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

Harris, Paul

    Related profiles found in government register
  • Harris, Paul
    British - born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cannongate House, 2nd Floor, 62-64 Cannon Street, London, EC4N 6AE, England

      IIF 1
  • Harris, Paul
    British chief operating officer born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Harris, Paul
    British consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Harp Consulting Ltd, 23 Topstreet Way, Harpenden, Hertfordshire, AL5 5TU, United Kingdom

      IIF 25
  • Harris, Paul
    British builder born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 26
  • Harris, Paul
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Paul
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29 Norman Swan Way, Dunston, Northampton, Northamptonshire, NN5 6FH, England

      IIF 32
    • 1, Crelake Villas, Tavistock, Devon, PL19 9AU, England

      IIF 33
  • Harris, Paul
    British estates project manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 Ashbourne House, Friars Lane, The Barbican, Plymouth, PL1 2LH, England

      IIF 34
  • Harris, Paul
    British lawyer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Maple Cottage, 12 Lindridge Park, Bishopsteignton, Teignmouth, Devon, TQ14 9TF, United Kingdom

      IIF 35
    • 30a, Bradford Street, Walsall, WS1 1PN, England

      IIF 36
  • Harris, Paul
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14, Carter Close, Duxford, Cambridge, CB22 4SB, England

      IIF 37
  • Harris, Paul
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 9 Ross Close, Saffron Walden, Essex, CB11 4AY

      IIF 38
  • Harris, Paul
    British builder born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 39
  • Harris, Paul
    British accountant born in August 1971

    Registered addresses and corresponding companies
    • 107 Sutton Heights, Sutton, Surrey, SM2 5TD

      IIF 40
  • Harris, Paul
    British director born in June 1960

    Registered addresses and corresponding companies
  • Harris, Paul
    British legal executive born in June 1960

    Registered addresses and corresponding companies
    • 2 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 49
  • Harris, Paul
    British setter born in February 1962

    Registered addresses and corresponding companies
    • 1 Heol Capel, Tonyrefail, Porth, Mid Glamorgan, CF39 8NN

      IIF 50
  • Harris, Paul
    British chief operating officer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, AB11 6DB, United Kingdom

      IIF 51
  • Harris, Paul
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Paul
    British project manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnyside, Mathern, Chepstow, NP16 6JD, United Kingdom

      IIF 55
  • Harris, Paul Newton
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 56
  • Harris, Paul Newton
    British chief technical officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avebury House, 55-59 Newhall Street, Birmingham, West Midlands, B3 3RB, England

      IIF 57
  • Harris, Paul Newton
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Norman Snow Way, Duston, Northampton, NN5 6FH, England

      IIF 58 IIF 59
  • Harris, Paul Newton
    British cto born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 60
  • Harris, Paul Newton
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Avebury House, 55-59 Newhall Street, Birmingham, West Midlands, B3 3RB, England

      IIF 61
    • Avebury House, 55-59 Newhall Street, Birmingham, West Midlands, B3 3RB, United Kingdom

      IIF 62
    • 29 Norman Snow Way, Duston, Northampton, NN5 6FH, England

      IIF 63 IIF 64
    • Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 65
  • Harris, Paul Newton
    British it operations born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Norman Snow Way, Duston, Northampton, NN5 6FH, United Kingdom

      IIF 66
  • Harris, Paul Newton
    British it solutions born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Eastcote Industrial Estate, Field End Road, Eastcote, Middlesex, HA4 9XG, England

      IIF 67
  • Harris, Paul Newton
    British manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Northampton Innovation Centre, Green Street, Northampton, NN1 1SY, England

      IIF 68
  • Harris, Paul Newton
    British operations director telecoms born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Norman Snow Way, Duston, Northampton, NN5 6FH, United Kingdom

      IIF 69
  • Harris, Paul Newton
    British software solutions and app development born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Norman Snow Way, Duston, Northampton, Northamptonshire, NN5 6FH, United Kingdom

      IIF 70
  • Harris, Paul
    British

    Registered addresses and corresponding companies
    • Jerome Chambers, Bradford Street, Walsall, West Midlands, WS1 1PN

      IIF 71
  • Harris, Paul
    British director

    Registered addresses and corresponding companies
    • 9 Ross Close, Saffron Walden, Essex, CB11 4AY

