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

Van Der Hulks, Paul David

    Related profiles found in government register
  • Van Der Hulks, Paul David
    British cheif executive officer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 1
  • Van Der Hulks, Paul David
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Van Der Hulks, Paul David
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 301, 34, Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 16
  • Van Der Hulks, Paul David
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton, BD19 4TT, England

      IIF 17
    • icon of address Office 301, 34, Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 18
  • Van Der Hulks, Paul David

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BE, England

      IIF 19
    • icon of address 106 - 108 Sackville Place, 44 - 48 Magdalen Street, Norwich, Norfolk, NR3 1JU, United Kingdom

      IIF 20
    • icon of address 106-108 Sackville Place, Sackville Place, 44-48 Magdalen Street, Norwich, Norfolk, NR3 1JU, United Kingdom

      IIF 21
    • icon of address 108 Sackville Place, 44-48 Magdalen Street, Norwich, NR3 1JU, United Kingdom

      IIF 22
    • icon of address 44-48, Office 108 Sackville Place, 44-48 Magdalen Street, Norwich, NR3 1JU, England

      IIF 23
    • icon of address 44-48, Suite 108 Sackville Place, Magdalen Street, Norwich, NR3 1JU, England

      IIF 24
    • icon of address Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 25 IIF 26
    • icon of address Office 301, 34, Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 27
  • Mr Paul David Van Der Hulks
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Van Der Hulks, Paul

    Registered addresses and corresponding companies
    • icon of address 106 - 108 Sackville Place, 44 - 48 Magdalen Street, Norwich, NR3 1JU, England

      IIF 38
    • icon of address Office 301, 34, Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 39 IIF 40 IIF 41
    • icon of address Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 5
  • 1
    S J GLOBAL TELECOM LTD - 2019-03-09
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    DARK NIGHT REAL ESTATE AND MANAGEMENT LTD - 2018-04-24
    HEYPRO GROUP LIMITED - 2016-09-08
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-04-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 3
    NISSI RECRUITMENT LIMITED - 2017-05-08
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,375 GBP2018-09-30
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-09-30
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 5
    S J GLOBAL SMART CITIES LIMITED - 2019-01-22
    S J SHARIA MORTGAGES LTD - 2018-06-18
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 39 - Secretary → ME
Ceased 26
  • 1
    GCE BIOENERGY LONDON LTD - 2020-09-18
    SJG INVESTMENTS INTERNATIONAL LTD - 2020-09-17
    VOLK CAPITAL LTD - 2020-09-03
    icon of address Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2020-09-16
    IIF 1 - Director → ME
    icon of calendar 2020-09-16 ~ 2021-05-23
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2020-09-16
    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
  • 2
    EQUIPOLIA ROMA 2018 LTD - 2018-09-17
    NRS RELOCATION SERVICES LTD - 2018-09-14
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate
    Equity (Company account)
    -95,750 GBP2019-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2017-11-06
    IIF 22 - Secretary → ME
  • 3
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2021-02-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ 2021-02-09
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address 106 - 108 Sackville Place 44 - 48 Magdalen Street, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,027 GBP2017-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2017-05-03
    IIF 20 - Secretary → ME
  • 5
    S J GLOBAL CARE LIMITED - 2018-05-24
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47,396 GBP2018-09-30
    Officer
    icon of calendar 2018-06-04 ~ 2020-02-04
    IIF 12 - Director → ME
  • 6
    icon of address 14 East Bay Lane, Queen Elizabeth Olympic Park, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ 2018-12-18
    IIF 41 - Secretary → ME
  • 7
    icon of address 1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-05-12 ~ 2020-10-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-10-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate
    Equity (Company account)
    34,075 GBP2020-03-31
    Officer
    icon of calendar 2016-03-29 ~ 2021-02-09
    IIF 38 - Secretary → ME
  • 9
    icon of address Office 301 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-03 ~ 2021-02-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2021-02-09
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 10
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate
    Equity (Company account)
    -16 GBP2019-09-30
    Officer
    icon of calendar 2018-04-23 ~ 2021-05-11
    IIF 4 - Director → ME
  • 11
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-08-19 ~ 2021-02-09
    IIF 10 - Director → ME
  • 12
    icon of address 9115 Access House 141 Morden Road, Mitcham, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,822 GBP2017-03-31
    Officer
    icon of calendar 2016-09-09 ~ 2019-09-16
    IIF 23 - Secretary → ME
  • 13
    icon of address Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ 2021-03-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ 2021-02-09
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2020-05-31 ~ 2021-02-09
    IIF 15 - Director → ME
    icon of calendar 2019-02-11 ~ 2021-02-09
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ 2021-02-09
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    UK EDUCATION CAMPUS LTD - 2018-02-16
    TRAINEX TRAINING LIMITED - 2017-01-16
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,828 GBP2019-09-30
    Officer
    icon of calendar 2018-02-12 ~ 2021-02-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2021-02-09
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    MCBAIN LLOYD LIMITED - 2018-05-24
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2019-09-30
    Officer
    icon of calendar 2018-01-02 ~ 2021-02-09
    IIF 43 - Secretary → ME
  • 17
    HEYPRO LTD - 2016-06-15
    ZINGY HEALTH LTD - 2015-04-15
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    4,907,211 GBP2019-09-30
    Officer
    icon of calendar 2020-05-27 ~ 2021-03-09
    IIF 2 - Director → ME
    icon of calendar 2016-03-29 ~ 2021-02-09
    IIF 19 - Secretary → ME
  • 18
    S J GLOBAL TELECOM LTD - 2019-03-09
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2019-03-08
    IIF 3 - Director → ME
  • 19
    NISSI RECRUITMENT LIMITED - 2017-05-08
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,375 GBP2018-09-30
    Officer
    icon of calendar 2016-08-12 ~ 2017-05-05
    IIF 21 - Secretary → ME
  • 20
    THINK GROUP (YORKSHIRE) LTD - 2016-10-31
    EFFICIENT FINANCE (UK) LIMITED - 2016-07-22
    icon of address Network House West 26, Stubs Beck Lane, Cleckheaton, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ 2016-12-13
    IIF 17 - Director → ME
  • 21
    SJ UNICOLLEGE LTD - 2020-09-03
    JOLA'S TRADING AND PROJECTS LIMITED - 2018-07-31
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74,848 GBP2019-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2021-02-09
    IIF 6 - Director → ME
  • 22
    SECURITY CAPITAL LIMITED - 2019-11-12
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2020-05-31 ~ 2021-02-09
    IIF 8 - Director → ME
  • 23
    SJ WORLDWIDE TRAVEL LIMITED - 2020-04-15
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,778 GBP2019-09-30
    Officer
    icon of calendar 2016-07-15 ~ 2018-01-10
    IIF 24 - Secretary → ME
  • 24
    S J LANTERN FUNDING LTD - 2020-06-01
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-11-01 ~ 2021-02-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ 2021-02-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2021-02-09
    IIF 27 - Secretary → ME
  • 26
    icon of address Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-05-31 ~ 2021-02-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ 2021-02-09
    IIF 29 - Ownership of shares – 75% or more OE

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.