IIF 11
  • Naughton, Paul
    Irish born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 12
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 13 IIF 14
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 15
  • Naughton, Paul
    Irish company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 16
  • Naughton, Paul
    Irish director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, First House, Sutton Street, Birmingham, B1 1PE, England

      IIF 17
    • 9, Primrose Woods, Bartlet Green, Birmingham, B32 3RE, United Kingdom

      IIF 18 IIF 19
    • First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 20
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 21 IIF 22 IIF 23
    • First House, Sutton Street, Birmingham, B1 1PE, England

      IIF 24 IIF 25
    • First House, Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 26
  • Mr Paul John Naughton
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 27
    • Irving House, 47 Frederick Street, Birmingham, B1 3HN, England

      IIF 28
  • Mr Paul Naughton
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 680, Mansfield Road, Sherwood, Nottingham, NG5 2GE, England

      IIF 29
  • Mr John Paul Naughton
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Higher Road, Urmston, Manchester, M41 9AB, United Kingdom

      IIF 30
    • 3, Victoria Parade, Urmston, Manchester, M41 9BP, England

      IIF 31
    • 7, Memorial Road, Worsley, Manchester, M28 3AQ, United Kingdom

      IIF 32
  • Mr Paul Naughton
    Irish born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 33 IIF 34 IIF 35
    • First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 36
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE

      IIF 37
    • First House, Sutton Street, Birmingham, B1 1PE, England

      IIF 38 IIF 39
    • First House, Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 40
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    GUARDIAN WARRANTIES LTD - 2014-03-04
    Irving House, 47 Frederick Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    652,933 GBP2024-06-30
    Officer
    2025-01-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    First House, Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,989 GBP2025-03-31
    Officer
    2018-03-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    3 Victoria Parade, Urmston, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -35,895 GBP2023-09-30
    Officer
    2021-09-17 ~ now
    IIF 2 - Director → ME
  • 6
    HILL VILLAGE DEVELOPMENTS LTD - 2019-06-28
    First House, Sutton Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    First House, 1 Sutton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 8
    First House, 1 Sutton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2019-10-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 9
    11 Portland Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 19 - Director → ME
  • 10
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 16 - Director → ME
  • 11
    NAUGHTON CONTRACTORS (UK) LTD - 2011-07-12
    11 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-09-21 ~ dissolved
    IIF 18 - Director → ME
  • 12
    STATELY CAPITAL (LITCHFIELD) LTD - 2018-02-08
    680 Mansfield Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    First House, 1 Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 14
    Suite 1 Greville Court Business Centre, High Street, Knowle, England
    Active Corporate (2 parents)
    Equity (Company account)
    448,320 GBP2024-12-31
    Officer
    2022-11-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1 Higher Road, Urmston, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,497 GBP2024-09-30
    Officer
    2023-07-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Taxassist Accountants 7 Memorial Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,596 GBP2024-01-31
    Officer
    2019-01-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    61 North Lonsdale Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 3 - Director → ME
  • 18
    1 Sutton Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-09-07 ~ now
    IIF 4 - Director → ME
  • 19
    UK LAND ASSOCIATES ( STREETLY) LTD - 2019-07-18
    1 Sutton Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2017-12-06 ~ now
    IIF 12 - Director → ME
  • 20
    First House, Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    First House, 1 Sutton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,571 GBP2023-03-31
    Officer
    2019-03-28 ~ 2020-11-12
    IIF 14 - Director → ME
    Person with significant control
    2019-03-28 ~ 2020-11-12
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 2
    47 Newlands Close. Second Floor Administrator For Insolvent Companies Re: 08938963, Temp Address Insolvent Co Naughton Interiors Ltd, Hagley, Worcestershire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    207,778 GBP2023-03-31
    Officer
    2016-06-30 ~ 2024-03-19
    IIF 7 - Director → ME
    2014-03-13 ~ 2014-07-25
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-18
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
  • 3
    NAUGHTON BUILD LIMITED - 2015-05-01
    Rightax, First House, 1 Sutton Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-03-13 ~ 2014-07-22
    IIF 22 - Director → ME
  • 4
    55 Grenville Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-09-19 ~ 2010-09-01
    IIF 1 - Director → ME
  • 5
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-21 ~ 2015-10-29
    IIF 21 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.