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

Foulger, Paul Andrew Peter

    Related profiles found in government register
  • Foulger, Paul Andrew Peter
    British

    Registered addresses and corresponding companies
    • icon of address Rosebank, 1 Fairmile Park Copse, Cobham, Surrey, KT11 2PQ, England

      IIF 1 IIF 2
    • icon of address 26 Hampton Road East, Hanworth, Middlesex, TW13 6JA

      IIF 3
    • icon of address 114, Engadine Street, London, SW18 5DT

      IIF 4 IIF 5 IIF 6
    • icon of address 14, Kinnerton Place South, London, SW1X 8EH

      IIF 7 IIF 8 IIF 9
  • Foulger, Paul Andrew Peter
    British company director

    Registered addresses and corresponding companies
    • icon of address Rosebank, 1 Fairmile Park Copse, Cobham, Surrey, KT11 2PQ, England

      IIF 10
  • Foulger, Paul Andrew Peter
    British director

    Registered addresses and corresponding companies
  • Foulger, Paul Andrew Peter
    British accountant born in August 1969

    Registered addresses and corresponding companies
    • icon of address 26 Hampton Road East, Hanworth, Middlesex, TW13 6JA

      IIF 21
  • Foulger, Paul Andrew Peter

    Registered addresses and corresponding companies
    • icon of address Rosebank, 1 Fairmile Park Copse, Cobham, Surrey, KT11 2PQ, England

      IIF 22 IIF 23 IIF 24
    • icon of address 26 Hampton Road East, Hanworth, Middlesex, TW13 6JA

      IIF 25
    • icon of address 14, Kinnerton Place South, London, SW1X 8EH, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Foulger, Paul Andrew Peter
    British certified accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cruickshank Building, Craibstone, Bucksburn, Aberdeen, AB21 9TR, Scotland

      IIF 29
  • Foulger, Paul Andrew Peter
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosebank, 1 Fairmile Park Copse, Cobham, Surrey, KT11 2PQ, England

      IIF 30
    • icon of address One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address The Innovation Centre, Northern Ireland Science Park, Queen's Road, Belfast, BT3 9DT

      IIF 34
    • icon of address Vanguard House, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, England

      IIF 35
  • Foulger, Paul Andrew Peter
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Foulger, Paul Andrew Peter
    British finance director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Engadine Street, London, SW18 5DT

      IIF 60
  • Foulger, Paul Andrew Peter
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite S07 Techspace One, Keckwick Lane, Daresbury, Warrington, Cheshire, WA4 4AB, England

      IIF 61 IIF 62 IIF 63
  • Foulger, Paul Andrew Peter
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foulger, Paul

    Registered addresses and corresponding companies
    • icon of address One, St. Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 67
  • Foulger, Paul
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address John Eccles House, Robert Robinson Avenue, Oxford, OX4 4GP, England

      IIF 68
  • Mr Paul Andrew Peter Foulger
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laurel Wood, 17a Eaton Park, Cobham, KT11 2JF, England

