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

Banks, Paul Anthony

    Related profiles found in government register
  • Banks, Paul Anthony
    British finance director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212h, Boaler Street, Liverpool, L6 6AE, England

      IIF 1
  • Banks, Paul
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manor House 70 Long Street, Great Gonerby, Grantham, Lincolnshire, NG31 8LW

      IIF 2 IIF 3 IIF 4
    • 14 Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, United Kingdom

      IIF 7
  • Banks, Paul
    British financial consultant born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manor House 70 Long Street, Great Gonerby, Grantham, Lincolnshire, NG31 8LW

      IIF 8
  • Banks, Paul
    British proposed director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Manor House 70 Long Street, Great Gonerby, Grantham, Lincolnshire, NG31 8LW

      IIF 9
  • Banks, Paul Anthony
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Empire House 92-98, Cleveland Street, Doncaster, DN1 3DP, England

      IIF 10
    • 39 Station Road, Liphook, Hampshire, GU30 7DW, United Kingdom

      IIF 11
    • 212h, Boaler Street, Liverpool, Merseyside, L6 6AE, England

      IIF 12 IIF 13
    • Hope House, 212h, Boaler Street, Liverpool, L6 6AE, England

      IIF 14 IIF 15
    • St Mary's House, Crewe Road, Alsager, Stoke On Trent, Cheshire, ST7 2EW, United Kingdom

      IIF 16
    • St Mary's House, Crewe Road, Alsager, Stoke On Trent, ST7 2EW, United Kingdom

      IIF 17 IIF 18
  • Banks, Paul Anthony
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 212, Boaler Street, Liverpool, L6 6AE, England

      IIF 19
    • 212h, Boaler Street, Liverpool, L6 6AE, England

      IIF 20
    • Hope House, Boaler Street, Liverpool, L6 6AE, United Kingdom

      IIF 21
    • 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 22 IIF 23
    • 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 24
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 25
    • 4 Elm Place, Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, England

      IIF 26
  • Mr Paul Anthony Banks
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 212h, Boaler Street, Liverpool, L6 6AE, England

      IIF 27
  • Banks, Paul
    English director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bank Chambers, 25, Jermyn Street, London, SW1Y 6HR, England

      IIF 28
  • Mr Paul Anthony Banks
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23, The Bridge Business Park, Beresford Way, Chesterfield, S41 9FG, United Kingdom

      IIF 29
    • Swallows Barn, Long Street, Foston, Grantham, NG32 2LD, England

      IIF 30
    • 212h, Boaler Street, Liverpool, Merseyside, L6 6AE, England

      IIF 31 IIF 32
    • Hope House, 212h, Boaler Street, Liverpool, L6 6AE, England

      IIF 33
    • 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 34 IIF 35
    • 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 36 IIF 37
    • St Mary's House, Crewe Road, Alsager, Stoke On Trent, Cheshire, ST7 2EW, United Kingdom

      IIF 38
    • St Mary's House, Crewe Road, Alsager, Stoke On Trent, ST7 2EW, United Kingdom

