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

Landers, Paul

    Related profiles found in government register
  • Landers, Paul
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Main Street, Ailsworth, Cambridgeshire, PE5 7AF, United Kingdom

      IIF 1
  • Landers, Paul
    British managing consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fastolff House, 30 Regent Street, Great Yarmouth, NR30 1RR, United Kingdom

      IIF 2
  • Landers, Paul
    British lecturer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Bellot Street, London, SE10 0AH, United Kingdom

      IIF 3
  • Landers, Paul Trevor
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 9 Elmfield Avenue, Leicester, LE2 1RB, England

      IIF 4
  • Landers, Paul Trevor
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304, Leicester Road, Wigston, Leicester, Leics, LE18 1JX, United Kingdom

      IIF 5 IIF 6
    • icon of address Flat 2, 9 Elmfield Avenue, Leicester, LE2 1RB, England

      IIF 7
    • icon of address The Old School, Post Office Lane, Newton Harcourt, Leicester, LE9 8FN

      IIF 8
    • icon of address The Old School, Post Office Lane, Newton Harcourt, Leicestershire, LE8 9FN, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11 IIF 12
    • icon of address Old School, Post Office Lane, Newton Harcourt, Leicestershire, LE8 9FN, United Kingdom

      IIF 13
  • Landers, Paul John
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Gleneagles Drive, Southport, Merseyside, PR8 3PP, United Kingdom

      IIF 14
  • Landers, Paul John
    British lecturer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Salisbury Road, Bexley, DA5 3QE, England

      IIF 15
  • Landers, Paul John
    British md born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Fingal Street, Greenwich, London, SE10 0JL, United Kingdom

      IIF 16
  • Mr Paul Landers
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Main Street, Ailsworth, Cambridgeshire, PE5 7AF, United Kingdom

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mr Paul Landers
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Fingal Street, Greenwich, London, United Kingdom

      IIF 19
  • Mr Paul Trevor Landers
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 9, Elmfield Avenue, Leicester, LE2 1RB, England

      IIF 20
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
  • Landers, Paul Trevor
    British director born in February 1958

    Registered addresses and corresponding companies
    • icon of address 37 Old School Place, Woking, Surrey, GU22 9LY

      IIF 23 IIF 24
  • Mr Paul John Landers
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Gleneagles Drive, 27 Gleneagles Drive, Southport, PR8 3PP, England

      IIF 25
    • icon of address 27, Gleneagles Drive, Southport, Merseyside, PR8 3PP, United Kingdom

      IIF 26
  • Landers, Paul Trevor

    Registered addresses and corresponding companies
    • icon of address Old School, Post Office Lane, Newton Harcourt, Leicestershire, LE8 9FN, United Kingdom

      IIF 27
  • Landers, Paul

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB, England

      IIF 28
  • Mr Paul Trevor Landers
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304, Leicester Road, Wigston, Leicester, Leics, LE18 1JX, England

      IIF 29
    • icon of address 304, Leicester Road, Wigston, Leicestershire, LE18 1JX, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 304 Leicester Road, Wigston, Leicester, Leics, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2013-08-19 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address 27 Gleneagles Drive, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Innovation Centre, Airfield Business Park, Market Harborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Chiltern Way, Woodford Green, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 27 Gleneagles Drive 27 Gleneagles Drive, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,743 GBP2024-12-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 25 - Has significant influence or controlOE
  • 8
    icon of address 127 Sussex Road, Southport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 304 Leicester Road, Wigston, Leicester, Leics, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    HYDRAFRAC INTERNATIONAL OIL & GAS GROUP LTD - 2016-03-21
    icon of address 304 Leicester Road, Wigston, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -314,645 GBP2017-12-31
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    UNCONVENTIONAL CONSOLIDATED SERVICES LTD - 2016-01-04
    icon of address Flat 2, 9 Elmfield Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-20 ~ dissolved
    IIF 4 - Director → ME
Ceased 8
  • 1
    ENERMEX LTD - 2020-06-08
    icon of address Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -2,416,515 GBP2025-03-31
    Officer
    icon of calendar 2013-06-05 ~ 2013-07-13
    IIF 8 - Director → ME
  • 2
    icon of address Innovation Centre Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2014-04-02
    IIF 2 - Director → ME
    icon of calendar 2012-07-16 ~ 2014-04-02
    IIF 28 - Secretary → ME
  • 3
    icon of address Antrobus House, College Street, Petersfield, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1995-05-24 ~ 1996-01-02
    IIF 24 - Director → ME
    icon of calendar 1996-01-02 ~ 1996-06-20
    IIF 23 - Director → ME
  • 4
    KENSINGTON OIL & GAS LIMITED - 2018-06-08
    icon of address 4385, 10597264: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2017-02-02 ~ 2017-12-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ 2017-12-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 27 Gleneagles Drive 27 Gleneagles Drive, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,743 GBP2024-12-31
    Officer
    icon of calendar 2017-12-11 ~ 2020-01-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2020-01-31
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 52 Main Street, Ailsworth, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-09 ~ 2019-09-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2019-09-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    HYDRAFRAC INTERNATIONAL OIL & GAS GROUP LTD - 2016-03-21
    icon of address 304 Leicester Road, Wigston, Leicestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -314,645 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    UNCONVENTIONAL CONSOLIDATED SERVICES LTD - 2016-01-04
    icon of address Flat 2, 9 Elmfield Avenue, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ 2015-10-02
    IIF 12 - 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.