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

Campbell, Paul Thomas

    Related profiles found in government register
  • Campbell, Paul Thomas
    Irish landlord born in May 1996

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Office 1, 52 University Street, Belfast, BT7 1HB, United Kingdom

      IIF 1
    • icon of address 47 Castle Road, Cookstown, Co. Tyrone, BT80 8TN, United Kingdom

      IIF 2
  • Campbell, Paul Thomas
    Irish letting agent born in May 1996

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Office 1, 52 University Street, Belfast, BT7 1HB, United Kingdom

      IIF 3
  • Campbell, Paul Thomas
    Irish lifeguard born in May 1996

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 47, Castle Road, Cookstown, Tyrone, BT80 8TN, Northern Ireland

      IIF 4
  • Campbell, Paul Thomas
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, United Kingdom

      IIF 5
  • Campbell, Paul Thomas
    British construction director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 6
  • Campbell, Paul Thomas
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cordville Close, Chaddesden, Derby, DE21 6WX, United Kingdom

      IIF 7
    • icon of address 42a, Reginald Road South, Chaddesden, Derby, Derbyshire, DE21 6NF, England

      IIF 8
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 9 IIF 10
    • icon of address 9 Nicholas Close, Spondon, Derby, DE21 7EQ, England

      IIF 11
    • icon of address The Greenhouse, 106-108 Ashbourne Road, Derby, Derbyshire, DE22 3AG

      IIF 12
    • icon of address Unit 8, Wexford House, Wexford Court, Derby, DE24 8SP, United Kingdom

      IIF 13
    • icon of address C/o, D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, United Kingdom

      IIF 14
    • icon of address C/o Dpc Accountants, 55 Stone Road, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 15
  • Campbell, Paul Thomas
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 16
  • Mr Paul Thomas Campbell
    Irish born in May 1996

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Office 1, 52 University Street, Belfast, BT7 1HB, United Kingdom

      IIF 17 IIF 18
    • icon of address 47 Castle Road, Cookstown, Co. Tyrone, BT80 8TN, United Kingdom

      IIF 19
  • Campbell, Paul
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Bechers, Widnes, WA8 4TP, England

      IIF 20
  • Campbell, Paul
    British journalist born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37a, Lordship Park, London, N16 5UN, England

      IIF 21
  • Mr Paul Thomas Campbell
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cordville Close, Chaddesden, Derby, DE21 6WX, England

      IIF 22
    • icon of address 5 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 23 IIF 24
    • icon of address The Greenhouse, 106-108 Ashbourne Road, Derby, Derbyshire, DE22 3AG

      IIF 25
    • icon of address Unit 8, Wexford House, Wexford Court, Derby, DE24 8SP, United Kingdom

      IIF 26
    • icon of address C/o D P C, Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, ST4 6SR, England

      IIF 27
  • Paul Campbell
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Bechers, Widnes, WA8 4TP, England

      IIF 28
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 47 Castle Road, Cookstown, Tyrone
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Office 1 52 University Street, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,463 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Chaddesden Accountants Ltd, 42a Reginald Road South, Chaddesden, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,473 GBP2017-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 3 Cordville Close, Chaddesden, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2018-05-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 37 Lordship Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    4,759 GBP2023-11-30
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Office 1 52 University Street, Belfast, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    PTC ESTATES LIMITED - 2021-04-12
    icon of address 47 Castle Road, Cookstown, Co. Tyrone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    293,565 GBP2024-02-29
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 58 Bechers, Widnes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    YSP DEVELOPMENTS LTD - 2023-10-11
    icon of address The Greenhouse, 106-108 Ashbourne Road, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 25 - Has significant influence or controlOE
  • 11
    icon of address 5 Prospect Place Millennium Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -916,524 GBP2024-04-29
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    12 GBP2022-05-31
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,179 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Unit 8 Wexford House, Wexford Court, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 26 - Has significant influence or controlOE
Ceased 3
  • 1
    YSP DEVELOPMENTS LTD - 2023-10-11
    icon of address The Greenhouse, 106-108 Ashbourne Road, Derby, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ 2023-10-06
    IIF 14 - Director → ME
  • 2
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    787,015 GBP2024-04-29
    Officer
    icon of calendar 2020-02-06 ~ 2020-10-20
    IIF 11 - Director → ME
  • 3
    icon of address C/o D P C Stone House, 55 Stone Road Business Park, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,802 GBP2024-04-29
    Officer
    icon of calendar 2023-01-26 ~ 2023-12-15
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.