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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

May, Paul Edward

    Related profiles found in government register
  • May, Paul Edward
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 1
    • Ami Associates Ltd, 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 2
    • 27, High Street, Horley, RH6 7BH, England

      IIF 3 IIF 4 IIF 5
    • The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 6
  • May, Paul Edward
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 7
  • May, Paul Edward
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, Paul Edward
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 14 IIF 15 IIF 16
    • 146-156, Sarehole Road, Birmingham, B28 8DT, United Kingdom

      IIF 18
    • 146-156, Sarehole Road, Hall Green, Birmingham, B28 8DT, United Kingdom

      IIF 19 IIF 20
    • 146-158, Sarehole Road, Birmingham, B28 8DT, United Kingdom

      IIF 21
    • Ami Associates, 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Herts, AL10 9NA, United Kingdom

      IIF 22
    • 2 Lakeview Stables, Lower St Clere, Kemsing, Kent, TN15 6NL

      IIF 23
    • 1 Moulton Court, Anglia Way Moulton Park, Northampton, Northamptonshire, NN3 6JA

      IIF 24
    • Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 25
    • Abbey House, 25 Clarendon Road, Redhill, Surrey, RH1 1QZ

      IIF 26
    • The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 27 IIF 28 IIF 29
  • May, Paul Edward
    British electrical contractor born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, Paul Edward
    British electrical director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 38
  • Mr Paul Edward May
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, High Street, Horley, RH6 7BH, England

      IIF 39 IIF 40 IIF 41
    • The Old Rectory, Bradden, Towcester, NN12 8ED, England

      IIF 42
  • May, Paul
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 43
  • Mr Paul May
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 44
  • Paul May
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED, United Kingdom

      IIF 45
  • May, Paul Edward
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Bradden, Towcester, NN12 8ED, England

      IIF 46
  • May, Paul Edward
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Concept Park (suite 2), Watling Street, Towcester, NN12 7YD, England

      IIF 47
  • May, Paul
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, North Row, London, W1K 6DA

      IIF 48
    • The Old Rectory, Bradden, Towcester, NN12 8ED

      IIF 49
  • Paul, May
    British director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146-156, Sarehole Road, Birmingham, B28 8DT, England

      IIF 50
  • Mr Paul Edward May
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 25 Clarendon Road, Redhill, RH1 1QZ, England

      IIF 51
  • Mr Paul May
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 27, High Street, Horley, RH6 7BH, England

      IIF 52
    • Concept Park (suite 2), Watling Street, Towcester, NN12 7YD, England

      IIF 53
  • Mr Paul May
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 27, High Street, Horley, RH6 7BH, England

      IIF 54
  • Paul May
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Floor 1, Sheridan House, Western Road, Hove, BN3 1DD, England

      IIF 55
  • May, Paul
    British company director born in March 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 8, Belsize Close, Hemel Hempstead, Herts, HP3 8DL, England

      IIF 56
  • May, Paul Edward

    Registered addresses and corresponding companies
    • The Old Rectory, Bradden, Towcester, Northamptonshire, NN12 8ED

