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

Mr Paul George Billingham

    Related profiles found in government register
  • Mr Paul George Billingham
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Olympia Place, Great Sankey, Warrington, WA5 8DQ

      IIF 1
    • icon of address 12, Olympia Place, Great Sankey, Warrington, WA5 8DQ, England

      IIF 2
    • icon of address 19, Bold Street, Warrington, WA1 1DG, United Kingdom

      IIF 3
  • Mr Paul Billingham
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Bold Street, Warrington, WA1 1DG

      IIF 4
  • Billingham, Paul George
    British accountant born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Billingham, Paul George
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Olympia Place, Great Sankey, Warrington, WA5 8DQ, England

      IIF 11
  • Billingham, Paul George
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

      IIF 12 IIF 13 IIF 14
    • icon of address Gci, Global House, 2 Crofton Close, Lincoln, LN3 4NT, England

      IIF 15
    • icon of address 12, Olympia Place, Great Sankey, Warrington, WA5 8DQ, England

      IIF 16
    • icon of address 4, Webster Court, Westbrook Way, Warrington, Cheshire, WA5 8WD, United Kingdom

      IIF 17
    • icon of address Proud, House, 19 Bold Street, Warrington, WA1 1DG, England

      IIF 18
    • icon of address Proud House, Proud House, 19 Bold Street, Warrington, Cheshire, WA1 1DG, England

      IIF 19
  • Billingham, Paul George
    born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Olympia Place, Great Sankey, Warrington, WA5 8DQ, England

      IIF 20
  • Billingham, Paul
    British accountant born in February 1970

    Registered addresses and corresponding companies
    • icon of address 28 Browning Drive, Winwick Park, Warrington, Cheshire, WA2 8XL

      IIF 21 IIF 22
  • Billingham, Paul
    British director born in February 1970

    Registered addresses and corresponding companies
    • icon of address 28 Browning Drive, Winwick Park, Warrington, Cheshire, WA2 8XL

      IIF 23
  • Billingham, Paul
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Proud House, 19 Bold St, Warrington, WA11DG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    KNIGHT VENTURES LIMITED - 2012-10-26
    icon of address 4 Webster Court, Westbrook Way, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-06 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    68,023 GBP2021-05-31
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    165,381 GBP2021-05-31
    Officer
    icon of calendar 2008-12-15 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,599,970 GBP2021-05-31
    Officer
    icon of calendar 2016-07-11 ~ now
    IIF 12 - Director → ME
  • 5
    KNIGHT DEBT ADVISORY LIMITED - 2021-03-08
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -30,229 GBP2021-03-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 24 - Director → ME
  • 6
    DWFCO 3 LIMITED - 2012-10-26
    icon of address Proud House Proud House, 19 Bold Street, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,717 GBP2021-09-30
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address 12 Olympia Place, Great Sankey, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    444,193 GBP2023-10-31
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 6c The Plaza Suite 6c The Plaza, 100 Old Hall Street, Liverpool, England
    Active Corporate (9 parents)
    Fixed Assets (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 20 - LLP Designated Member → ME
  • 9
    icon of address 12 Olympia Place, Great Sankey, Warrington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,267 GBP2016-12-31
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 3rd Floor, Goldie House, Upper Church Street, Isle Of Man, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2008-04-11
    IIF 22 - Director → ME
  • 2
    AARCO 146 LIMITED - 1997-11-26
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2008-04-11
    IIF 21 - Director → ME
  • 3
    icon of address Melbourne House Brandy Carr Road, Wrenthorpe, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2012-10-09 ~ 2016-04-25
    IIF 18 - Director → ME
  • 4
    icon of address Melbourne House Melbourne House, Brandy Carr Road, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-21 ~ 2016-04-25
    IIF 15 - Director → ME
  • 5
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    68,023 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-07-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    icon of address Kbs House 5 Springfield Court, Summerfield Road, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    165,381 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-12-05 ~ 2020-12-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    OLD OPAL TELECOM PLC - 2011-03-22
    FASTFIELD TRADING COMPANY PLC - 2003-05-09
    OPAL TELECOM PLC - 2003-03-31
    EVER 1168 LIMITED - 2000-03-15
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2008-04-11
    IIF 10 - Director → ME
  • 8
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2008-04-11
    IIF 8 - Director → ME
  • 9
    icon of address Stone Cross Court Stone Cross Park, Golborne, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,494,132 GBP2018-05-31
    Officer
    icon of calendar 2013-10-17 ~ 2018-05-01
    IIF 11 - Director → ME
  • 10
    2 CIRCLES COMMUNICATIONS LIMITED - 2023-10-16
    ECOCALL LIMITED - 2010-10-11
    icon of address Ver House 23-25 High Street, Redbourn, St Albans, Herts
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2004-10-01 ~ 2008-04-11
    IIF 7 - Director → ME
  • 11
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2009-01-08
    IIF 5 - Director → ME
  • 12
    REDNET LIMITED - 2010-08-31
    MILLHOUSE CONSULTANTS LIMITED - 1992-02-18
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-21 ~ 2008-04-11
    IIF 23 - Director → ME
  • 13
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2008-04-11
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.