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

Coleman, Paul Ronald

    Related profiles found in government register
  • Coleman, Paul Ronald
    British company director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Othona Community, Coast Road, Burton Bradstock, Bridport, Dorset, DT6 4RN, United Kingdom

      IIF 1
  • Coleman, Paul Ronald
    British director born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Twyford Avenue, Great Wakering, Southend On Sea, SS3 0EZ, United Kingdom

      IIF 2
  • Coleman, Paul Ronald
    British hr manager born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74 Wellingborough Road, Rushden, Northamptonshire, NN10 9TY

      IIF 3
  • Coleman, Paul Ronald
    British human resources born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westwood Academy, Beresford Close, Hadleigh, Benfleet, Essex, SS7 2SU, England

      IIF 4
  • Coleman, Paul Ronald
    British human resources manager born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79 Avenue Road, Westcliff On Sea, Essex, SS0 7PJ

      IIF 5
  • Coleman, Paul Ronald
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbank Barn, Lacock Road, Corsham, Wiltshire, SN13 9HS

      IIF 6
  • Coleman, Paul Ronald
    British construction consultant born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Notton Farmhouse, Notton, Lacock, Chippenham, Wiltshire, SN15 2NF, England

      IIF 7
  • Coleman, Paul Ronald
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Little Notton Farmhouse, Notton Lacock, Chippenham, Wiltshire, SN15 2NF

      IIF 8
    • Southbank Barn, Lacock Road, Corsham, Wiltshire, SN13 9HS

      IIF 9
    • Little Notton Farmhouse 16, Notton, Lacock, SN15 2NF, United Kingdom

      IIF 10
  • Coleman, Paul Ronald
    British project management born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Little Notton Farmhouse, Notton Lacock, Chippenham, Wiltshire, SN15 2NF, United Kingdom

      IIF 11
  • Coleman, Paul Ronald
    British project manager born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Notton Farm, House, 16 Notton Lacock, Chippenham, Wiltshire, SN15 2NF

      IIF 12
    • 26 Martingate, Martingate, Corsham, Wiltshire, SN13 0HL, England

      IIF 13
  • Coleman, Paul Ronald
    British project manager / director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51-53, High Street, Corsham, Wiltshire, SN13 0EZ, United Kingdom

      IIF 14
  • Coleman, Paul Ronald
    born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Notton Farmhouse 16, Notton, Lacock, SN15 2NF, United Kingdom

      IIF 15
  • Mr Paul Coleman
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coleman, Paul Ronald
    British personnel adviser born in August 1957

    Registered addresses and corresponding companies
    • 86 Ronald Park Avenue, Westcliff On Sea, Essex, SS0 9QW

      IIF 21
  • Coleman, Paul Ronald
    British personnel manager born in August 1957

    Registered addresses and corresponding companies
    • 86 Ronald Park Avenue, Westcliff On Sea, Essex, SS0 9QW

      IIF 22
  • Mr Paul Ronald Coleman
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Twyford Avenue, Southend On Sea, SS3 0EZ, United Kingdom

      IIF 23
  • Coleman, Paul
    British . born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cranley Road, Westcliff-on-sea, SS0 8AL, England

      IIF 24
  • Coleman, Paul
    British retired born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Chelmsford Ymca, Victoria Road, Chelmsford, Essex, CM1 1NZ

      IIF 25
  • Coleman, Paul Ronald
    British

    Registered addresses and corresponding companies
    • 16, Little Notton Farmhouse, Notton Lacock, Chippenham, Wiltshire, SN15 2NF, United Kingdom

      IIF 26 IIF 27
  • Coleman, Paul Ronald
    British company director

    Registered addresses and corresponding companies
    • Southbank Barn, Lacock Road, Corsham, Wiltshire, SN13 9HS

      IIF 28
  • Mr Paul Ronald Coleman
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Martingate, Corsham, Wiltshire, SN13 0HL, England

      IIF 29
    • Little Notton Farmhouse 16, Notton, Lacock, SN15 2NF, United Kingdom

      IIF 30 IIF 31
    • Little Notton Farmhouse, 16 Notton, Lacock, Wiltshire, SN15 2NF, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Mr Paul Coleman
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Baptist House, 129 Broadway, Didcot, Oxfordshire, OX11 8RT

      IIF 35
  • Mr Paul Ronald Coleman
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Brew House, Greenalls Avenue, Warrington, WA4 6HL, England