      IIF 39
    • 1st Floor, Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    212h Boaler Street, Liverpool, England
    Corporate (4 parents)
    Officer
    2023-07-03 ~ now
    IIF 20 - director → ME
  • 2
    Hope House, Boaler Street, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 21 - director → ME
  • 3
    Hope House, 212h Boaler Street, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    74,770 GBP2023-09-30
    Officer
    2021-09-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-09-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    Empire House 92-98 Cleveland Street, Doncaster, England
    Corporate (4 parents)
    Officer
    2024-04-21 ~ now
    IIF 10 - director → ME
  • 5
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-24 ~ dissolved
    IIF 2 - director → ME
  • 6
    MARMALADE MARKETING LIMITED - 2006-07-05
    30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    1999-12-20 ~ dissolved
    IIF 8 - director → ME
  • 7
    St Mary's House Crewe Road, Alsager, Stoke On Trent, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-29 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-04-29 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    Northgate Business Centre, North Gate, Newark, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    212h Boaler Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2023-07-24 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    STARFISH CAPITAL LIMITED - 2019-08-20
    3 - 5 College Street, Nottingham, Nottinghamshire, England
    Corporate (4 parents)
    Officer
    2017-04-26 ~ now
    IIF 22 - director → ME
  • 11
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2021-07-08 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 12
    212 Boaler Street, Liverpool, England
    Corporate (3 parents)
    Equity (Company account)
    -127,081 GBP2023-04-29
    Officer
    2023-05-01 ~ now
    IIF 19 - director → ME
  • 13
    3 - 5 College Street, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    -1,994 GBP2023-06-30
    Officer
    2020-06-12 ~ now
    IIF 23 - director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    23,913 GBP2023-05-31
    Officer
    2017-04-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-05-14 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 16
  • 1
    Hope House, 212h Boaler Street, Liverpool, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -174 GBP2023-03-30
    Officer
    2023-10-04 ~ 2025-01-22
    IIF 15 - director → ME
  • 2
    PIMCO 2447 LIMITED - 2006-03-29
    Unit J The Quays, Burton Waters, Lincoln, England
    Corporate (4 parents, 1 offspring)
    Officer
    2006-04-19 ~ 2009-10-31
    IIF 4 - director → ME
  • 3
    14, Bank Chambers, 25, Jermyn Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-08-01 ~ 2022-10-30
    IIF 28 - director → ME
  • 4
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate
    Officer
    2006-05-24 ~ 2009-10-16
    IIF 3 - director → ME
  • 5
    Leon Mills, 101 Carrfield, Hyde, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-09-09 ~ 2010-05-12
    IIF 6 - director → ME
  • 6
    MEDICX PROPERTIES OM LTD - 2019-06-07
    ONE MEDICAL LIMITED - 2018-06-15
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2004-07-22 ~ 2005-10-20
    IIF 5 - director → ME
  • 7
    Landmark House, 45 Merton Road, Bootle, England
    Corporate (1 parent)
    Officer
    2020-05-13 ~ 2024-03-19
    IIF 12 - director → ME
    Person with significant control
    2020-05-13 ~ 2024-03-19
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    Northgate Business Centre, North Gate, Newark, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Person with significant control
    2022-11-29 ~ 2022-12-02
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-22 ~ 2025-03-04
    IIF 26 - director → ME
  • 10
    Landmark House, 45 Merton Road, Bootle, England
    Corporate (1 parent)
    Officer
    2021-01-26 ~ 2024-03-19
    IIF 13 - director → ME
    Person with significant control
    2021-01-26 ~ 2024-03-19
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    STARFISH CAPITAL LIMITED - 2019-08-20
    3 - 5 College Street, Nottingham, Nottinghamshire, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    23,913 GBP2023-05-31
    Officer
    2016-01-20 ~ 2016-02-23
    IIF 7 - director → ME
  • 13
    1 Surety House Old Road, Darley Dale, Matlock, England
    Corporate (2 parents)
    Officer
    2021-05-31 ~ 2022-10-17
    IIF 17 - director → ME
  • 14
    39 Station Road, Liphook, Hampshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -12,370 GBP2022-06-30
    Officer
    2020-06-23 ~ 2022-08-05
    IIF 11 - director → ME
  • 15
    3-5 College Street, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -908 GBP2024-03-31
    Officer
    2021-03-08 ~ 2023-08-01
    IIF 18 - director → ME
    Person with significant control
    2021-03-08 ~ 2022-05-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2022-05-19 ~ 2023-08-01
    IIF 30 - Has significant influence or control OE
  • 16
    ONE MEDICAL SERVICES LIMITED - 2008-04-02
    ONE MEDICAL FINANCIAL SOLUTIONS LIMITED - 2006-08-14
    Dfw Associates, 29 Park Square West, Leeds
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,935 GBP2022-03-31
    Officer
    2004-09-23 ~ 2005-10-20
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.