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

Cryer, Paul Keith

    Related profiles found in government register
  • Cryer, Paul Keith
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 15, Yarmouth Ave, Grantham, Lincs, NG31 7LJ, England

      IIF 1
    • 15, Yarmouth Avenue, Grantham, NG31 7LJ, England

      IIF 2
  • Cryer, Paul Keith
    British company owner born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28, Gainford Road, Billingham, TS23 3HW, England

      IIF 3 IIF 4
    • 183, West View Road, Hartlepool, Cleveland, TS24 0BW, England

      IIF 5
    • 3b Ecological Group Ltd, 183 West View Road, Hartlepool, TS24 0BW, England

      IIF 6
  • Cryer, Paul Keith
    British consultant born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 183, Westview Road, Hartlepool, Cleveland, TS240BW, United Kingdom

      IIF 7
  • Cryer, Paul Keith
    British self employed born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28, Gainford Road, Billingham, TS23 3HW, England

      IIF 8 IIF 9 IIF 10
    • 183, West View Road, Hartlepool, Cleveland, Great Britain

      IIF 11
    • 183, West View Road, West View Road, Hartlepool, Cleveland, TS24 0BW, England

      IIF 12 IIF 13 IIF 14
    • 3b Ecological Group Ltd, Unit 9 Easter Park, Off Barton Road, Middlesbrough, Cleveland, TS2 1RY, England

      IIF 15 IIF 16
    • 9 Easter Park, Barton Road, Middlesbrough, Cleveland, TS2 1RY, England

      IIF 17
  • Cryer, Paul Keith
    British selfemployed born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Plastrex Ltd, Unit 9 Easter Park, Barton Road, Middlesbrough, Cleveland, TS2 1RY, England

      IIF 18
  • Cryer, Paul Keith
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gainford Road, Billingham, Stockton-on-tees, TS23 3HW, United Kingdom

      IIF 19
    • 15, Yarmouth Avenue, Grantham, Lincolnshire, NG31 7LJ, United Kingdom

      IIF 20
    • Unit 8 Hartlepool Enterprise Centre, Brougham Terrace, Hartlepool, TS24 8EY, England

      IIF 21
  • Cryer, Paul Keith
    British self employed born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Gainford Road, Billingham, Cleveland, TS23 3HW, United Kingdom

      IIF 22
  • Mr Paul Keith Cryer
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28 Gainford Road, Billingham, Cleveland, TS23 3HW, United Kingdom

      IIF 23
    • 28, Gainford Road, Billingham, TS23 3HW, England

      IIF 24 IIF 25
    • 15, Yarmouth Ave, Grantham, Lincs, NG31 7LJ, England

      IIF 26
    • 15, Yarmouth Avenue, Grantham, NG31 7LJ, England

      IIF 27
    • 183, West View Road, Hartlepool, TS24 0BW, England

      IIF 28 IIF 29 IIF 30
  • Cryer, Paul
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 6201, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Cryer, Paul
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 35 IIF 36
  • Cryer, Paul
    British self employed born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gainford Road, Billingham, Cleveland, TS23 3HW, United Kingdom

      IIF 37
    • 15, Yarmouth Avenue, Grantham, NG31 7LJ, England

      IIF 38
    • The Offices, Morley Street, Hull, HU8 8DN, England

      IIF 39
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40 IIF 41
  • Cryer, Paul Keith

    Registered addresses and corresponding companies
    • 183, West View Road, Hartlepool, Cleveland, TS24 0BW, England

      IIF 42
    • 183, West View Road, West View Road, Hartlepool, Cleveland, TS24 0BW, England

      IIF 43 IIF 44
  • Mr Paul Cryer
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gainford Road, Billingham, TS23 3HW, United Kingdom

      IIF 45 IIF 46
    • 15, Yarmouth Avenue, Grantham, NG31 7LJ, England

      IIF 47
    • The Offices, Morley Street, Hull, HU8 8DN, England

      IIF 48
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 49 IIF 50
  • Paul Cryer
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 51 IIF 52
    • Suite 6201, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Paul Keith Cryer
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Gainford Road, Billingham, TS23 3HW, United Kingdom