      IIF 57
  • Paul, May
    British

    Registered addresses and corresponding companies
    • The Old Recory, Bradden, Towcester, Towcester, Northants, NN5 5LH, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 45
  • 1
    A.E. OSBORNE & SONS LIMITED - now
    CASH-A-CHEQUE GREAT BRITAIN LIMITED
    - 2013-01-18 03366658 00508233
    BARNLEY LIMITED
    - 1997-06-10 03366658
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (27 parents)
    Officer
    1997-06-10 ~ 2001-02-28
    IIF 32 - Director → ME
  • 2
    AMBIVENT LIMITED
    - now 05133667 02802469
    AMBIVENT DEVELOPMENTS LIMITED - 2004-12-13
    SPH 271 LIMITED - 2004-11-16
    C/o Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Insolvency Proceedings Corporate (11 parents)
    Officer
    2008-06-25 ~ 2023-03-31
    IIF 24 - Director → ME
  • 3
    APO SPORT LIMITED
    07978390
    Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 26 - Director → ME
  • 4
    BOWMOOR CAPITAL LIMITED
    14080363
    167-169 Great Portland Street, 5th Floor, London
    Active Corporate (4 parents)
    Person with significant control
    2022-05-02 ~ 2023-04-20
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BRACKLEY DEVELOPMENTS LIMITED
    09648317
    Ami Associates 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 22 - Director → ME
  • 6
    BRADDEN PROPERTIES LIMITED
    06035382 05330281
    27 High Street, Horley, England
    Active Corporate (4 parents)
    Officer
    2006-12-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-12-09 ~ 2025-12-09
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    2016-05-01 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BULLSEYE CORPORATE FINANCE LIMITED
    - now 05439030
    BALLSEYE CORPORATE FINANCE LIMITED
    - 2005-05-12 05439030
    Ami Associates, 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Herts
    Dissolved Corporate (5 parents)
    Officer
    2005-05-05 ~ dissolved
    IIF 27 - Director → ME
  • 8
    BURNETT BARROWS LIMITED
    10829274
    146-156 Sarehole Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-06-21 ~ dissolved
    IIF 18 - Director → ME
  • 9
    CASH A CHEQUE GREAT BRITAIN LIMITED - now
    A.E.OSBORNE & SONS LIMITED
    - 2013-01-18 00508233 03366658
    6th Floor 77 Gracechurch Street, London
    Dissolved Corporate (14 parents)
    Officer
    1998-07-15 ~ 2001-02-28
    IIF 34 - Director → ME
  • 10
    CASH A CHEQUE HOLDINGS GREAT BRITAIN LIMITED
    03449905
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (29 parents, 3 offsprings)
    Officer
    1997-10-14 ~ 2001-02-28
    IIF 37 - Director → ME
  • 11
    CHRISTIAN LEWIS PERFORMANCE AND CLASSIC CAR LIMITED
    08413443
    Abbey House, 25 Clarendon Road, Redhill, England
    Dissolved Corporate (4 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CITYCALL SERVICES LIMITED
    - now 03311208
    CITYCALL LIMITED - 1997-03-05
    151 High Street, Burton Latimer, Kettering, Northamptonshire
    Active Corporate (7 parents)
    Officer
    1997-03-06 ~ 1999-09-30
    IIF 35 - Director → ME
  • 13
    DONCASTER ROVERS FOOTBALL CLUB LIMITED
    00170192
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (26 parents)
    Officer
    1998-08-18 ~ 1999-05-21
    IIF 12 - Director → ME
  • 14
    DONCASTER ROVERS LIMITED - now
    PATIENCEFORM LIMITED
    - 2017-10-04 03739676
    Eco-power Stadium, Stadium Way, Doncaster, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2003-09-16 ~ 2012-01-25
    IIF 11 - Director → ME
  • 15
    EDITION 13 LTD
    13813589
    Concept Park (suite 4), Watling Street, Towcester, England
    Active Corporate (3 parents)
    Officer
    2023-10-07 ~ now
    IIF 46 - Director → ME
    2022-01-11 ~ 2022-06-29
    IIF 47 - Director → ME
