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

Mr Paul Anthony Leavy

    Related profiles found in government register
  • Mr Paul Anthony Leavy
    English born in August 2018

    Resident in England

    Registered addresses and corresponding companies
    • 21, Apple Blossom Grove, Cadishead, Manchester, M44 5FX, England

      IIF 1
  • Mr Paul Anthony Leavy
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 62, Argyll Road, Cheadle, SK8 2LH, England

      IIF 2 IIF 3
    • 21, Apple Blossom Grove, Cadishead, Manchester, M44 5FX, England

      IIF 4
    • 36, Bloomesbury Avenue, Manchester, M20 2BN, England

      IIF 5
    • 682, Wilmslow Road, Manchester, M20 2DN, England

      IIF 6
  • Mr Paul Leavy
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 62, Argyll Road, Cheadle, SK8 2LH, England

      IIF 7
  • Leavy, Paul Anthony
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7, Lawnhurst, 826 Wilmslow Road, Didsbury, Manchester, M20 2RN, England

      IIF 8
    • 682, Wilmslow Road, Manchester, M20 2DN, England

      IIF 9
  • Leavy, Paul Anthony
    British civil engineer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 62, Argyll Road, Cheadle, SK8 2LH, England

      IIF 10
  • Leavy, Paul Anthony
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 62, Argyll Road, Cheadle, SK8 2LH, England

      IIF 11
    • 36, Bloomesbury Avenue, Manchester, M20 2BN, England

      IIF 12
  • Leavy, Paul Anthony
    British property developer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Apple Blossom Grove, Cadishead, Manchester, M44 5FX, England

      IIF 13
  • Leavy, Paul Anthony
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 21, Apple Blossom Grove, Cadishead, Manchester, M44 5FX, England

      IIF 14
  • Leavy, Paul
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 62, Argyll Road, Cheadle, SK8 2LH, England

      IIF 15
  • Mr Paul Leavy
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, Lawnhurst, 826 Wilmslow Road, Didsbury, Manchester, M20 2RN, England

      IIF 16
  • Leavy, Paul Anthony
    British civil engineer born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Brantingham Road, Whalley Range, Manchester, Lancashire, M16 8PP

      IIF 17
  • Leavy, Paul Anthony
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Brantingham Road, Chorlton, Manchester, M16 8PP, United Kingdom

      IIF 18
child relation
Offspring entities and appointments 10
  • 1
    BENCHMARK CONSULTANCY FINANCE LTD
    15512858
    62 Argyll Road, Cheadle, England
    Active Corporate (5 parents)
    Officer
    2024-02-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BIRLEY FIELDS EATERIES GROUP LTD
    - now 08495524
    BIRLEY FIELDS EATERIE LIMITED
    - 2014-03-31 08495524
    21 Apple Blossom Grove, Cadishead, Manchester, England
    Active Corporate (2 parents)
    Officer
    2013-04-18 ~ 2025-09-12
    IIF 18 - Director → ME
    Person with significant control
    2018-09-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HOSPITALITY NORTH WEST LIMITED
    15408261
    682 Wilmslow Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-01-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    JONPAULDEVELOPMENTS LIMITED
    13261329
    4102 Norfolk Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-03-11 ~ 2025-06-23
    IIF 13 - Director → ME
    Person with significant control
    2021-03-11 ~ 2025-06-23
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    NEXT STEP INSOLVENCY LIMITED
    14713530
    Unit 81 & 82, Atlantic Business Centre Atlantic Street, Altrincham, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2024-02-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    P.M.B. PAVING LIMITED
    05860612
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2006-06-28 ~ dissolved
    IIF 17 - Director → ME
  • 7
    PB CIVILS MCR LIMITED
    10546029
    21 Apple Blossom Grove, Cadishead, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-07-26 ~ now
    IIF 14 - Director → ME
  • 8
    PLD(NW) LTD
    11901507
    The Station Hotel, 682 Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-12-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    SH HOSPITALITY GROUP LIMITED
    15141391
    62 Argyll Road, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    STEP SAFELY LIMITED
    15876355
    62 Argyll Road, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE

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.