      IIF 69
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,686 GBP2024-12-31
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 31 - Director → ME
  • 4
    FOCUS PROFESSIONAL SERVICES LIMITED - 1979-12-31
    icon of address Paul Foulger, 4 Lombard Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2003-02-28 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    BCOMP 428 LIMITED - 2012-11-30
    icon of address Autoclenz, Stanhope Road, Swadlincote, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-23 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address Autoclenz Stanhope Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 59 - Director → ME
  • 7
    icon of address 14 Kinnerton Place South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2011-06-17 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address Suite E12 Josephs Well, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2004-10-25 ~ dissolved
    IIF 10 - Secretary → ME
  • 9
    HANSARD COMMUNICATIONS LIMITED - 2012-01-23
    HANSARD COMMUNICATIONS.COM LIMITED - 2009-12-02
    icon of address 14 Kinnerton Place South, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2003-02-28 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    icon of address Paul Foulger, 4 Lombard Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2008-11-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    GENINCODE LIMITED - 2021-07-16
    GENINCODE UK LIMITED - 2021-07-13
    icon of address One, St. Peters Square, Manchester, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 58 - Director → ME
    icon of calendar 2021-07-16 ~ now
    IIF 67 - Secretary → ME
  • 12
    GENINCODE LIMITED - 2021-07-13
    icon of address 1 St. Peters Square, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 68 - Director → ME
  • 13
    SETAR LIMITED - 2002-10-23
    icon of address Paul Foulger, 4 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2003-10-17 ~ dissolved
    IIF 12 - Secretary → ME
  • 14
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    994,993 GBP2019-03-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,438 GBP2024-04-30
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 37 - Director → ME
  • 16
    PENHROS BIO LIMITED - 2019-12-02
    icon of address 2 Leman Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,133,735 GBP2024-12-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF 57 - Director → ME
  • 17
    HALLCO 1170 LIMITED - 2005-08-12
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2005-06-10 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 29
  • 1
    icon of address 29 Craven Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -45,412 GBP2021-12-31
    Officer
    icon of calendar 2012-05-24 ~ 2021-10-22
    IIF 63 - Director → ME
  • 2
    ARCIS BIOTECHNOLOGY LIMITED - 2016-10-10
    GREEN EFFECT LIMITED - 2010-02-09
    PASSIVHAUS LIMITED - 2009-09-22
    GREEN EFFECT LIMITED - 2009-02-20
    icon of address 29 Craven Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    296,264 GBP2021-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2021-10-22
    IIF 62 - Director → ME
  • 3
    SHOO 514 LIMITED - 2010-11-24
    icon of address 29 Craven Street, London
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -159,634 GBP2021-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2021-10-22
    IIF 61 - Director → ME
  • 4
    ARCIS MOLECULAR LIMITED - 2018-02-05
    ARCIS BIOAPPS LIMITED - 2016-10-10
    icon of address 29 Craven Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -183,150 GBP2021-12-31
    Officer
    icon of calendar 2013-04-18 ~ 2021-10-22
    IIF 35 - Director → ME
  • 5
    BCOMP 428 LIMITED - 2012-11-30
    icon of address Autoclenz, Stanhope Road, Swadlincote, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-17 ~ 2012-11-01
    IIF 66 - Director → ME
    icon of calendar 2011-06-17 ~ 2012-11-01
    IIF 27 - Secretary → ME
  • 6
    icon of address Level 5, 33 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2011-08-07
    IIF 64 - Director → ME
  • 7
    icon of address 14 Kinnerton Place South, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2012-12-31
    IIF 51 - Director → ME
    icon of calendar 2009-01-01 ~ 2012-12-31
    IIF 17 - Secretary → ME
  • 8
    STANDCIVIL LIMITED - 2001-08-20
    icon of address Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2021-05-31
    Officer
    icon of calendar 2003-03-10 ~ 2004-07-19
    IIF 14 - Secretary → ME
  • 9
    CURIDIUM MEDICA PLC - 2009-03-11
    CIELO HOLDINGS PLC - 2006-07-05
    INCITE HOLDINGS PLC - 2005-05-13
    icon of address The Company Secretary, Unit 20 Ash Way, Thorp Arch Estate, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-18 ~ 2006-12-31
    IIF 52 - Director → ME
    icon of calendar 2005-06-20 ~ 2006-12-31
    IIF 20 - Secretary → ME
  • 10
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2013-07-23 ~ 2015-12-31
    IIF 39 - Director → ME
    icon of calendar 2005-06-28 ~ 2011-09-28
    IIF 54 - Director → ME
    icon of calendar 2007-02-21 ~ 2015-12-31