      IIF 56
  • Cryer, Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    28 Gainford Road, Billingham, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,411 GBP2021-09-29
    Officer
    2011-04-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-11 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    183 West View Road West View Road, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Officer
    2014-12-01 ~ dissolved
    IIF 13 - Director → ME
  • 3
    28 Gainford Road, Billingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2012-08-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 4
    C/o Plastrex Ltd, Unit 9 Easter Park, Barton Road, Middlesbrough, Cleveland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-08-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-08-13 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 5
    28 Gainford Road, Billingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2012-08-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 6
    28 Gainford Road, Billingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2013-05-30 ~ dissolved
    IIF 3 - Director → ME
  • 7
    28 Gainford Road, Billingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2013-05-30 ~ dissolved
    IIF 4 - Director → ME
  • 8
    28 Gainford Road, Billingham, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2011-05-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    Plastrex Ltd, 3b Ecological Group Ltd Unit 9 Easter Park, Off Barton Road, Middlesbrough, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 14 - Director → ME
    2012-12-12 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    28 Gainford Road, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-01-31 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 11
    Plastrex Ltd, 3b Ecological Group Ltd Unit 9 Easter Park, Off Barton Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 15 - Director → ME
  • 12
    Plastrex Ltd, 9 Easter Park, Barton Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ dissolved
    IIF 17 - Director → ME
  • 13
    Plastrex Ltd, 9 Easter Park, Barton Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 7 - Director → ME
  • 14
    ECO OFFICE SOLUTIONS LIMITED - 2016-11-11
    185 West View Road, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 12 - Director → ME
    2012-12-12 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    28 Gainford Road, Billingham, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2019-02-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    15 Yarmouth Avenue, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 38 - Director → ME
    2022-08-16 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    15 Yarmouth Avenue, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2024-10-02 ~ now
    IIF 2 - Director → ME
    2022-08-16 ~ now
    IIF 59 - Secretary → ME
  • 18
    Plastrex Ltd, 3b Ecological Group Ltd Unit 9 Easter Park, Off Barton Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ dissolved
    IIF 16 - Director → ME
  • 19
    15 Yarmouth Avenue, Grantham, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -57,018 GBP2024-08-31
    Officer
    2022-08-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 20
    39 Eton Street, Halifax, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,284 GBP2024-08-31
    Officer
    2024-10-01 ~ now
    IIF 58 - Secretary → ME
  • 21
    15 Yarmouth Avenue, Grantham, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 27 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 22
    Suite 6201 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 5 - Director → ME
  • 24
    Suite 6201 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    Suite 6201 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    FLAKE AND REGRIND PLASTICS LTD - 2023-03-17
    15 Yarmouth Avenue, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2025-11-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-01 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 27
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 41 - Director → ME
    2022-08-18 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 28
    28 Gainford Road Gainford Road, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2018-01-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-01-31 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 29
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 40 - Director → ME
    2022-08-18 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 30
    28 Gainford Road, Billingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2011-05-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-05-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    28 Gainford Road, Billingham, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    3,411 GBP2021-09-29
    Officer
    2011-04-14 ~ 2019-01-14
    IIF 42 - Secretary → ME
  • 2
    183 West View Road West View Road, Hartlepool, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-04-30
    Officer
    2014-04-30 ~ 2014-07-03
    IIF 6 - Director → ME
  • 3
    28 Gainford Road, Billingham, Cleveland, United Kingdom
    Active Corporate
    Equity (Company account)
    -9,728 GBP2021-08-31
    Officer
    2019-03-04 ~ 2023-12-27
    IIF 21 - Director → ME
    Person with significant control
    2019-03-04 ~ 2023-12-27
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    15 Yarmouth Avenue, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-16 ~ 2024-03-21
    IIF 39 - Director → ME
    Person with significant control
    2022-08-16 ~ 2024-03-21
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Right to appoint or remove directors as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.