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

Noble, Paul Jonathan

    Related profiles found in government register
  • Noble, Paul Jonathan
    British ceo born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 1
  • Noble, Paul Jonathan
    British chief executive born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chetwood Financial Ltd, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 2
  • Noble, Paul Jonathan
    British chief executive officer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Admiral House, Harlington Way, Fleet, Hampshire, GU51 4YA, United Kingdom

      IIF 3
    • icon of address Chetwood Financial, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 4
  • Noble, Paul Jonathan
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fusion Point, Dumballs Road, Cardiff, CF10 5BF, Wales

      IIF 5
    • icon of address 60, Gray's Inn Road, London, WC1X 8AQ

      IIF 6
    • icon of address Hogarth House, 136 High Holborn, London, Greater London, WC1V 6PX, England

      IIF 7 IIF 8 IIF 9
    • icon of address Hogarth House, 136 High Holborn, London, WC1V 6PX, England

      IIF 12
    • icon of address Imperial House, 15-19 Kingsway, London, WC2B 6UN

      IIF 13
  • Noble, Paul Jonathan
    British ceo born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Stonepits Lane, Hunt End, Redditch, B97 5LX, United Kingdom

      IIF 14
  • Noble, Paul Jonathan

    Registered addresses and corresponding companies
    • icon of address 17, Stonepits Lane, Hunt End, Redditch, B97 5LX, United Kingdom

      IIF 15
  • Mr Paul Jonathan Noble
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Stonepits Lane, Hunt End, Redditch, B97 5LX, United Kingdom

      IIF 16
    • icon of address Stonewold, Berrells Road, Tetbury, GL8 8ED, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Chetwood Financial Ltd Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -598,269 GBP2016-12-31
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 2 - Director → ME
  • 2
    CHL FOR INTERMEDIARIES LIMITED - 2021-02-18
    HACKREMCO (NO. 2671) LIMITED - 2021-02-17
    icon of address Admiral House, Harlington Way, Fleet, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 17 Stonepits Lane, Hunt End, Redditch
    Active Corporate (3 parents)
    Equity (Company account)
    37,436 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 17 Stonepits Lane, Hunt End, Redditch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -197,512 GBP2023-10-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-08-23 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    icon of address Chetwood Financial Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    77,219 GBP2017-01-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 4 - Director → ME
Ceased 10
  • 1
    GDFC GROUP LIMITED - 2019-04-11
    HIBER LIMITED - 2018-06-06
    THE GREEN DEAL FINANCE COMPANY LIMITED - 2017-09-21
    GREEN BIDCO NO. 1 LIMITED - 2017-02-10
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    257,440 GBP2016-12-31
    Officer
    icon of calendar 2020-01-28 ~ 2022-03-25
    IIF 9 - Director → ME
  • 2
    GDFC FINANCE LIMITED - 2019-04-11
    HIBER FINANCE LIMITED - 2018-06-06
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-01-28 ~ 2022-03-25
    IIF 7 - Director → ME
  • 3
    FINANCE & LEASING ASSOCIATION LIMITED - 1991-11-12
    icon of address 11 Ironmonger Lane, London, England
    Active Corporate (17 parents)
    Officer
    icon of calendar 2015-03-20 ~ 2016-01-15
    IIF 13 - Director → ME
  • 4
    LENDING WORKS LIMITED - 2022-09-05
    SOCIAL MINT LTD - 2014-01-09
    icon of address 35-41 Folgate Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-01 ~ 2020-10-13
    IIF 6 - Director → ME
  • 5
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ 2022-03-25
    IIF 10 - Director → ME
  • 6
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-28 ~ 2022-03-25
    IIF 8 - Director → ME
  • 7
    GDFC SERVICES LIMITED - 2018-01-02
    icon of address Viscount Court, Sir Frank Whittle Way, Blackpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-28 ~ 2022-03-25
    IIF 12 - Director → ME
  • 8
    HIBER TECHNOLOGY LIMITED - 2018-06-06
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-01-28 ~ 2022-03-25
    IIF 11 - Director → ME
  • 9
    HONEYCOMB FINANCE PLC - 2016-03-01
    HONEYCOMB FINANCE LIMITED - 2015-10-27
    CONSUMER CREDIT LAW & COMPLIANCE LIMITED - 2015-10-27
    FCA CONSUMER CREDIT COMPLIANCE LIMITED - 2014-01-31
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2022-04-07
    IIF 1 - Director → ME
  • 10
    icon of address The Clubhouse, Holborn Circus, 20 St Andrew Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-05-09 ~ 2015-12-02
    IIF 5 - Director → 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.