      IIF 72
  • Harris, Paul
    British md born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Duke Street, St. Austell, PL25 5PQ, United Kingdom

      IIF 73
  • Harris, Paul Edward
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Bradford Street, The Jerome Building, Walsall, West Midlands, WS1 1PN

      IIF 74
  • Harris, Paul Edward
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 29-30 Stafford Street, Walsall, West Midlands, WS2 8DG, England

      IIF 75
  • Harris, Paul Edward
    British legal executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 76
    • Manor Court, Manor House Drive, Coventry, CV1 2EY, United Kingdom

      IIF 77
    • 30a, Bradford Street, Walsall, West Midlands, WS1 1PN, England

      IIF 78 IIF 79
    • 38-39, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 80
    • Office S1, West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 81
    • Office S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 82
  • Harris, Paul Edward
    British litigation manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Jerome Building, 30a Bradford Street, Walsall, West Midlands, WS1 1PN, United Kingdom

      IIF 83
  • Harris, Paul
    British managing director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch House, Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, PO7 6XP, United Kingdom

      IIF 84
  • Harris, Paul
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a, Bradford Street, Walsall, West Midlands, WS1 1PN, England

      IIF 85
  • Mr Paul Harris
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Topstreet Way, Harpenden, AL5 5TU, England

      IIF 86
  • Harris, Paul Edward
    British company director born in June 1960

    Registered addresses and corresponding companies
    • 1st Floor, Exchange House, 8 Wednesbury Road, Walsall, West Midlands, WS1 3QT

      IIF 87
  • Harris, Paul Edward
    British director born in June 1960

    Registered addresses and corresponding companies
    • 1st Floor, Exchange House, 8 Wednesbury Road, Walsall, West Midlands, WS1 3QT

      IIF 88
  • Harris, Paul Edward
    English legal executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Bradford Street, Walsall, West Midlands, WS1 1PN, England

      IIF 89
  • Harris, Paul Newton

    Registered addresses and corresponding companies
    • 29, Norman Snow Way, Duston, Northampton, NN5 6FH, United Kingdom

      IIF 90
  • Mr Paul Harris
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Paul Edward

    Registered addresses and corresponding companies
    • The Jerome Building, 30a Bradford Street, Walsall, West Midlands, WS1 1PN, United Kingdom

      IIF 95 IIF 96
  • Mr Paul Harris
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • 14, Carter Close, Duxford, Cambridge, CB22 4SB, England

      IIF 97
  • Harris, Paul Newton
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 98
  • Harris, Paul

    Registered addresses and corresponding companies
    • 2 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 99
    • 29, Norman Snow Way, Duston, Northampton, NN5 6FH, United Kingdom

      IIF 100
    • 30 Orient Road, Salford 6, Manchester, M6 8LE

      IIF 101
  • Harris, Paul Edward
    British co director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Kenrose Mill, Kinver, Stourbridge, West Midlands, DY7 6LA

      IIF 102
  • Harris, Paul Edward
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Spinney Barn, Beobridge Grange, Lower Beobridge, Claverley, WV5 7AH, United Kingdom

      IIF 103
    • The Jerome Building, 30a Bradford Street, Walsall, West Midlands, WS1 1PN, United Kingdom

      IIF 104 IIF 105
  • Mr Paul Harris
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 29-30 Stafford Street, Walsall, West Midlands, WS2 8DG, England

      IIF 106
  • Mr Paul Harris
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunnyside, Mathern, Chepstow, NP16 6JD, United Kingdom

      IIF 107
  • Mr Paul Newton Harris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 108
    • 29 Norman Snow Way, Duston, Northampton, NN5 6FH, England

      IIF 109 IIF 110 IIF 111
    • Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 112 IIF 113
  • Mr Paul Edward Harris
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Manor Court, Manor House Drive, Coventry, CV1 2EY, United Kingdom

      IIF 114
    • 2nd Floor, 29-30 Stafford Street, Walsall, West Midlands, WS2 8DG, England

