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 Allen Abercrombie

    Related profiles found in government register
  • Mr Paul Allen Abercrombie
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 1
  • Mr Paul Allen Abercrombie
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Windmill Industrial Estate, Birmingham Road, Allesley, Coventry, CV5 9QE, United Kingdom

      IIF 2
    • 103 Prudential Building, Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Paul Abercrombie
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Breeze Broadband, 103 Cranbook Road, Ilford, IG1 4PU, England

      IIF 6
  • Mr Paul Allen Abercrombie
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Abercrombie
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11 Springfield Close, 11 Springfield Close, Ongar, CM5 0BB, England

      IIF 10
  • Mr Paul Abercrombie
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 103 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 11
    • Ferguson House, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 12
    • 130, Old Street, London, EC1V 9BD, England

      IIF 13
  • Abercrombie, Paul
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 364, Stockley Close, West Drayton, UB7 9BL, England

      IIF 14 IIF 15
  • Abercrombie, Paul Allen
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Windmill Industrial Estate, Birmingham Road, Allesley, Coventry, CV5 9QE, United Kingdom

      IIF 16
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 17 IIF 18
    • 364, Stockley Close, West Drayton, UB7 9BL, England

      IIF 19
  • Abercrombie, Paul Allen
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 20 IIF 21
    • 364, Stockley Close, West Drayton, UB7 9BL, United Kingdom

      IIF 22
  • Abercrombie, Paul Allen
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Abercrombie, Paul Allen
    British none born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 103, Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 27
  • Abercrombie, Paul
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 28
  • Abercrombie, Paul
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Ferguson House, Cranbrook Road, Ilford, Essex, IG1 4PU, England

      IIF 29
  • Abercrombie, Paul
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Mba Asset Manageent Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 30
    • Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG14PU, England

      IIF 31
    • 4 The Rookeries, Rookery Road, Nine Ashes, Ingatestone, CM4 0FL, England

      IIF 32 IIF 33
  • Abercrombie, Paul
    English born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 34
  • Abercrombie, Paul
    English director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 103 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 35
    • 113 Cranbrook Road, Ferguson House, Ilford, IG1 4PU, England

      IIF 36
    • Ferguson House, 113 Cranbrook Road, Ilford, Essex, IG1 4PU, United Kingdom

      IIF 37
  • Abercrombie, Paul

    Registered addresses and corresponding companies
    • Mba Asset Manageent Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 38
    • Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, IG1 4PU, England

      IIF 39
    • 4 The Rookeries, Rookery Road, Nine Ashes, Ingatestone, CM4 0FL, England

      IIF 40
  • Abercrombie, Paul Allen

    Registered addresses and corresponding companies
    • 103, Cranbrook Road, Ilford, IG1 4PU, England

      IIF 41
    • 103, Springfield Close, Ongar, CM5 0BB, England

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    85 Great Portland Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-11-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    103 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    2019-11-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Prudential Building, 103 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2018-12-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    103 Cranbrook Raod Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    192 GBP2020-07-31
    Person with significant control
    2019-07-04 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-11-07 ~ now
    IIF 18 - Director → ME
  • 6
    364 Stockley Close, West Drayton, England
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2024-11-05 ~ now
    IIF 19 - Director → ME
  • 8
    CONCEPT TRACTORS LTD - 2014-12-03
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    99,442 GBP2015-11-30
    Officer
    2017-02-03 ~ dissolved
    IIF 29 - Director → ME
  • 9
    103 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 10
    KORDELAY INDUSTRIES LTD - 2025-08-22
    364 Stockley Close, West Drayton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-20 ~ now
    IIF 22 - Director → ME
  • 11
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2015-12-18 ~ dissolved
    IIF 36 - Director → ME
  • 12
    MBA DESIGN LIMITED - 2016-06-21
    Madigan Browne, 16 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-04 ~ dissolved
    IIF 33 - Director → ME
  • 13
    SERVCA ASSET MANAGEMENT LIMITED - 2015-06-29
    THIRD PARTY MAINTENANCE LIMITED - 2015-02-06
    Ferguson House, 113 Cranbrook Road, Ilford, Essex
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,589 GBP2015-10-31
    Officer
    2015-02-06 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    PHONIC MEDIA LIMITED - 2022-05-16
    103 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Mba Asset Management Ltd, 16 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-12 ~ dissolved
    IIF 32 - Director → ME
    2016-02-12 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    Twm Solicitors, 65 Woodbridge Road, Guildford, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    2,131,980 GBP2019-03-31
    Officer
    2025-11-12 ~ now
    IIF 15 - Director → ME
  • 17
    TVR MANUFACTURING LIMITED - 2022-05-06
    Twm Solicitors, 65 Woodbridge Road, Guildford, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,869,340 GBP2019-03-31
    Officer
    2025-11-12 ~ now
    IIF 14 - Director → ME
  • 18
    103 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 19
    MADIGAN BROWNE (MBA) LIMITED - 2017-11-15
    103 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,263 GBP2020-02-29
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    11 Springfield Close 11 Springfield Close, Ongar, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    73,789 GBP2022-09-01 ~ 2023-08-31
    Officer
    2025-05-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-22 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-11 ~ 2015-08-11
    IIF 30 - Director → ME
    2015-08-11 ~ 2015-08-11
    IIF 38 - Secretary → ME
  • 2
    103 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2019-11-13 ~ 2021-06-24
    IIF 23 - Director → ME
  • 3
    Prudential Building, 103 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-13 ~ 2021-06-24
    IIF 21 - Director → ME
    2018-12-13 ~ 2020-09-13
    IIF 41 - Secretary → ME
  • 4
    103 Cranbrook Raod Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    192 GBP2020-07-31
    Officer
    2019-07-04 ~ 2021-06-24
    IIF 34 - Director → ME
  • 5
    1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2024-11-07 ~ 2024-11-15
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    1 Windmill Industrial Estate Birmingham Road, Allesley, Coventry, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2024-11-05 ~ 2024-11-15
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 7
    103 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-24 ~ 2021-06-24
    IIF 25 - Director → ME
  • 8
    103 Cranbrook Road, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-07 ~ 2021-06-24
    IIF 35 - Director → ME
  • 9
    MADIGAN BROWNE (MBA) LIMITED - 2017-11-15
    103 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    16,263 GBP2020-02-29
    Officer
    2016-02-04 ~ 2021-06-24
    IIF 26 - Director → ME
  • 10
    ILFORD ENTERPRISE LTD - 2016-06-20
    Mba Asset Management Ltd, Ferguson House, 113 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,499 GBP2023-08-31
    Officer
    2019-11-12 ~ 2021-09-28
    IIF 27 - Director → ME
    2015-08-12 ~ 2016-06-22
    IIF 31 - Director → ME
    2015-08-12 ~ 2021-09-28
    IIF 39 - Secretary → ME
  • 11
    11 Springfield Close 11 Springfield Close, Ongar, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    73,789 GBP2022-09-01 ~ 2023-08-31
    Officer
    2016-06-22 ~ 2021-06-24
    IIF 20 - Director → ME
    2016-06-22 ~ 2021-06-24
    IIF 42 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.