    IIF 2 - Secretary → ME
  • 11
    EKF DIAGNOSTICS HOLDINGS LIMITED - 2010-07-06
    INTERNATIONAL BRANDS HOLDINGS LIMITED - 2010-06-07
    INTERNATIONAL BRAND LICENSING LIMITED - 2002-04-23
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-26 ~ 2015-12-31
    IIF 43 - Director → ME
    icon of calendar 2007-02-21 ~ 2015-12-31
    IIF 13 - Secretary → ME
  • 12
    icon of address Avon House, 19 Stanwell Road, Penarth, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-11 ~ 2014-12-31
    IIF 24 - Secretary → ME
  • 13
    FENEX LIMITED - 2009-10-07
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2012-06-19
    IIF 49 - Director → ME
    icon of calendar 2009-10-01 ~ 2012-06-19
    IIF 4 - Secretary → ME
  • 14
    BRAINSTORM MOBILE SOLUTIONS LIMITED - 2022-05-30
    MICRONICS TELESYSTEMS LIMITED - 2003-11-24
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-10 ~ 2003-07-28
    IIF 25 - Secretary → ME
  • 15
    FIRSTAFRICA OIL PLC - 2007-07-11
    FINANCIAL DEVELOPMENT CORPORATION PLC - 2005-02-07
    HANSARD GROUP PLC - 2004-08-19
    HALLCO 460 PLC - 2000-11-02
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-23 ~ 2005-02-08
    IIF 60 - Director → ME
  • 16
    icon of address Brook Cottage, Moreton, Thame, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2011-06-30
    IIF 56 - Director → ME
    icon of calendar 2011-01-01 ~ 2011-06-30
    IIF 9 - Secretary → ME
  • 17
    HVIVO PLC
    - now
    OPEN ORPHAN PLC - 2022-10-19
    VENN LIFE SCIENCES HOLDINGS PLC - 2019-06-27
    ARMSCOTE INVESTMENT COMPANY PLC - 2012-12-06
    ARMSCOTE INVESTMENT COMPANY LIMITED - 2011-07-01
    BCOMP 422 LIMITED - 2011-02-10
    icon of address 40 Bank Street, Floor 24, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2011-02-10 ~ 2014-04-14
    IIF 38 - Director → ME
    icon of calendar 2011-03-18 ~ 2014-04-14
    IIF 23 - Secretary → ME
  • 18
    HERITAGE IMAGE PARTNERSHIP LTD - 2007-11-01
    NATIONAL HERITAGE IMAGE LIBRARY LTD. - 2000-08-01
    LAWGRA (NO.637) LIMITED - 2000-03-27
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-05 ~ 2004-02-17
    IIF 21 - Director → ME
    icon of calendar 2000-07-17 ~ 2004-02-17
    IIF 3 - Secretary → ME
  • 19
    FUEL IT LIMITED - 2008-03-04
    C.C.S.D. LIMITED - 1999-11-16
    ZEUS TRAINING LIMITED - 1995-04-06
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,567,835 GBP2023-12-31
    Officer
    icon of calendar 2003-02-10 ~ 2003-06-26
    IIF 15 - Secretary → ME
  • 20
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2009-07-10
    IIF 50 - Director → ME
    icon of calendar 2008-09-22 ~ 2009-07-10
    IIF 18 - Secretary → ME
  • 21
    BCOMP 400 LIMITED - 2010-09-06
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-06-19
    IIF 26 - Secretary → ME
  • 22
    icon of address One Biohub, Foresterhill Road, Aberdeen, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-05 ~ 2018-08-16
    IIF 29 - Director → ME
  • 23
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,438 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-22
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 24
    TABLE MOUNTAIN MINERALS PLC - 2005-10-27
    icon of address Gable House, 239 Regents Park Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-09-28
    IIF 6 - Secretary → ME
  • 25
    OROGEN PLC - 2017-11-01
    OROGEN GOLD PLC - 2017-04-07
    MEDAVINCI PLC - 2011-03-04
    HHK PLC - 2006-11-02
    BALLYCREST PLC - 2005-03-11
    icon of address 40 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2009-07-08 ~ 2011-03-11
    IIF 55 - Director → ME
    icon of calendar 2009-09-07 ~ 2012-06-19
    IIF 8 - Secretary → ME
  • 26
    SEC NEWGATE UK LIMITED - 2020-11-25
    SEC NEWGATE UK PLC - 2020-06-17
    PORTA COMMUNICATIONS PLC - 2020-06-17
    TSE GROUP PLC - 2010-12-17
    SANDFORD PLC - 2007-08-20
    MEDIA STEPS GROUP PLC - 2007-03-26
    icon of address 14 Greville Street, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-03-27 ~ 2011-07-26
    IIF 36 - Director → ME
    icon of calendar 2007-04-05 ~ 2011-07-26
    IIF 7 - Secretary → ME
  • 27
    WILTON INTERNATIONAL CONSULTING LIMITED - 2014-04-02
    HALLCO 1204 LIMITED - 2005-09-08
    icon of address 14 Greville Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-02 ~ 2011-07-26
    IIF 47 - Director → ME
    icon of calendar 2005-09-02 ~ 2011-07-26
    IIF 16 - Secretary → ME
  • 28
    MEDEVOL LIMITED - 2014-02-12
    icon of address Forsyth House, Cromac Street, Belfast, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -65,134 GBP2017-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2014-04-14
    IIF 34 - Director → ME
  • 29
    VENN LIFE SCIENCES LIMITED - 2013-03-05
    BCOMP 459 LIMITED - 2012-09-06
    icon of address Queen Mary Bioenterprises, 42 New Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -532,826 GBP2017-12-31
    Officer
    icon of calendar 2013-03-05 ~ 2014-04-14
    IIF 40 - Director → ME
    icon of calendar 2013-03-05 ~ 2014-04-14
    IIF 22 - Secretary → 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.