      IIF 115
    • Office S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 116
  • Mr Paul Newton Harris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 36
  • 1
    Field House, Station Approach, Harlow, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-02-29
    Officer
    2007-02-13 ~ now
    IIF 26 - director → ME
  • 2
    Markwell Farmhouse Markwell, Landrake, Saltash, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2023-09-03 ~ now
    IIF 34 - director → ME
  • 3
    2nd Floor 29-30 Stafford Street, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,883 GBP2021-12-31
    Officer
    2023-03-14 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2023-03-14 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 4
    Sunnyside, Mathern, Chepstow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    17,668 GBP2021-08-31
    Officer
    2018-08-22 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 5
    P2P TUTORS LTD - 2024-10-10
    29 Norman Snow Way, Duston, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    10,649 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 59 - director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 6
    29 Norman Snow Way, Duston, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-08 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 7
    29 Norman Snow Way, Duston, Northampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,798 GBP2021-12-31
    Officer
    2019-08-15 ~ dissolved
    IIF 63 - director → ME
  • 8
    Harp Consulting Ltd, 6 Clitheroe Road, Romford, Essex
    Corporate (1 parent)
    Equity (Company account)
    41,459 GBP2024-03-31
    Officer
    2011-06-14 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 9
    47 Victoria Road, Salford, Manchester
    Corporate (4 parents)
    Equity (Company account)
    -3,921 GBP2023-08-31
    Officer
    2015-08-18 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2019-05-31 ~ now
    IIF 31 - director → ME
  • 11
    447 Bury & Bolton Road, Manchester
    Corporate (2 parents)
    Equity (Company account)
    40 GBP2023-10-31
    Officer
    2004-09-17 ~ now
    IIF 28 - director → ME
    2004-09-17 ~ now
    IIF 101 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 12
    447 Bury & Bolton Road, Manchester
    Dissolved corporate (4 parents)
    Equity (Company account)
    114,496 GBP2022-04-30
    Officer
    2004-10-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 13
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,844 GBP2017-10-31
    Officer
    2015-08-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Lancaster House Fountain Court, Millennium Business Park, Mansfield, Nottinghamshire, England
    Dissolved corporate (5 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 32 - director → ME
  • 15
    29 Norman Snow Way, Duston, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 70 - director → ME
  • 16
    DRIVEINSTANT LIMITED - 1990-02-05
    Malvern House, 62 Bradford Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-03-31 ~ dissolved
    IIF 74 - director → ME
  • 17
    18 Jelley Way Kingsmoor Park, Woking, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -426 GBP2017-11-30
    Officer
    2016-06-01 ~ dissolved
    IIF 89 - director → ME
  • 18
    28 Duke Street, St. Austell, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-31 ~ dissolved
    IIF 73 - director → ME
  • 19
    30 St. Mary Axe, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2020-03-18 ~ dissolved
    IIF 52 - director → ME
  • 20
    30 St. Mary Axe, London, England
    Dissolved corporate (6 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 53 - director → ME
  • 21
    30 St. Mary Axe, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2020-03-18 ~ dissolved
    IIF 54 - director → ME
  • 22
    VERUS PETROLEUM (NORTH SEA) LIMITED - 2019-11-19
    OYSTER PETROLEUM HOLDING LIMITED - 2019-01-23
    30 St. Mary Axe, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2020-01-27 ~ dissolved
    IIF 24 - director → ME
  • 23
    VERUS PETROLEUM ENTERPRISES (NORTH SEA) LIMITED - 2019-11-19
    BRIDGE ENERGY ENTERPRISES (NORTH SEA) LIMITED - 2014-09-23
    GRANBY ENTERPRISES NORTH SEA LIMITED - 2011-03-10
    30 St. Mary Axe, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2020-01-27 ~ dissolved
    IIF 11 - director → ME
  • 24
