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

Spinks, Paul

    Related profiles found in government register
  • Spinks, Paul
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar, House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 1
    • Cedar House, Hazell Drive, Newport, South Wales, NP10 8FY

      IIF 2
  • Spinks, Paul James
    British co director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spinks, Paul James
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, United Kingdom

      IIF 7
  • Spinks, Paul
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 8
  • Mr Paul Spinks
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ds House, 306 High Street, Croydon, CR0 1NG, United Kingdom

      IIF 9
  • Spinks, Paul James
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor West, 25 Western Avenue, Milton Park, Abingdon, OX14 4SH, England

      IIF 10
    • Tickeridge, Vowels Lane, Kingscote, East Grinstead, West Sussex, RH19 4LF, England

      IIF 11
  • Spinks, Paul James
    British chief operating officer born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Denmans Close, Lindfield, Haywards Heath, West Sussex, RH16 2JX, England

      IIF 12
  • Spinks, Paul James
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 143-145, Northcote Road, London, Greater London, SW11 6PX, United Kingdom

      IIF 13
    • Courtyard 1, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 14
  • Spinks, Paul James
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Frestonia, 125 Freston Road, London, W10 6TH

      IIF 15
    • 2nd Floor Frestonia, 125-135 Freston Road, London, W10 6TH

      IIF 16
  • Spinks, Paul James
    British non executive director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Windrush House, Windrush Park, Witney, Oxfordshire, OX29 7DX

      IIF 17
  • Spinks, Paul James
    British non-executive director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Maginus Software Solutions, Limited, Floats Road, Baguley, Manchester, M23 9PL

      IIF 18
    • St Michael's Clergy House, Mark Street, London, EC2A 4ER

      IIF 19
  • Spinks, Paul James
    British operations director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Denmans Close, Lindfield, Haywards Heath, West Sussex, RH16 2JX

      IIF 20
  • Spinks, Paul James
    British

    Registered addresses and corresponding companies
    • 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG

      IIF 21
  • Spinks, Paul James
    British co director

    Registered addresses and corresponding companies
    • 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 22
  • Spinks, Paul James
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite G5, Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom

      IIF 23 IIF 24
    • 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 25
  • Spinks, Paul James
    British co director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG

      IIF 26
  • Spinks, Paul James
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 62, Anchorage Road, Sutton Coldfield, B74 2PG

      IIF 27
    • 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 28
    • 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, United Kingdom

      IIF 29
    • 62, Ancorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 30
  • Spinks, Paul James
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 31 IIF 32
    • 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 33 IIF 34
  • Spinks, Paul James
    British managing director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree House, 126 High Street, Broadway, Worcestershire, WR12 7AJ, England

      IIF 35
  • Spinks, Paul James
    British director born in December 1963

    Resident in Jersey

    Registered addresses and corresponding companies
    • 58, Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 36
  • Spinks, Paul James

    Registered addresses and corresponding companies
    • 58, Morrison Street, Edinburgh, EH3 8BP, Scotland

      IIF 37
    • Suite G5, Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom

      IIF 38
    • 62 Anchorage Road, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 39
    • 62, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 40
    • 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, England

      IIF 41 IIF 42
    • 62, Anchorage Road, Sutton Coldfield, West Midlands, B74 2PG, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Spinks, Paul

    Registered addresses and corresponding companies
    • 62, Anchorage Road, Sutton Coldfield, B74 2PG

      IIF 49
    • 62, Ancorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 50
  • Mr Paul James Spinks
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Tickeridge Farmhouse, Vowels Lane, Kingscote, West Sussex, RH19 4LF, England

      IIF 51
  • Mr Paul James Spinks
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Yew Tree House, 126 High Street, Broadway, Worcestershire, WR12 7AJ, England

      IIF 52
    • Suite G5, Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, United Kingdom

      IIF 53
    • 62 Anchorage Road, Anchorage Road, Sutton Coldfield, B74 2PG, England

