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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Archer, Paula

    Related profiles found in government register
  • Archer, Paula
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Montague Way, Chellaston, Derby, DE73 5AS, England

      IIF 1
  • Archer, Paula
    British home retail group born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montague House, 23, Montague Way, Derby, Derbyshire, DE73 5AS, United Kingdom

      IIF 2
  • Archer, Paula
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Washington Riding Centre, Stephenson Road, Washington, Tyne And Wear, NE37 3HR

      IIF 3
  • Mckniff, Angela Mary
    British parental involvement worker born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Street, Windhill, Shipley, West Yorkshire, BD18 2NR

      IIF 4
  • Moseley, Louise Elizabeth
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Radcliffe Walk, Ystraowen, Cowbridge, CF71 7TU, United Kingdom

      IIF 5
  • Moseley, Louise Elizabeth
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Britannia House, Caerphilly Business Park, Van Road, Caerphilly, CF83 3GG

      IIF 6
  • Moseley, Louise Elizabeth
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Radcliffe Walk, Ystradowen, Cowbridge, South Glamorgan, CF71 7TU, Wales

      IIF 7
  • Moseley, Louise Elizabeth
    British seeds of thought born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Graig Office, The Courtyard, 53 Eastgate, Cowbridge, Cf71 7el, CF71 7EL, United Kingdom

      IIF 8
  • Bell, Alison
    British supervisor milk recording&own farm born in August 1963

    Resident in Britain

    Registered addresses and corresponding companies
    • Border View, Springfield, Gretna, DG16 5EH

      IIF 9
  • Barton, Jill Helen
    British secretary born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Barnfield Office, Kerslakes Court, King Street, Honiton, Devon, EX14 1DA, United Kingdom

      IIF 10
  • Mrs Louise Elizabeth Moseley
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Willow Walk, Cowbridge, CF71 7EE, Wales

      IIF 11
  • Bell, Alison Gail
    British born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Turretbank Place, Crieff, PH7 4LS

      IIF 12
  • Bell, Alison Gail
    British area supervisor born in August 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Turretbank Place, Crieff, PH7 4LS

      IIF 13
  • Mckniff, Angela Mary
    British self-employed antiques and collectables dealer born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Garris Farm, Gulval, Penzance, TR20 8XD, England

      IIF 14
  • Mrs Paula Archer
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, NE8 3DF, England

      IIF 15
  • Kerin, Fiona Ann
    Irish born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 92, Woodgrange Avenue, London, N12 0PS

      IIF 16
  • Savidge, Alison Carole
    English bookeeping born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 61, Red Barn, Turves, Whittlesey, Cambridgeshire, PE7 2DZ, England

      IIF 17
  • Pankhurst, Theresa Anne Christabel
    British

    Registered addresses and corresponding companies
    • Dovecotes Tmo The Housing Office, Ryefields, Pendeford, Wolverhampton, West Midlands, WV8 1UD, England

      IIF 18
  • Hastings, Anne Marie Therese
    Irish born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 19
  • Pankhurst, Theresa Anne Christable
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Housing Office, Ryefield, Penderford, Wolverhampton, West Midlands, WV8 1UD, England

      IIF 20
child relation
Offspring entities and appointments 16
  • 1
    ARCHER-IP LIMITED
    - now 08837913
    APART-IP LIMITED - 2014-02-03
    Northern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASE MARKET INTELLIGENCE LIMITED
    - now 04370357
    SKIPSHIELD LIMITED
    - 2002-04-22 04370357
    73 Cornhill, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    2002-03-29 ~ now
    IIF 19 - Director → ME
  • 3
    BRIAN COURT LIMITED
    07106579
    92 Woodgrange Avenue, London
    Active Corporate (10 parents)
    Officer
    2009-12-16 ~ now
    IIF 16 - Director → ME
  • 4
    BYZANTIUM INTERIORS LTD
    08868521
    Montague House 23, Montague Way, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 2 - Director → ME
  • 5
    DOVECOTES TENANT MANAGEMENT ORGANISATION LIMITED
    05692344
    Dovecotes Tmo The Housing Office 86 Ryefield, Dovecotes Estate, Wolverhampton, England
    Active Corporate (63 parents)
    Officer
    2013-09-25 ~ 2013-11-20
    IIF 20 - Director → ME
    2013-11-20 ~ 2014-05-02
    IIF 18 - Secretary → ME
  • 6
    GUARDIANS FOR HEROES CIC - now
    UNITED MOBILITY CIC
    - 2021-07-01 11079076
    Unit 36 Treforest Industry Est, Treforest, Pontypridd
    Active Corporate (6 parents)
    Officer
    2017-11-23 ~ 2018-03-19
    IIF 6 - Director → ME
  • 7
    HELM POSITIVE WORKPLACES LIMITED
    - now 10538632
    HELM POSTIVE PEOPLE PRACTICE LTD
    - 2017-01-12 10538632
    5 Willow Walk, Cowbridge, Wales
    Active Corporate (2 parents)
    Officer
    2016-12-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-12-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    HMD WORKSPACE CONSULTANTS LIMITED
    - now 07157257
    ROCKPOOL SPD LTD - 2011-08-23
    5 Radcliffe Walk, Ystradowen, Cowbridge, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 7 - Director → ME
  • 9
    NGTEN LTD
    11152524
    23 Montague Way, Chellaston, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 1 - Director → ME
  • 10
    NORTH EAST WINDHILL COMMUNITY ASSOCIATION
    04325287
    Church Street, Windhill, Shipley, West Yorkshire
    Active Corporate (42 parents)
    Officer
    2011-01-31 ~ 2014-11-20
    IIF 4 - Director → ME
  • 11
    ODO SERVICES LIMITED - now
    SPALDING DHS LIMITED
    - 2016-06-20 08025347
    24 Cannon Terrace, Wisbech, Cambs
    Dissolved Corporate (4 parents)
    Officer
    2012-08-31 ~ 2016-05-15
    IIF 17 - Director → ME
  • 12
    SEEDS OF THOUGHT LIMITED
    08835678
    1st Floor, Graig Office The Courtyard, 53 Eastgate, Cowbridge, Cf71 7el, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-07 ~ dissolved
    IIF 8 - Director → ME
  • 13
    THE CLYDESDALE HORSE SOCIETY
    SC204832 SC167151
    7 Turretbank Place, Crieff
    Active Corporate (222 parents)
    Officer
    2013-03-09 ~ 2016-03-26
    IIF 9 - Director → ME
    2025-03-15 ~ 2026-02-02
    IIF 12 - Director → ME
    2018-03-24 ~ 2022-03-19
    IIF 13 - Director → ME
  • 14
    TYNE & WEAR RDA LIMITED
    08242972
    Washington Riding Centre, Stephenson Road, Washington, Tyne And Wear
    Active Corporate (10 parents)
    Officer
    2018-02-12 ~ now
    IIF 3 - Director → ME
  • 15
    UCANLET LIMITED
    09882519
    Barnfield Office Kerslakes Court, King Street, Honiton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-11-20 ~ dissolved
    IIF 10 - Director → ME
  • 16
    WHOLE AGAIN COMMUNITIES COMMUNITY INTEREST COMPANY
    08704098
    Treneere Community Hub, Colinsey Road, Penzance, England
    Active Corporate (20 parents)
    Officer
    2021-04-26 ~ 2023-05-26
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.