    The Jerome Building, 30a Bradford Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2015-04-01 ~ dissolved
    IIF 78 - director → ME
  • 25
    Martin Fox, Avebury House, 55-59 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 62 - director → ME
  • 26
    Suite 7, Second Floor, 38-39 Lichfield Street, Walsall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,035 GBP2017-07-31
    Officer
    2019-02-23 ~ dissolved
    IIF 80 - director → ME
  • 27
    The Jerome Building, 30a Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-11 ~ dissolved
    IIF 83 - director → ME
  • 28
    14 Carter Close, Duxford, Cambridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,196 GBP2024-01-31
    Officer
    2020-01-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 29
    1 Crelake Villas, Tavistock, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-15 ~ dissolved
    IIF 33 - director → ME
  • 30
    SELF EXCLUSION LTD - 2023-01-26
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2016-12-15 ~ dissolved
    IIF 60 - director → ME
  • 31
    68- 70 Frogge St, Ickleton, Nr Saffron Walden, South Cambs
    Dissolved corporate (2 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 38 - director → ME
    2003-04-01 ~ dissolved
    IIF 72 - secretary → ME
  • 32
    PROTECT MY STUFF LIMITED - 2015-01-08
    Avebury House, 55-59 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 69 - director → ME
    2013-02-25 ~ dissolved
    IIF 100 - secretary → ME
  • 33
    Martin Fox, Avebury House, 55-59 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-07-26 ~ dissolved
    IIF 61 - director → ME
  • 34
    Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-23 ~ dissolved
    IIF 39 - director → ME
  • 35
    Office S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,443 GBP2018-07-31
    Officer
    2014-09-01 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 36
    Unit 21 Babbage House, Northampton Science Park Moulton Park, Northampton, England
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 64 - director → ME
Ceased 53
  • 1
    APPLIED DATA SOLUTIONS LIMITED - 1996-07-24
    APPLIED VISUAL DATACOMMUNICATIONS LIMITED - 1995-07-31
    STORMLINK LIMITED - 1995-03-28
    C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ 2009-10-30
    IIF 41 - director → ME
  • 2
    AVC BROADBAND LIMITED - 2006-03-14
    CATFORM LIMITED - 2003-11-18
    C/o Frp Adisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2003-10-30 ~ 2009-10-30
    IIF 43 - director → ME
  • 3
    AVC DEFENCE & SECURITY LIMITED - 2013-04-30
    HFS DEFENCE & SECURITY LIMITED - 2009-11-02
    C/o Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,163,168 GBP2019-01-31
    Officer
    2008-02-26 ~ 2009-10-30
    IIF 42 - director → ME
  • 4
    AVC GROUP PLC - 2006-05-15
    Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2005-07-04 ~ 2009-10-30
    IIF 45 - director → ME
  • 5
    G T COMMUNICATIONS LIMITED - 2007-09-25
    Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2006-02-01 ~ 2009-10-30
    IIF 44 - director → ME
  • 6
    C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2003-04-01 ~ 2009-10-30
    IIF 46 - director → ME
  • 7
    920 Walsall Road, Great Barr, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,734 GBP2023-05-31
    Officer
    2018-11-22 ~ 2019-09-03
    IIF 77 - director → ME
    Person with significant control
    2018-11-22 ~ 2019-02-28
    IIF 114 - Ownership of shares – 75% or more OE
  • 8
    AVC BUSINESS SOLUTIONS LIMITED - 2010-04-11
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2005-11-28 ~ 2009-10-23
    IIF 47 - director → ME
  • 9
    2nd Floor 29-30 Stafford Street, Walsall, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,883 GBP2021-12-31
    Officer
    2019-06-11 ~ 2021-02-01
    IIF 81 - director → ME
    2011-06-01 ~ 2013-04-01
    IIF 102 - director → ME
    1998-12-02 ~ 2003-11-14
    IIF 49 - director → ME
    1998-12-02 ~ 2003-11-14
    IIF 99 - secretary → ME
    Person with significant control
    2020-03-20 ~ 2021-02-01
    IIF 106 - Has significant influence or control OE
  • 10
    EXPRESS PROPERTY LAWYERS LIMITED - 2011-11-24
    The Jerome Building, 30a Bradford Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-02-04 ~ 2013-06-01
    IIF 105 - director → ME
    2011-02-04 ~ 2013-06-01
    IIF 96 - secretary → ME
  • 11
    Unit 1 Crown Business Park, Tredegar, Gwent
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2000-05-04 ~ 2005-04-06