      IIF 54
    • 62, Ancorage Road, Sutton Coldfield, B74 2PG, United Kingdom

      IIF 55
child relation
Offspring entities and appointments 33
  • 1
    118 BUSINESS INFORMATION LTD
    08158319
    62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (6 parents)
    Officer
    2012-07-26 ~ 2024-03-28
    IIF 4 - Director → ME
    2012-07-26 ~ 2024-03-28
    IIF 46 - Secretary → ME
  • 2
    118 DATA RESOURCE LIMITED
    06325712
    62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (7 parents)
    Officer
    2007-07-26 ~ 2024-03-05
    IIF 26 - Director → ME
    2007-07-26 ~ 2024-03-05
    IIF 21 - Secretary → ME
  • 3
    118 GROUP HOLDINGS LTD
    - now 10298457 11366446... (more)
    HAMSARD 3427 LIMITED
    - 2017-09-18 10298457 11049621... (more)
    62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (14 parents)
    Officer
    2017-03-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 54 - Has significant influence or control OE
  • 4
    118 GROUP INVESTMENTS LTD.
    - now 10495899
    HAMSARD 3429 LIMITED
    - 2017-09-19 10495899 10298356... (more)
    62 Anchorage Road Anchorage Road, Sutton Coldfield, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-03-15 ~ 2024-03-05
    IIF 31 - Director → ME
    2019-05-12 ~ 2024-03-05
    IIF 39 - Secretary → ME
  • 5
    118 GROUP LIMITED
    10065210
    62 Ancorage Road, Sutton Coldfield, United Kingdom
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2016-03-16 ~ 2024-03-05
    IIF 30 - Director → ME
    2016-03-16 ~ 2024-03-05
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-03-24
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    118 INFORMATION LIMITED
    07015814
    62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (5 parents)
    Officer
    2009-09-11 ~ 2024-03-05
    IIF 29 - Director → ME
    2009-09-11 ~ 2024-03-05
    IIF 45 - Secretary → ME
  • 7
    118 PRINT & DESIGN LIMITED
    07548678
    12 Birch House Birch Lane Business Park, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2011-03-02 ~ 2011-06-23
    IIF 6 - Director → ME
    2011-03-02 ~ 2011-06-23
    IIF 43 - Secretary → ME
  • 8
    118 SALES LIMITED
    07099447
    62 Anchorage Road, Sutton Coldfield
    Active Corporate (5 parents)
    Officer
    2009-12-09 ~ 2024-03-05
    IIF 27 - Director → ME
    2009-12-09 ~ 2024-03-05
    IIF 49 - Secretary → ME
  • 9
    BOWLAND RETAIL LIMITED
    07913262
    Tickeridge Vowels Lane, Kingscote, East Grinstead, West Sussex
    Active Corporate (1 parent)
    Officer
    2012-01-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 10
    CARDWELL MARKETING LIMITED
    04966074
    62 Anchorage Road, Sutton Coldfield, England
    Active Corporate (11 parents)
    Officer
    2017-10-06 ~ 2024-03-05
    IIF 32 - Director → ME
    2019-05-12 ~ 2024-03-05
    IIF 40 - Secretary → ME
  • 11
    CATH KIDSTON ACQUISITIONS LIMITED
    - now 07180438
    PROJECT STANLEY BIDCO LIMITED
    - 2010-06-29 07180438
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (18 parents, 1 offspring)
    Officer
    2010-03-31 ~ 2011-02-09
    IIF 15 - Director → ME
  • 12
    CATH KIDSTON GROUP LIMITED
    - now 07180354
    STANLEY TOPCO LIMITED
    - 2010-07-09 07180354
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (25 parents, 2 offsprings)
    Officer
    2010-03-31 ~ 2011-02-09
    IIF 16 - Director → ME
  • 13
    CKL REALISATIONS LIMITED - now
    CATH KIDSTON LIMITED
    - 2020-06-10 02808583
    JANMAY LIMITED - 1993-04-22
    C/o Alvarez And Marsal Europe Llp, Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (33 parents)
    Officer
    2008-08-05 ~ 2011-02-09
    IIF 20 - Director → ME
  • 14
    CORPORATE MEDIA PARTNERS LIMITED
    - now 08630762
    THOMSON DIRECTORIES LIMITED
    - 2013-08-27 08630762 00902438... (more)
    CORPORATE MEDIA PARTNERS LTD
    - 2013-08-21 08630762
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-07-30 ~ now
    IIF 23 - Director → ME
    2013-07-30 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DATA RESOURCE CORPORATION LTD
    - now 04274261
    INTELLIGENT DATA CORPORATION LTD - 2002-08-19
    INTEL DATA CORPORATION LIMITED - 2001-11-16
    Yew Tree House, 126 High Street, Broadway, Worcestershire, England
    Dissolved Corporate (4 parents)
    Officer
    2002-09-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Has significant influence or control OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DIRECT RESEARCH COMPANY LTD
    08627667
    62 Anchorage Road 118 Data Research Ltd, Anchorage Road, Sutton Coldfield, England
    Active Corporate (6 parents)
    Officer
    2013-07-29 ~ 2024-03-05
    IIF 7 - Director → ME
    2013-07-29 ~ 2024-03-05
