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

Grylls, Paul

    Related profiles found in government register
  • Grylls, Paul
    British accountant born in March 1961

    Registered addresses and corresponding companies
    • 25 Coal Lane, Wolviston, Stockton On Tees, TS22 5LW

      IIF 1
  • Grylls, Paul
    British

    Registered addresses and corresponding companies
    • 13, Eshton, Wynyard, Billingham, Cleveland, TS22 5GG, England

      IIF 2
    • The Grange, Business Centre, Belasis Avenue, Billingham, TS23 1LG, England

      IIF 3
    • 13 Eshton, Wynyard Woods, Stockton On Tees, TS22 5GG

      IIF 4
    • 9 Wynyard Woods, Wynyard, Stockton On Tees, TS22 5GJ

      IIF 5
  • Grylls, Paul
    British director

    Registered addresses and corresponding companies
  • Grylls, Paul
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Grange Business Centre, Belasis Avenue, Billingham, TS23 1LG

      IIF 15
  • Grylls, Paul
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 13, Eshton, Wynyard, Billingham, Cleveland, TS22 5GG, England

      IIF 16
    • 13 Eshton, Wynyard Woods, Stockton On Tees, TS22 5GG

      IIF 17 IIF 18
  • Grylls, Paul
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Grylls, Paul
    British finance director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Grylls, Paul
    British managing director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 13 Eshton, Wynyard Woods, Stockton On Tees, TS22 5GG

      IIF 28 IIF 29
  • Grylls, Paul

    Registered addresses and corresponding companies
  • Grylls, Paul
    British business consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gc Property Management Llp, The Grange Business Ce, Belasis Avenue, Billingham, TS23 1LG, United Kingdom

      IIF 33
  • Grylls, Paul
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Grylls
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Biz Hub, Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 38
    • The Grange, Business Centre, Belasis Avenue, Billingham, Cleveland, TS23 1LG

