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

Mckoen, Paul Seth

    Related profiles found in government register
  • Mckoen, Paul Seth
    British

    Registered addresses and corresponding companies
    • icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire, BB18 6BJ, United Kingdom

      IIF 1
  • Mckoen, Paul Seth
    British accountant

    Registered addresses and corresponding companies
    • icon of address Fairoak Weston Road, Wilmslow, Cheshire, SK9 2AN

      IIF 2 IIF 3
  • Mckoen, Paul Seth
    British company director

    Registered addresses and corresponding companies
  • Mckoen, Paul Seth
    British company director born in June 1961

    Registered addresses and corresponding companies
    • icon of address 35 Numa Court, Brentford Dock, Brentford, Middlesex, TW8 8QG

      IIF 10
    • icon of address 58 Percy Road, Hampton, Middlesex, TW12 2JR

      IIF 11
  • Mckoen, Paul Seth
    British finance director born in June 1961

    Registered addresses and corresponding companies
    • icon of address 35 Numa Court, Brentford Dock, Brentford, Middlesex, TW8 8QG

      IIF 12
  • Mckoen, Paul Seth
    British born in June 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 5 Knightley Walk, 5 Knightley Walk, Suite 15, London, SW18 1HB, England

      IIF 13
    • icon of address 10, Westminster Road, Macclesfield, SK10 1BX, England

      IIF 14
  • Mckoen, Paul Seth
    British director born in June 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 5, Suite 15, 5 Knightley Walk, London, SW18 1HB, England

      IIF 15
  • Mckoen, Paul Seth
    British accountant born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mckoen, Paul Seth
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire, BB18 6WT

      IIF 19 IIF 20 IIF 21
    • icon of address P O Box 100 Long Ing Lane, Barnoldswick, Lancashire, BB18 6WT

      IIF 22 IIF 23
  • Mckoen, Paul Seth
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire, BB18 6BJ

      IIF 24 IIF 25 IIF 26
    • icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire, BB18 6WT

      IIF 27
    • icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire, BB18 6WT, United Kingdom

      IIF 28
    • icon of address P O Box 100 Long Ing Lane, Barnoldswick, Lancashire, BB18 6WT

      IIF 29
    • icon of address 5, 5 Knightley Walk, Apt 15, London, SW18 1HB, England

      IIF 30
    • icon of address 5 Knightley Walk, Knightley Walk, Suite 15, London, SW18 1HB, England

      IIF 31
    • icon of address Gunco House, Gunco Lane, Butley Town, Prestbury, Macclesfield, SK10 4FZ, England

      IIF 32 IIF 33
    • icon of address Fairoak Weston Road, Wilmslow, Cheshire, SK9 2AN

      IIF 34
  • Mr Paul Seth Mckoen
    British born in June 1961

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 10, Westminster Road, Macclesfield, SK10 1BX, England

      IIF 35
  • Mr Paul Seth Mckoen
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 5 Knightley Walk, Apt 15, London, SW18 1HB, England

      IIF 36
    • icon of address 5 Knightley Walk, Knightley Walk, Suite 15, London, SW18 1HB, England

      IIF 37
    • icon of address Gunco House, Gunco Lane, Butley Town, Prestbury, Macclesfield, SK10 4FZ, England

