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

Mr Paul Michael Anderson

    Related profiles found in government register
  • Mr Paul Michael Anderson
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Farmhouse, Sheepwash, Beaworthy, Devon, EX21 5NX, United Kingdom

      IIF 1
    • icon of address Barton Farmhouse, Sheepwash, Beaworthy, EX21 5NX, United Kingdom

      IIF 2
  • Anderson, Paul Michael
    British manager born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Farmhouse, Sheepwash, Beaworthy, Devon, EX21 5NX, United Kingdom

      IIF 3
  • Anderson, Paul Michael
    British window cleaner born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Farmhouse, Sheepwash, Beaworthy, Devon, EX21 5NX, United Kingdom

      IIF 4
  • Mr Paul Anderson
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 5
  • Mrs Paula Anderson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF

      IIF 6
  • Mr Paul Anderson
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF

      IIF 7
    • icon of address Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 8
    • icon of address 26, York Place, Leeds, LS1 2EY, England

      IIF 9
  • Anderson, Paula
    English director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF, United Kingdom

      IIF 10
  • Anderson, Paul Michael
    British managing director born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Signet House, 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 11
  • Anderson, Paul Michael
    British managing director born in December 1965

    Registered addresses and corresponding companies
    • icon of address The Old Laundry Cottage, Poyle Road, Tongham, Farnham, Surrey, GU10 1BS

      IIF 12
  • Anderson, Paul
    British accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 13
    • icon of address Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 14
  • Anderson, Paula
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 15
  • Anderson, Paul
    British accountant born in December 1968

    Registered addresses and corresponding companies
    • icon of address 20 Northumberland Avenue, Bishop Auckland, County Durham, DL14 6NP

      IIF 16
  • Anderson, Paul
    English accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Durham Road, Kingsway, Bishop Auckland, DL14 7JF, England

      IIF 17
    • icon of address Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 18
  • Anderson, Paul
    English director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, York Place, Leeds, LS1 2EY, England

      IIF 19
  • Anderson, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 20
    • icon of address 2, Paradise Cottages, Shadforth, Durham, DH6 1NJ, England

      IIF 21
  • Anderson, Paul
    British accountant

    Registered addresses and corresponding companies
    • icon of address 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 22 IIF 23
  • Anderson, Paula
    British

    Registered addresses and corresponding companies
    • icon of address C/o Anderson & Co, Unit 33, Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 24
  • Anderson, Paula
    British secretary

    Registered addresses and corresponding companies
    • icon of address 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF, England

      IIF 25
  • Anderson, Paul

    Registered addresses and corresponding companies
    • icon of address 20 Northumberland Avenue, Bishop Auckland, County Durham, DL14 6NP

      IIF 26
    • icon of address 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 27
    • icon of address Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 28
    • icon of address C/o Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

      IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Clark Business Recovery Limited Unit 8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address Anderson & Co, Unit 33 Innovation House Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ dissolved
    IIF 13 - Director → ME
    IIF 15 - Director → ME
    icon of calendar 2008-08-06 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,382 GBP2024-09-30
    Officer
    icon of calendar 2003-08-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,700 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address Unit 5 Catkin Way, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    478,088 GBP2024-05-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 28 - Secretary → ME
  • 8
    icon of address Clark Business Recovery, 26 York Place, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-22 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    icon of address Barton Farmhouse, Sheepwash, Beaworthy, Devon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -43,795 GBP2024-03-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    icon of address 72 Kingsway, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    950 GBP2017-10-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2014-10-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 72 Kingsway, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 7
  • 1
    icon of address Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,382 GBP2024-09-30
    Officer
    icon of calendar 2003-08-08 ~ 2010-08-01
    IIF 23 - Secretary → ME
    icon of calendar 2003-08-12 ~ 2012-08-01
    IIF 24 - Secretary → ME
  • 2
    icon of address Berners House, 47-48 Berners Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-17 ~ 2016-09-06
    IIF 11 - Director → ME
  • 3
    icon of address 14 Frederick Street South, Meadowfield, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -17,579 GBP2023-06-30
    Officer
    icon of calendar 2001-09-01 ~ 2001-10-04
    IIF 26 - Secretary → ME
  • 4
    GE CAPITAL MODULAR SPACE LIMITED - 2007-10-23
    DBS NATIONWIDE PLC - 1999-01-18
    DARCHEM BUILDING SYSTEMS LIMITED - 1994-05-03
    MERONBOND LIMITED - 1994-03-25
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-30 ~ 2007-02-28
    IIF 12 - Director → ME
  • 5
    JACKSON ANDERSON LIMITED - 2010-04-15
    icon of address Suite 3, 108b Newgate Street, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,884 GBP2024-03-29
    Officer
    icon of calendar 2002-08-27 ~ 2010-03-31
    IIF 27 - Secretary → ME
  • 6
    PORTCLICK LIMITED - 2001-03-05
    icon of address Number 3 Cockton Hill Road, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-02 ~ 2003-03-12
    IIF 16 - Director → ME
  • 7
    icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,206 GBP2021-03-31
    Officer
    icon of calendar 2000-03-24 ~ 2022-12-17
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.