      IIF 39
    • The Grange Business Centre, Belasis Avenue, Billingham, TS23 1LG

      IIF 40
child relation
Offspring entities and appointments
Active 6
  • 1
    01864176 LIMITED
    - now 01864176
    NEWNORTH LIMITED
    - 2017-10-02 01864176
    The Grange Business Centre, Belasis Avenue, Billingham, Cleveland
    Liquidation Corporate (2 parents)
    Officer
    2007-09-18 ~ now
    IIF 36 - Director → ME
    2007-09-18 ~ now
    IIF 13 - Secretary → ME
  • 2
    BRABINER SERVICES LTD
    - now 06657703
    WYNYARD PAYROLL SERVICES LIMITED
    - 2016-11-17 06657703
    The Grange Business Centre, Belasis Avenue, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    2,706 GBP2017-07-31
    Person with significant control
    2016-07-28 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    DURHAM GATE (MANAGEMENT COMPANY) LIMITED
    06895152
    The Grange Business Centre, Belasis Avenue, Billingham, Cleveland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,297 GBP2017-06-30
    Officer
    2018-10-23 ~ dissolved
    IIF 33 - Director → ME
  • 4
    MARLANCT LIMITED
    06338398
    Mazars Llp, Mazars House Gelderd Road, Gildersome, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2007-08-09 ~ dissolved
    IIF 35 - Director → ME
    2007-08-09 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    REGIONAL TRAINING PARTNERS LIMITED
    - now 06266313
    THE TRAINING PARTNERSHIP LIMITED - 2007-06-06
    Biz Hub Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    21,715 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    2016-06-01 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WYNYARD CONTRACT SERVICES LIMITED
    06254424
    The Grange Business Centre, Belasis Avenue, Billingham
    Dissolved Corporate (2 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 18
  • 1
    BRABINER SERVICES LTD
    - now 06657703
    WYNYARD PAYROLL SERVICES LIMITED
    - 2016-11-17 06657703
    The Grange Business Centre, Belasis Avenue, Billingham, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    2,706 GBP2017-07-31
    Officer
    2008-09-18 ~ 2024-06-30
    IIF 37 - Director → ME
    2008-09-18 ~ 2024-06-30
    IIF 6 - Secretary → ME
  • 2
    CHRIS MUSGRAVE LIMITED
    04412674
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    93,695 GBP2024-03-31
    Officer
    2003-06-18 ~ 2007-11-20
    IIF 22 - Director → ME
    2003-06-18 ~ 2007-11-20
    IIF 12 - Secretary → ME
  • 3
    GC PROPERTY MANAGEMENT LLP
    OC339997
    The Grange Business Centre, Belasis Avenue, Billingham
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    165,541 GBP2024-03-31
    Officer
    2008-09-09 ~ 2023-10-03
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    2016-09-09 ~ 2023-10-03
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GTL RESOURCES LIMITED - now
    GTL RESOURCES PLC
    - 2012-01-23 02811366
    BKG RESOURCES PLC
    - 1998-09-28 02811366
    BAKYRCHIK GOLD PLC - 1997-10-06
    KAZAKHSTAN GOLD LIMITED - 1993-07-16
    GALESTORM LIMITED - 1993-05-06
    Fifth Floor, 12 Gough Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    1998-09-28 ~ 2001-03-01
    IIF 1 - Director → ME
  • 5
    JC MUSGRAVE LIMITED
    05447268
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -743 GBP2024-03-31
    Officer
    2005-05-09 ~ 2007-11-20
    IIF 25 - Director → ME
    2005-05-09 ~ 2007-11-20
    IIF 30 - Secretary → ME
  • 6
    JCM DISPOSALS LIMITED
    03743461
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-09-10 ~ 2007-01-18
    IIF 19 - Director → ME
    2003-03-31 ~ 2007-01-18
    IIF 7 - Secretary → ME
  • 7
    JCM HOLDINGS LIMITED
    - now 04294347
    INHOCO 2407 LIMITED
    - 2002-01-07 04294347 04141426, 05552050, 06076004... (more)
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -13,054 GBP2024-03-31
    Officer
    2001-10-26 ~ 2007-11-20
    IIF 27 - Director → ME
    2001-10-26 ~ 2007-11-20
    IIF 31 - Secretary → ME
  • 8
    JCM MERCHANDISING LIMITED
    - now 05462262
    GABLEGARDEN LIMITED
    - 2005-08-22 05462262
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    2005-06-17 ~ 2007-11-20
    IIF 23 - Director → ME
    2005-06-17 ~ 2007-11-20
    IIF 4 - Secretary → ME
  • 9
    JCM RETAIL EQUIPMENT LIMITED
    - now 03425500
    JCM NEWMAN LIMITED - 1999-09-22
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    283,311 GBP2024-03-31
    Officer
    2001-09-10 ~ 2007-11-20
    IIF 34 - Director → ME
    2003-03-31 ~ 2007-11-20
    IIF 14 - Secretary → ME
  • 10
    JCM RETAIL SERVICES LIMITED
    - now 02877569
    JCM SHOPFITTERS (NORTH EAST) LIMITED - 1999-06-22
    Mazars House Gelderd Road, Guildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2001-09-10 ~ 2007-11-20
    IIF 21 - Director → ME
    2003-03-31 ~ 2007-11-20
    IIF 11 - Secretary → ME
  • 11
    JOSEPH DEVELOPMENTS LIMITED
    - now 04310658
    JCM DEVELOPMENTS LIMITED
    - 2001-12-03 04310658
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,015 GBP2024-03-31
    Officer
    2001-10-25 ~ 2007-11-20
    IIF 24 - Director → ME
    2003-03-31 ~ 2007-11-20
    IIF 32 - Secretary → ME
  • 12
    REGIONAL TRAINING PARTNERS LIMITED
    - now 06266313
    THE TRAINING PARTNERSHIP LIMITED
    - 2007-06-06 06266313
    Biz Hub Coxwold Way, Belasis Hall Technology Park, Billingham, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    21,715 GBP2024-04-01 ~ 2025-03-31
    Officer
    2007-06-01 ~ 2019-11-11
    IIF 16 - Director → ME
    2007-06-01 ~ 2019-11-11
    IIF 2 - Secretary → ME
  • 13
    STRATEGIC SITES LIMITED
    - now 05666455
    COBCO 732 LIMITED
    - 2006-01-06 05666455 03685803, 03669400, 06898710... (more)
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    2,786 GBP2024-12-31
    Officer
    2006-01-06 ~ 2007-02-02
    IIF 17 - Director → ME
  • 14
    TRISERVE LIMITED - now
    WYNYARD SERVICED OFFICES LIMITED
    - 2012-09-05 04985796
    WYNYARD CONFERENCING CENTRE LIMITED
    - 2005-03-23 04985796
    BLOCKREAL LIMITED - 2003-12-29
    Wynyard Park House, Wynyard, Billingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,375,480 GBP2021-03-31
    Officer
    2004-01-09 ~ 2007-02-28
    IIF 28 - Director → ME
    2004-01-09 ~ 2007-02-28
    IIF 9 - Secretary → ME
  • 15
    WYNYARD LIMITED
    - now 04985800
    PAVESECTION LIMITED - 2003-12-29
    Rowlands House, Portobello Road, Birtley, Chester Le Street
    Dissolved Corporate (1 parent)
    Officer
    2004-01-09 ~ 2007-11-20
    IIF 29 - Director → ME
    2004-01-09 ~ 2007-11-20
    IIF 8 - Secretary → ME
  • 16
    WYNYARD ONE LIMITED
    05153120
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-06-14 ~ 2007-11-20
    IIF 20 - Director → ME
    2004-06-14 ~ 2007-11-20
    IIF 10 - Secretary → ME
  • 17
    WYNYARD PARK (ESTATE CO) LIMITED
    - now 05457837
    HELIOS WYNYARD (ESTATE CO) LIMITED
    - 2005-10-18 05457837
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Officer
    2005-08-24 ~ 2007-02-02
    IIF 18 - Director → ME
  • 18
    WYNYARD PARK LIMITED
    - now 05392233
    HELIOS WYNYARD LIMITED
    - 2005-08-25 05392233 07101160
    Wynyard Park House Wynyard Avenue, Wynyard, Billingham, Cleveland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -13,116,168 GBP2024-12-31
    Officer
    2005-07-29 ~ 2007-02-02
    IIF 26 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.