    Person with significant control
    2022-01-13 ~ 2022-06-29
    IIF 53 - Ownership of shares – 75% or more OE
    2023-10-10 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    FINANCE INVESTMENTS LIMITED
    03043444
    Suite 19f Mobbs Miller House, Ardington Road, Northampton, United Kingdom
    Active Corporate (7 parents)
    Officer
    1997-12-01 ~ 1999-11-01
    IIF 36 - Director → ME
    1997-12-01 ~ 1997-12-01
    IIF 57 - Secretary → ME
  • 17
    FLOUR POWER CITY LIMITED
    04212102
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (13 parents)
    Officer
    2014-02-24 ~ 2018-11-16
    IIF 14 - Director → ME
  • 18
    GAMEPLAN INTERNATIONAL LIMITED
    03616794
    78 York Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1998-08-17 ~ 1999-05-21
    IIF 13 - Director → ME
  • 19
    GRA LIMITED
    - now 01067271
    MITELLA LIMITED - 1984-10-18
    4th Floor, Millbank Tower, 21 - 24 Millbank, London, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2006-12-01 ~ 2019-10-17
    IIF 8 - Director → ME
  • 20
    HANNAH TRAINING SERVICES LIMITED
    08134030 10519261
    16 High Street, Rushden, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-07-06 ~ 2012-07-07
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    LA BOHEME LIMITED
    00736316
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Officer
    2007-05-11 ~ dissolved
    IIF 7 - Director → ME
  • 22
    MALPASS DIRECT LIMITED
    05969152
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (6 parents)
    Officer
    2013-05-10 ~ 2017-12-01
    IIF 2 - Director → ME
  • 23
    MAYFAIR GAMING LIMITED
    - now 05140722
    DABBER LIMITED - 2004-08-13
    PINCO 2138 LIMITED - 2004-06-15
    Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2005-10-10 ~ 2006-04-02
    IIF 31 - Director → ME
  • 24
    MILLMET GLOBAL LIMITED
    07364704
    Unit 303b The Wenta Business Centre, Colne Way, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-09-03 ~ dissolved
    IIF 56 - Director → ME
  • 25
    MYA COSMETIC SURGERY LIMITED
    - now 06054101
    COBCO 820 LIMITED
    - 2007-02-19 06054101 06174996... (more)
    Devonshire House, 32-34 North Parade, Bradford
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2007-01-26 ~ 2007-09-30
    IIF 28 - Director → ME
  • 26
    PATISSERIE HOLDINGS PLC
    - now 08963601 06070007
    OVAL (2274) LIMITED
    - 2014-04-25 08963601 08566607... (more)
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2014-03-27 ~ 2018-11-16
    IIF 20 - Director → ME
  • 27
    PTS REALISATIONS LIMITED - now
    PHILPOTTS LIMITED
    - 2019-04-18 02001192
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (16 parents)
    Officer
    2014-02-28 ~ 2018-11-16
    IIF 16 - Director → ME
  • 28
    PTSH REALISATIONS LIMITED - now
    PHILPOTTS (HOLDINGS) LIMITED
    - 2019-04-18 05838607
    CROSSCO (963) LIMITED - 2006-08-16
    146-156 Sarehole Road, Birmingham
    Active Corporate (13 parents, 1 offspring)
    Officer
    2014-02-28 ~ 2018-11-16
    IIF 1 - Director → ME
  • 29
    PV ACQUISITION REALISATIONS LIMITED - now
    PATISSERIE ACQUISITION LIMITED
    - 2019-04-13 06070007
    PATISSERIE HOLDINGS LIMITED
    - 2014-04-25 06070007 08963601
    PIMCO 2597 LIMITED - 2007-02-14
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (10 parents, 3 offsprings)
    Officer
    2007-03-29 ~ 2018-11-16
    IIF 17 - Director → ME
  • 30
    PV HOLDINGS REALISATIONS LIMITED - now
    PATISSERIE VALERIE HOLDINGS LIMITED
    - 2019-04-13 05914839
    PIMCO 2531 LIMITED - 2006-09-08
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (12 parents, 6 offsprings)
    Officer
    2007-01-23 ~ 2018-11-16
    IIF 15 - Director → ME
  • 31
    REX JOHNSON ONLINE LIMITED - now
    CASH-A-CHEQUE (GB) LIMITED
