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 James Cobb

    Related profiles found in government register
  • Mr Paul James Cobb
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Avenue Road, Gosport, PO12 1LA, England

      IIF 1
    • icon of address 14, South Street, Gosport, PO12 1ES, England

      IIF 2
    • icon of address 50, Magennis Close, Gosport, Hampshire, PO13 9PP, United Kingdom

      IIF 3
    • icon of address Unit 3 The Old School, Harbour Road, Gosport, Hampshire, PO12 1BG

      IIF 4
    • icon of address Unit 5, Quay Lane, Hardway, Gosport, PO12 4LJ, England

      IIF 5
    • icon of address Unit B63, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 6
    • icon of address 152, Elm Grove, Southsea, PO5 1LR, England

      IIF 7 IIF 8
  • Mr Paul Cobb
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B63, Lees Lane, Gosport, PO12 3UL, England

      IIF 9
    • icon of address Unit B63, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 10
  • Mr Paul Cobb
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 11
  • Cobb, Paul James
    British commercial director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, South Street, Gosport, PO12 1ES, England

      IIF 12
    • icon of address 50, Magennis Close, Gosport, Hampshire, PO13 9PP, United Kingdom

      IIF 13
    • icon of address 152, Elm Grove, Southsea, PO5 1LR, England

      IIF 14
  • Cobb, Paul James
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Avenue Road, Gosport, PO12 1LA, England

      IIF 15
    • icon of address 152, Elm Grove, Southsea, PO5 1LR, England

      IIF 16
  • Cobb, Paul James
    British consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Avenue Road, Gosport, PO12 1LA, England

      IIF 17
  • Cobb, Paul James
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Camden Street, Gosport, Hampshire, PO12 3HZ, United Kingdom

      IIF 18
    • icon of address Unit 5, Quay Lane, Hardway, Gosport, PO12 4LJ, England

      IIF 19
  • Cobb, Paul
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B63, Lees Lane, Gosport, PO12 3UL, England

      IIF 20
    • icon of address Unit B63, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 21
    • icon of address Fernhills Business Centre Foerster Cham, Todd Street, Manchester, BL9 5BJ

      IIF 22
  • Cobb, Paul
    British consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mabey Close, Gosport, Hampshire, PO12 2AX, England

      IIF 23
  • Cobb, Paul
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mabey Close, Mabey Close, Gosport, Hampshire, PO12 2AX, United Kingdom

      IIF 24
  • Cobb, Paul
    British commercial director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Old School House, Harbour Road, Gosport, PO12 1BG, England

      IIF 25
  • Cobb, Paul
    British consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Mabey Close, Gosport, Hampshire, PO122AX, United Kingdom

      IIF 26
  • Cobb, Paul
    British event managment consultant born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Mabey Close, Gosport, Hampshire, PO12 2AX

      IIF 27
    • icon of address 15, Mabey Close, Gosport, Hampshire, PO122AX, United Kingdom

      IIF 28
  • Cobb, Paul

    Registered addresses and corresponding companies
    • icon of address 15, Mabey Close, Gosport, Hampshire, PO122AX, United Kingdom

      IIF 29
    • icon of address 15a, Mabey Close, Gosport, Hampshire, PO122AX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit B63 The Sanderson Centre, Lees Lane, Gosport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-05-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address 15a Mabey Close, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-09-07 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    icon of address 152 Elm Grove, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address 14 South Street, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    JEZCROWN LIMITED - 2015-10-23
    icon of address Fernhills Business Centre Foerster Cham, Todd Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,436 GBP2015-07-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 22 - Director → ME
  • 6
    SOUTHERN BAR HOLDINGS LIMITED - 2019-06-04
    EMPORIUM BAR LIMITED - 2019-03-30
    icon of address 7th Floor 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    382,200 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7th Floor 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    236,600 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit B63 Lees Lane, Gosport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-29 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Unit B63 The Sanderson Centre, Lees Lane, Gosport, Hampshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Avenue Road, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Unit 5 Quay Lane, Hardway, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 50 Magennis Close, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Eventures Int. Ltd., Quay West Business Centre Quay Lane, Hardway, Gosport, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-01 ~ 2015-09-05
    IIF 23 - Director → ME
    icon of calendar 2014-09-15 ~ 2015-01-26
    IIF 24 - Director → ME
  • 2
    icon of address Unit 3 The Old School, Harbour Road, Gosport, Hampshire
    Dissolved Corporate
    Equity (Company account)
    35,600 GBP2019-04-30
    Officer
    icon of calendar 2013-01-21 ~ 2013-01-21
    IIF 28 - Director → ME
    icon of calendar 2013-01-21 ~ 2021-05-06
    IIF 27 - Director → ME
    icon of calendar 2013-01-21 ~ 2013-01-21
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    SOUTHERN BAR HOLDINGS LIMITED - 2019-06-04
    EMPORIUM BAR LIMITED - 2019-03-30
    icon of address 7th Floor 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    382,200 GBP2019-06-30
    Officer
    icon of calendar 2019-03-29 ~ 2020-04-20
    IIF 14 - Director → ME
  • 4
    icon of address 6 Camden Street, Gosport, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,700 GBP2021-05-31
    Officer
    icon of calendar 2020-09-22 ~ 2020-09-30
    IIF 18 - Director → ME
  • 5
    icon of address 7th Floor 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    236,600 GBP2020-03-31
    Officer
    icon of calendar 2018-09-06 ~ 2019-09-01
    IIF 25 - 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.