    IIF 47 - Secretary → ME
  • 17
    DM DISTRIBUTIONS LIMITED
    02809471
    Cedar House, Hazell Drive, Newport
    Active Corporate (14 parents, 1 offspring)
    Officer
    2025-04-14 ~ now
    IIF 1 - Director → ME
  • 18
    E LOC@TIONS LTD
    07337790
    62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (6 parents)
    Officer
    2010-08-06 ~ 2024-03-05
    IIF 33 - Director → ME
    2010-08-06 ~ 2024-03-05
    IIF 42 - Secretary → ME
  • 19
    HAMSARD 3145 LIMITED
    06753143 07435776... (more)
    First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2016-03-17 ~ now
    IIF 10 - Director → ME
  • 20
    HB COLLECTIVE LIMITED
    - now 08603725
    THE HAIR AND BEAUTY COLLECTIVE LIMITED - 2020-03-17
    KPACA LIMITED - 2019-11-29
    SALONIQUE LIMITED - 2014-04-03
    Cedar House, Hazell Drive, Newport, South Wales
    Active Corporate (8 parents, 1 offspring)
    Officer
    2023-03-10 ~ now
    IIF 2 - Director → ME
  • 21
    HOUSE OF HACKNEY GROUP LIMITED
    10696709
    St Michael's Clergy House, Mark Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2019-07-02 ~ 2024-01-10
    IIF 19 - Director → ME
  • 22
    IDS DATA SERVICES LIMITED
    - now SC290233
    RAM 229 LIMITED - 2017-11-21
    IDS DATA SERVICES LIMITED - 2017-11-21
    INTELLIGENT DATA SERVICES LIMITED - 2014-03-17
    BOYDSLAW 95 LIMITED - 2006-01-23
    58 Morrison Street, Edinburgh, Scotland
    Active Corporate (12 parents)
    Officer
    2017-11-30 ~ 2024-03-05
    IIF 36 - Director → ME
    2019-05-12 ~ 2024-03-05
    IIF 37 - Secretary → ME
  • 23
    INFOUK.COM LTD
    08077838
    62 Anchorage Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 3 - Director → ME
    2012-05-22 ~ dissolved
    IIF 44 - Secretary → ME
  • 24
    IRIS FASHION LIMITED
    - now 12657100 05096361
    XBYIX LIMITED
    - 2020-07-29 12657100
    James Watson House Montgomery Way, Rosehill Industrial Estate, Carlisle, Cumbria
    In Administration Corporate (7 parents)
    Officer
    2020-06-09 ~ 2024-04-12
    IIF 13 - Director → ME
  • 25
    LUCINDA JANE LTD - now
    LULU GUINNESS LIMITED
    - 2020-05-22 04940555 12574453... (more)
    LGCK LIMITED - 2003-12-05
    High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (23 parents)
    Officer
    2013-06-05 ~ 2020-03-14
    IIF 12 - Director → ME
  • 26
    LULU GUINNESS HOLDINGS LIMITED
    - now 02282816
    LGCK LIMITED - 2006-05-04
    LULU GUINNESS LIMITED - 2003-12-05
    LULU LIMITED - 2000-06-28
    CRAFTSPARE LIMITED - 1988-09-06
    Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (30 parents, 1 offspring)
    Officer
    2012-09-04 ~ 2020-03-14
    IIF 14 - Director → ME
  • 27
    MARKET LOCATION LIMITED
    - now 01864009
    WEGENER DM - BUSINESS DATA SOLUTIONS LTD - 2005-10-20
    MARKET LOCATION LIMITED - 2004-01-26
    ROSEVINE SYSTEMS LIMITED - 1987-08-13
    62 Anchorage Road, Sutton Coldfield, England
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2005-10-28 ~ 2024-03-05
    IIF 28 - Director → ME
    2007-10-23 ~ 2024-03-05
    IIF 22 - Secretary → ME
  • 28
    MARKET LOCATION SECURE LTD
    - now 08677005
    118 SECURE DATA SERVICES LTD
    - 2014-10-23 08677005
    62 Anchorage Road, Sutton Coldfield, West Midlands
    Active Corporate (5 parents)
    Officer
    2013-09-04 ~ 2024-03-05
    IIF 5 - Director → ME
    2013-09-04 ~ 2024-03-05
    IIF 48 - Secretary → ME
  • 29
    NAVEO COMMERCE (UK) LIMITED - now
    MAGINUS SOFTWARE SOLUTIONS LIMITED
    - 2020-07-13 02686385
    MANCOS COMPUTERS LIMITED - 2002-04-24
    SLATERSHELFCO 237 LIMITED - 1992-04-23
    Rivvia Covent Garden, Slingsby Place, London, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2014-03-01 ~ 2019-08-31
    IIF 18 - Director → ME
  • 30
    NEWMEDIA INVESTMENTS LTD
    08630743
    62 Anchorage Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 34 - Director → ME
    2013-07-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 31
    ONE MILE LONDON LTD
    11242051
    Tickeridge Vowels Lane, Kingscote, East Grinstead, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    THOMSON DIRECTORIES LIMITED
    - now 08597012 00902438... (more)
    NEW MEDIA INVESTMENT SOLUTIONS LIMITED
    - 2013-08-27 08597012
    BLUE FOOTPRINT SOLUTIONS LIMITED
    - 2013-08-09 08597012
    14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2013-08-09 ~ now
    IIF 24 - Director → ME
  • 33
    WHITTARD TRADING LIMITED
    - now 06753147
    HAMSARD 3146 LIMITED - 2009-07-03
    First Floor West 25 Western Avenue, Milton Park, Abingdon, England
    Active Corporate (20 parents)
    Officer
    2015-07-01 ~ 2016-03-17
    IIF 17 - 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.