    - 2012-01-20 03078447
    WORDPOINT LIMITED - 1995-09-08
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    1995-09-12 ~ 2001-02-28
    IIF 33 - Director → ME
  • 32
    RISK CAPITAL PARTNERS LLP
    - now OC322005 03361553
    RISK CAPITAL LLP
    - 2008-05-20 OC322005 03361553
    6 Junction Mews, London, England
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2006-08-30 ~ 2007-12-04
    IIF 49 - LLP Member → ME
    2014-04-24 ~ 2016-10-31
    IIF 48 - LLP Member → ME
  • 33
    ROBERT BIGGAR (ESTD 1830) LIMITED - now
    CASH A CHEQUE (SOUTH) LTD
    - 2013-01-18 03238026 02261206
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (28 parents)
    Officer
    1996-10-08 ~ 1998-06-12
    IIF 10 - Director → ME
  • 34
    SAREHOLE FREEHOLDS LIMITED
    10623461
    27 High Street, Horley, England
    Active Corporate (1 parent)
    Officer
    2017-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 35
    SBR (SOUTH-EAST) LIMITED
    05744303
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (8 parents)
    Officer
    2013-08-12 ~ 2016-01-10
    IIF 23 - Director → ME
  • 36
    SERVICE BOX GROUP LIMITED
    10664393
    Suite 11, Floor 1 Sheridan House, Western Road, Hove, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2023-02-28 ~ 2024-02-02
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SPICE BAKERY LIMITED
    06824251
    2nd Floor 110, Cannon Street, London
    Liquidation Corporate (5 parents)
    Officer
    2009-02-19 ~ 2018-11-16
    IIF 50 - Director → ME
    2009-02-19 ~ 2010-03-01
    IIF 58 - Secretary → ME
  • 38
    STONEBEACH LIMITED
    04396961
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (11 parents)
    Officer
    2011-09-30 ~ 2018-11-16
    IIF 43 - Director → ME
  • 39
    THE PAWNBROKING COMPANY LIMITED - now
    C.C. FINANCIAL SERVICES LIMITED
    - 2012-10-19 03492581
    Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (24 parents)
    Officer
    1998-01-14 ~ 2002-01-22
    IIF 30 - Director → ME
  • 40
    THE RESTAURANT GROUP LIMITED - now
    THE RESTAURANT GROUP PLC
    - 2024-01-02 SC030343 04785902... (more)
    CITY CENTRE RESTAURANTS PLC - 2004-01-14
    BELHAVEN PLC - 1989-08-03
    BELHAVEN BREWERY GROUP P L C - 1987-01-30
    1 George Square, Glasgow
    Active Corporate (55 parents, 1 offspring)
    Officer
    2017-07-03 ~ 2018-10-15
    IIF 19 - Director → ME
  • 41
    TIME TO INSURE LIMITED
    02688864
    Rolls House, 7 Rolls Building, London
    Dissolved Corporate (10 parents)
    Officer
    1999-04-26 ~ 2000-01-12
    IIF 29 - Director → ME
  • 42
    TUNBRIDGE FREEHOLD LIMITED
    09182494
    27 High Street, Horley, England
    Active Corporate (2 parents)
    Officer
    2014-08-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-08-15 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-08-15 ~ 2016-08-15
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    VENEX (SALES) LIMITED
    - now 01056353 01422643
    VENEX TECHNICAL DEVELOPMENTS LIMITED
    - 1998-05-01 01056353 01422643
    C/o Ami Associates Chartered, Accountants 2nd Floor Titan, Court 3 Bishops Square Hatfield, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    1992-01-26 ~ dissolved
    IIF 38 - Director → ME
  • 44
    VENEX HOLDINGS LIMITED
    04319480
    4385, 04319480 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    2001-11-08 ~ 2012-01-02
    IIF 9 - Director → ME
  • 45
    VENEX TECHNICAL DEVELOPMENTS LIMITED
    - now 01422643 01056353
    VENEX (SALES) LIMITED
    - 1998-05-01 01422643 01056353
    CADISMERE LIMITED
    - 1979-12-31 01422643
    4385, 01422643 - Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Officer
    ~ 2009-10-01
    IIF 6 - 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.