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    26 Martingate Martingate, Corsham, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2014-04-17 ~ dissolved
    IIF 13 - director → ME
  • 2
    17 Market Place, Devizes, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2007-01-26 ~ dissolved
    IIF 6 - director → ME
  • 3
    584 Wellsway, Bath, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    7,373 GBP2023-06-28
    Officer
    2022-06-17 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    Little Notton Farmhouse 16, Notton, Lacock, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-20 ~ dissolved
    IIF 15 - llp-designated-member → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    3 Twyford Avenue, Great Wakering, Southend On Sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    325 GBP2019-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Dissolved corporate (19 parents)
    Person with significant control
    2018-09-01 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    CHELMSFORD Y.M.C.A. - 2016-06-11
    Chelmsford Ymca, Victoria Road, Chelmsford
    Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    1,091,492 GBP2017-03-31
    Officer
    2022-11-22 ~ now
    IIF 24 - director → ME
Ceased 19
  • 1
    Baptist House, Broadway, Didcot, Oxfordshire, England
    Dissolved corporate (9 parents)
    Equity (Company account)
    1,249,705 GBP2018-11-30
    Person with significant control
    2018-09-01 ~ 2019-11-19
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 2
    BAPTIST MINISTERS' PENSION TRUST LIMITED - 2012-02-17
    Baptist House, 129 Broadway, Didcot, Oxfordshire
    Corporate (18 parents)
    Person with significant control
    2018-09-01 ~ 2019-11-19
    IIF 35 - Has significant influence or control OE
  • 3
    Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Dissolved corporate (10 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    2018-09-01 ~ 2019-11-19
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 4
    Baptist House, Broadway, Didcot, Oxfordshire, England
    Corporate (21 parents, 3 offsprings)
    Person with significant control
    2018-09-01 ~ 2019-11-19
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 5
    CMS BATH LIMITED - 2014-01-07
    CONSTRUCTION MANAGEMENT SERVICES (BATH) LIMITED - 1999-12-24
    26 Martingate, Corsham, Wiltshire, United Kingdom
    Corporate (3 parents)
    Officer
    1997-09-01 ~ 2018-11-09
    IIF 11 - director → ME
    1996-01-24 ~ 2017-10-30
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-04-05
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 6
    CMS ALLIANCE LTD - 2019-01-24
    CMS CONSTRUCTION CONSULTANTS LTD - 2019-01-03
    STUDIO CONSTRUCT LIMITED - 2013-12-10
    CMS BATH HOLDINGS LIMITED - 2013-01-22
    26 Martingate, Corsham, Wiltshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2007-12-18 ~ 2018-11-09
    IIF 8 - director → ME
    2007-12-18 ~ 2017-10-30
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-02-11
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    2017-04-06 ~ 2019-02-11
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 7
    BISHOPSTON STEPHENS LIMITED - 2013-12-10
    26 Martingate, Corsham, Wiltshire, United Kingdom
    Corporate (3 parents)
    Officer
    2013-01-08 ~ 2017-11-09
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-05
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    Baptist House, 129 Broadway, Didcot, Oxfordshire, England
    Corporate (21 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2018-09-01 ~ 2019-11-19
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    17 Market Place, Devizes, Wiltshire
    Dissolved corporate (1 parent)
    Officer
    2007-01-26 ~ 2007-01-30
    IIF 28 - secretary → ME
  • 10
    Lennox House, 3 Pierrepont Street, Bath
    Corporate (5 parents)
    Equity (Company account)
    176,644 GBP2024-02-29
    Officer
    2005-01-18 ~ 2006-04-07
    IIF 9 - director → ME
  • 11
    95 Chambers Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -12,137 GBP2023-04-30
    Officer
    2021-04-22 ~ 2024-07-16
    IIF 7 - director → ME
  • 12
    RELATE SOUTH ESSEX MARRIAGE GUIDANCE - 2003-10-30
    Unit 2 Staunton Gate, 49 Mawney Road, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-30
    Officer
    2000-07-28 ~ 2003-01-31
    IIF 22 - director → ME
  • 13
    WESTWOOD ACADEMY - 2014-10-07
    Westwood Academy Beresford Close, Hadleigh, Benfleet, Essex
    Corporate (8 parents)
    Officer
    2011-09-12 ~ 2012-07-02
    IIF 4 - director → ME
  • 14
    Newlands, 85 Ambleside Drive, Southend On Sea, Essex, England
    Corporate (6 parents, 1 offspring)
    Officer
    2004-02-20 ~ 2007-09-28
    IIF 5 - director → ME
  • 15
    SPURGEONS
    - now
    SPURGEON'S CHILD CARE - 2007-01-29
    74 Wellingborough Road, Rushden, Northamptonshire
    Corporate (13 parents, 1 offspring)
    Officer
    2008-04-03 ~ 2011-07-06
    IIF 3 - director → ME
  • 16
    3 Barrington Road, Altrincham, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    229,990 GBP2018-01-31
    Officer
    2000-01-05 ~ 2018-05-10
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-10
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    The Othona Community Coast Road, Burton Bradstock, Bridport, Dorset
    Corporate (12 parents)
    Officer
    2021-03-01 ~ 2022-07-04
    IIF 1 - director → ME
  • 18
    CHELMSFORD Y.M.C.A. - 2016-06-11
    Chelmsford Ymca, Victoria Road, Chelmsford
    Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    1,091,492 GBP2017-03-31
    Officer
    1997-09-10 ~ 1998-06-30
    IIF 21 - director → ME
  • 19
    CHELMSFORD Y.M.C.A. (TRADING) LIMITED - 2018-09-06
    Chelmsford Ymca, Victoria Road, Chelmsford, Essex
    Corporate (8 parents)
    Equity (Company account)
    6,243 GBP2019-03-31
    Officer
    2024-04-23 ~ 2024-11-05
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.