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

Banks, Paul Anthony

    Related profiles found in government register
  • Banks, Paul Anthony
    British company director born in September 1963

    Resident in England

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

      IIF 1
    • icon of address 39 Station Road, Liphook, Hampshire, GU30 7DW, United Kingdom

      IIF 2
    • icon of address 212h, Boaler Street, Liverpool, Merseyside, L6 6AE, England

      IIF 3 IIF 4
    • icon of address Hope House, 212h, Boaler Street, Liverpool, L6 6AE, England

      IIF 5 IIF 6
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke On Trent, Cheshire, ST7 2EW, United Kingdom

      IIF 7
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke On Trent, ST7 2EW, United Kingdom

      IIF 8 IIF 9
  • Banks, Paul Anthony
    British director born in September 1963

    Resident in England

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

      IIF 10
    • icon of address 212h, Boaler Street, Liverpool, L6 6AE, England

      IIF 11
    • icon of address Hope House, Boaler Street, Liverpool, L6 6AE, United Kingdom

      IIF 12
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 13 IIF 14
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 15
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 16
    • icon of address 4 Elm Place, Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, England

      IIF 17
  • Banks, Paul
    English director born in September 1963

    Resident in England

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

      IIF 18
  • Banks, Paul Anthony
    British finance director born in September 1964

    Resident in United Kingdom

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

      IIF 19
  • Mr Paul Anthony Banks
    British born in September 1963

    Resident in England

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

      IIF 20
    • icon of address Swallows Barn, Long Street, Foston, Grantham, NG32 2LD, England

      IIF 21
    • icon of address 212h, Boaler Street, Liverpool, Merseyside, L6 6AE, England

      IIF 22 IIF 23
    • icon of address Hope House, 212h, Boaler Street, Liverpool, L6 6AE, England

      IIF 24
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, England

      IIF 25 IIF 26
    • icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, NG1 5AQ, United Kingdom

      IIF 27 IIF 28
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke On Trent, Cheshire, ST7 2EW, United Kingdom

      IIF 29
    • icon of address St Mary's House, Crewe Road, Alsager, Stoke On Trent, ST7 2EW, United Kingdom

      IIF 30
    • icon of address 1st Floor, Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 31
  • Banks, Paul
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Banks, Paul
    British financial consultant born in September 1963

    Resident in United Kingdom

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

      IIF 38
  • Banks, Paul
    British proposed director born in September 1963

    Resident in United Kingdom

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

      IIF 39
  • Mr Paul Anthony Banks
    British born in September 1964

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 212h Boaler Street, Liverpool, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address Hope House, Boaler Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Hope House, 212h Boaler Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,621 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Empire House 92-98 Cleveland Street, Doncaster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-21 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 32 - Director → ME
  • 6
    MARMALADE MARKETING LIMITED - 2006-07-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address St Mary's House Crewe Road, Alsager, Stoke On Trent, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Northgate Business Centre, North Gate, Newark, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 212h Boaler Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    STARFISH CAPITAL LIMITED - 2019-08-20
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -121,153 GBP2024-03-31
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 12
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,594 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,619 GBP2024-05-31
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ now
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
Ceased 17
  • 1
    icon of address Hope House, 212h Boaler Street, Liverpool, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -174 GBP2023-03-30
    Officer
    icon of calendar 2023-10-04 ~ 2025-01-22
    IIF 6 - Director → ME
  • 2
    PIMCO 2447 LIMITED - 2006-03-29
    icon of address Unit J The Quays, Burton Waters, Lincoln, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-19 ~ 2009-10-31
    IIF 34 - Director → ME
  • 3
    icon of address 14, Bank Chambers, 25, Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2022-10-30
    IIF 18 - Director → ME
  • 4
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-05-24 ~ 2009-10-16
    IIF 33 - Director → ME
  • 5
    icon of address Leon Mills, 101 Carrfield, Hyde, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-09 ~ 2010-05-12
    IIF 36 - Director → ME
  • 6
    MEDICX PROPERTIES OM LTD - 2019-06-07
    ONE MEDICAL LIMITED - 2018-06-15
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-22 ~ 2005-10-20
    IIF 35 - Director → ME
  • 7
    icon of address Landmark House, 45 Merton Road, Bootle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ 2024-03-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2024-03-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Northgate Business Centre, North Gate, Newark, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-11-29 ~ 2022-12-02
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2025-03-04
    IIF 17 - Director → ME
  • 10
    icon of address Landmark House, 45 Merton Road, Bootle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ 2024-03-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2024-03-19
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    STARFISH CAPITAL LIMITED - 2019-08-20
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -121,153 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    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
  • 12
    icon of address First Floor Atlantic House Sefton Street, Toxteth, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -377,838 GBP2024-04-28
    Officer
    icon of calendar 2023-05-01 ~ 2025-06-23
    IIF 10 - Director → ME
  • 13
    icon of address 3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    22,619 GBP2024-05-31
    Officer
    icon of calendar 2016-01-20 ~ 2016-02-23
    IIF 37 - Director → ME
  • 14
    icon of address 1 Surety House Old Road, Darley Dale, Matlock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -246,958 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ 2022-10-17
    IIF 8 - Director → ME
  • 15
    icon of address 39 Station Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,370 GBP2022-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2022-08-05
    IIF 2 - Director → ME
  • 16
    icon of address 3-5 College Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -908 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2023-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2022-05-19
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-05-19 ~ 2023-08-01
    IIF 21 - Has significant influence or control OE
  • 17
    ONE MEDICAL SERVICES LIMITED - 2008-04-02
    ONE MEDICAL FINANCIAL SOLUTIONS LIMITED - 2006-08-14
    icon of address Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,935 GBP2022-03-31
    Officer
    icon of calendar 2004-09-23 ~ 2005-10-20
    IIF 39 - 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.