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 10 Westminster Road, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,063 GBP2024-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Knightley Walk 5 Knightley Walk, Suite 15, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,881 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 13 - Director → ME
  • 3
    LETTSSAFARI LIMITED - 2023-08-17
    icon of address Gunco House, Gunco Lane, Butley Town, Prestbury, Macclesfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 4
    icon of address Gunco House, Gunco Lane Butley Town, Prestbury, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2011-05-17
    IIF 27 - Director → ME
    icon of calendar 2008-06-19 ~ 2011-05-17
    IIF 4 - Secretary → ME
  • 2
    FAELEX LIMITED - 1978-12-31
    B. & M. BARGAINS (W & R) LIMITED - 1997-07-09
    icon of address Finance Director, The Vault Dakota Drive, Estuary Commerce Park, Speke, Liverpool, Merseyside
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-23 ~ 2005-04-15
    IIF 17 - Director → ME
    icon of calendar 2003-07-23 ~ 2005-04-15
    IIF 2 - Secretary → ME
  • 3
    PARKER KNOLL LIMITED - 1994-07-19
    PARKER KNOLL FURNITURE LIMITED - 1988-09-21
    PARKER KNOLL LIMITED - 1994-08-01
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-19 ~ 2011-06-17
    IIF 19 - Director → ME
    icon of calendar 2008-06-19 ~ 2011-06-17
    IIF 7 - Secretary → ME
  • 4
    CORNWELL PARKER PLC - 2001-08-29
    PARKER KNOLL PUBLIC LIMITED COMPANY - 1988-09-21
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thirsk Row, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-19 ~ 2011-06-17
    IIF 21 - Director → ME
    icon of calendar 2008-06-19 ~ 2011-06-17
    IIF 5 - Secretary → ME
  • 5
    FIRESOURCE LIMITED - 2014-08-14
    icon of address The Vault Dakota Drive, Estuary Commerce Park Speke, Liverpool, Merseyside
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2003-07-23 ~ 2005-04-15
    IIF 16 - Director → ME
    icon of calendar 2003-07-23 ~ 2005-04-15
    IIF 3 - Secretary → ME
  • 6
    BICC TELECOMMUNICATION CABLES LIMITED - 1998-02-16
    BICC COMMUNICATIONS LIMITED - 1999-10-01
    icon of address Fourth Floor, 130 Wilton Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-30 ~ 1999-05-28
    IIF 34 - Director → ME
  • 7
    HIPPO AND DUCK BEDS LIMITED - 2011-06-15
    M.HACKNEY & CO.LIMITED - 1988-01-22
    icon of address P O Box 100 Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ 2011-06-17
    IIF 22 - Director → ME
    icon of calendar 2008-06-19 ~ 2011-06-17
    IIF 9 - Secretary → ME
  • 8
    icon of address 5 Knightley Walk 5 Knightley Walk, Suite 15, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,881 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-03-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 5, 5 Knightley Walk, Apt 15, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-11 ~ 2025-07-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ 2024-08-16
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    LETTSNEWCO LIMITED - 2023-08-21
    icon of address 5 Knightley Walk Knightley Walk, Suite 15, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ 2025-07-09
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ 2024-01-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address 5 Suite 15, 5 Knightley Walk, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    39,274 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2025-07-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-09-15
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 12
    RCA SERVICES LIMITED - 1987-07-29
    WILLIAM LEES & CO.(LIVERPOOL)LIMITED - 1976-12-31
    SERCO SERVICES LIMITED - 1993-07-02
    RCA PROPERTY HOLDINGS LIMITED - 1980-12-31
    SERCO SPACE SERVICES LIMITED - 1994-01-17
    icon of address Ernst & Young Llp, 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-12 ~ 1994-08-30
    IIF 10 - Director → ME
  • 13
    SERCO EUROPE LIMITED - 1994-01-17
    MATAHARI 188 LIMITED - 1989-04-10
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-12 ~ 1995-12-31
    IIF 11 - Director → ME
  • 14
    INTERNATIONAL AERADIO LIMITED - 1994-01-17
    icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1993-12-09 ~ 1994-06-25
    IIF 12 - Director → ME
  • 15
    H.I.G. SNOOZE NEWCO LIMITED - 2011-05-24
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-13 ~ 2020-11-27
    IIF 25 - Director → ME
  • 16
    H.I.G. SNOOZE HOLDCO I LIMITED - 2011-06-28
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-10 ~ 2020-11-27
    IIF 24 - Director → ME
    icon of calendar 2013-09-16 ~ 2020-11-27
    IIF 1 - Secretary → ME
  • 17
    H.I.G. SNOOZE HOLDCO LIMITED - 2011-06-28
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-01-31
    Officer
    icon of calendar 2011-08-10 ~ 2020-11-27
    IIF 26 - Director → ME
  • 18
    SILENTNIGHT GROUP LIMITED - 2011-05-19
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ 2011-05-17
    IIF 29 - Director → ME
  • 19
    SILENTNIGHT LIMITED - 2011-05-24
    icon of address C/o Interpath Advisory 4th Floor Tailors Corner, Thrisk Row, Leeds, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-19 ~ 2011-06-17
    IIF 23 - Director → ME
    icon of calendar 2008-06-19 ~ 2011-06-17
    IIF 8 - Secretary → ME
  • 20
    SEALY SLEEP PRODUCTS (U.K.) LIMITED - 2011-06-14
    icon of address Po Box 100, Long Ing Lane, Barnoldswick, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ 2011-06-17
    IIF 20 - Director → ME
    icon of calendar 2008-06-19 ~ 2011-06-17
    IIF 6 - Secretary → ME
  • 21
    H.I.G. SNOOZE NEWCO II LIMITED - 2011-05-19
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-01-31
    Officer
    icon of calendar 2011-07-13 ~ 2020-11-27
    IIF 28 - Director → ME
  • 22
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-10-08 ~ 1998-09-18
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.