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

Talbot, Paula-marie

    Related profiles found in government register
  • Talbot, Paula-marie
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 1
    • icon of address Lloyds Bank Chambers, 7 Park Street, Shifnal, Telford, Shropshire, TF11 9BE, United Kingdom

      IIF 2 IIF 3
  • Talbot, Paula Marie
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Long Acre Way, Long Acre Industrial Est, Holbrook, Sheffield, South Yorkshire, S20 3FS

      IIF 4
    • icon of address 6, Bayford Drive, Shrewsbury, Shropshire, SY1 3XQ, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, SY2 5TF, United Kingdom

      IIF 7
  • Talbot, Paula Marie
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bayford Drice, Shrewsbury, Shropshire, SY1 3XQ, United Kingdom

      IIF 8
    • icon of address 6 Bayford Drive, Shrewsbury, SY1 3XQ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 6 Bayford Drive, Shrewsbury, Shopshire, SY1 3XQ, United Kingdom

      IIF 12
    • icon of address Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 16
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 17
    • icon of address Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, United Kingdom

      IIF 18
    • icon of address Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Bank House, 66 High Street, Dawley, Telford, Shropshire, TF4 2HD, United Kingdom

      IIF 22
  • Talbot, Paula-marie
    British

    Registered addresses and corresponding companies
    • icon of address 10, Hendrie Close, Ketley, Telford, Shropshire, TF1 5FE, United Kingdom

      IIF 23
  • Talbot, Paula-marie
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 6, Bayford Drive, Shrewsbury, SY1 3XQ, United Kingdom

      IIF 24
  • Talbot, Paula-marie
    British office manager

    Registered addresses and corresponding companies
    • icon of address 10, Hendrie Close, Ketley, Telford, Shropshire, TF1 5FE, United Kingdom

      IIF 25
  • Talbot, Paula
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 26
  • Talbot, Paula

    Registered addresses and corresponding companies
    • icon of address 10, Hendrie Close, Ketley, Telford, Shropshire, TF1 5FE, England

      IIF 27 IIF 28
  • Mrs Paula Marie Talbot
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 29
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 30
    • icon of address Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 6 Bayford Drive, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,069 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Unit 3 Monkmoor Construction Village, 282 Monkmoor Road, Shrewsbury, Shropshire, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    53,179 GBP2021-06-30
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,355 GBP2017-02-28
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 11 - Director → ME
  • 6
    RGB PLASTERING & CONSTRUCTION LIMITED - 2017-05-25
    RGB GROUP PLASTERING & CONSTRUCTION LIMITED - 2014-03-18
    RGB PLASTERING LIMITED - 2013-10-08
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,308,156 GBP2021-06-30
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-06-15 ~ now
    IIF 24 - Secretary → ME
  • 7
    RGB CONTRACT BUILDING LIMITED - 2015-07-29
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    144,395 GBP2023-11-28
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 6 - Director → ME
  • 8
    VERVE CAMBERLEY LIMITED - 2016-10-19
    icon of address Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,726 GBP2019-06-30
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -459,856 GBP2021-09-30
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2017-05-24 ~ dissolved
    IIF 21 - Director → ME
Ceased 19
  • 1
    VERVE MANCHESTER LIMITED - 2021-07-16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,998 GBP2024-10-30
    Officer
    icon of calendar 2020-10-29 ~ 2022-08-08
    IIF 14 - Director → ME
  • 2
    RGB PLASTERING LTD - 2022-05-31
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,057 GBP2019-06-30
    Officer
    icon of calendar 2017-04-07 ~ 2020-08-03
    IIF 12 - Director → ME
  • 3
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2022-09-08
    IIF 18 - Director → ME
  • 4
    icon of address Unit 6 Long Acre Way Long Acre Industrial Est, Holbrook, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    91,565 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ 2021-11-01
    IIF 4 - Director → ME
  • 5
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -29,172 GBP2023-12-31
    Officer
    icon of calendar 2021-02-24 ~ 2022-07-06
    IIF 16 - Director → ME
  • 6
    RGB FACILITIES LIMITED - 2021-05-12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    icon of calendar 2020-02-05 ~ 2022-08-05
    IIF 15 - Director → ME
  • 7
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,798 GBP2024-06-30
    Officer
    icon of calendar 2015-05-12 ~ 2015-11-01
    IIF 8 - Director → ME
  • 8
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    53,179 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-02
    IIF 30 - Has significant influence or control OE
  • 9
    icon of address Duchy Cottage New Woodhouses, Broughall, Whitchurch, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ 2013-09-17
    IIF 28 - Secretary → ME
  • 10
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2011-09-18
    IIF 27 - Secretary → ME
  • 11
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-12 ~ 2013-09-17
    IIF 25 - Secretary → ME
  • 12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2022-07-06
    IIF 22 - Director → ME
  • 13
    RGB CONTRACT BUILDING LIMITED - 2015-07-29
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    144,395 GBP2023-11-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-13
    IIF 29 - Has significant influence or control OE
  • 14
    icon of address Ppm2 Ltd, 101 Dixons Green Road, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ 2024-02-08
    IIF 17 - Director → ME
  • 15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    78,447 GBP2024-06-30
    Officer
    icon of calendar 2018-04-07 ~ 2022-07-06
    IIF 7 - Director → ME
  • 16
    VERVE HOUNSLOW LIMITED - 2016-02-22
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    164,957 GBP2024-06-30
    Officer
    icon of calendar 2014-06-05 ~ 2022-07-06
    IIF 3 - Director → ME
  • 17
    VERVE SLOUGH LIMITED - 2020-07-31
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -98,840 GBP2024-01-30
    Officer
    icon of calendar 2020-01-22 ~ 2022-07-06
    IIF 9 - Director → ME
  • 18
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,252 GBP2024-06-29
    Officer
    icon of calendar 2014-01-09 ~ 2022-07-06
    IIF 1 - Director → ME
  • 19
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -75,947 GBP2024-06-30
    Officer
    icon of calendar 2021-02-24 ~ 2022-07-06
    IIF 26 - 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.