    IIF 50 - director → ME
  • 12
    29 Norman Snow Way, Duston, Northampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -10,798 GBP2021-12-31
    Person with significant control
    2019-08-15 ~ 2021-03-23
    IIF 109 - Has significant influence or control OE
  • 13
    2 Saxon Business Park, Owen Avenue, Hessle, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,000 GBP2023-12-31
    Officer
    2020-12-21 ~ 2023-12-01
    IIF 98 - director → ME
    Person with significant control
    2020-12-21 ~ 2023-12-01
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    2nd Floor 40 Frith Street, London
    Dissolved corporate
    Officer
    2014-10-21 ~ 2015-06-24
    IIF 85 - director → ME
  • 15
    30a Bradford Street, Walsall
    Dissolved corporate
    Officer
    2014-12-16 ~ 2014-12-30
    IIF 36 - director → ME
  • 16
    Suite 118, Northampton Innovation Centre, Green Street, Northampton, Northamptonshire
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1,474 GBP2015-06-30
    Officer
    2011-06-09 ~ 2015-11-27
    IIF 66 - director → ME
    2011-06-09 ~ 2015-11-27
    IIF 90 - secretary → ME
  • 17
    2 Saxon Business Park, Owen Avenue, Hessle, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,524 GBP2023-12-31
    Officer
    2018-12-21 ~ 2023-12-01
    IIF 56 - director → ME
    Person with significant control
    2018-04-01 ~ 2021-03-23
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Halsgrove House Lower Moor Way, Tiverton Business Park, Tiverton, Devon, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    264,346 GBP2023-09-30
    Officer
    2013-09-09 ~ 2019-06-21
    IIF 67 - director → ME
    Person with significant control
    2016-06-06 ~ 2019-06-27
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KJL MARKETING CONSULTANTS LTD - 2016-07-20
    4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    55 GBP2017-07-31
    Officer
    2017-01-12 ~ 2019-02-12
    IIF 76 - director → ME
  • 20
    JEROME SOLICITORS LIMITED - 2014-10-17
    Unit 1 72 High Street, Pensnett, Brierley Hill, West Midlands
    Dissolved corporate
    Officer
    2011-06-16 ~ 2014-08-01
    IIF 104 - director → ME
    2011-02-14 ~ 2011-02-16
    IIF 103 - director → ME
    2012-01-02 ~ 2015-02-23
    IIF 71 - secretary → ME
    2011-02-14 ~ 2011-02-16
    IIF 95 - secretary → ME
  • 21
    TWC PARTNERSHIP SERVICES LIMITED - 2016-06-30
    TWC LEGAL SERVICES LTD - 2016-04-11
    93 Church Street, Bilston, West Midlands, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-03-31
    Officer
    2015-03-02 ~ 2018-10-01
    IIF 79 - director → ME
  • 22
    Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,722 GBP2023-03-31
    Officer
    1995-03-15 ~ 2003-09-30
    IIF 87 - director → ME
  • 23
    DRIVEINSTANT LIMITED - 1990-02-05
    Malvern House, 62 Bradford Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    ~ 2002-07-01
    IIF 88 - director → ME
  • 24
    Lindridge Park, Teignmouth, Devon
    Corporate (3 parents)
    Equity (Company account)
    62,164 GBP2024-04-30
    Officer
    2011-08-19 ~ 2013-03-25
    IIF 35 - director → ME
  • 25
    Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-01-15 ~ 2016-04-08
    IIF 84 - director → ME
  • 26
    Halsgrove House Lower Moor Way, Tiverton Business Park, Tiverton, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    24,123 GBP2023-09-30
    Officer
    2011-08-24 ~ 2019-08-31
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-06
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    VERUS PETROLEUM (CNS) LIMITED - 2019-11-19
    BRIDGE ENERGY (CNS) LIMITED - 2014-09-23
    SILVERSTONE CNS LIMITED - 2010-07-01
    HEATHBECK LIMITED - 2006-12-06
    The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Corporate (8 parents)
    Officer
    2020-01-27 ~ 2024-10-11
    IIF 4 - director → ME
  • 28
    VERUS PETROLEUM (EXPLORATION) LIMITED - 2019-11-19
    BRIDGE ENERGY (EXPLORATION) LIMITED - 2014-09-23
    SILVERSTONE EXPLORATION LIMITED - 2010-07-01
    NWE SOUTHERN CROSS (UK) PTY. LTD. - 2009-06-02
    RAECARTH LIMITED - 2005-03-08
    The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Corporate (8 parents)
    Officer
    2020-01-27 ~ 2024-10-11
    IIF 5 - director → ME
  • 29
    JOG LAUREN LIMITED - 2023-07-03
    30 St. Mary Axe, London, United Kingdom
    Corporate (7 parents)
    Officer
    2023-06-21 ~ 2024-10-11
    IIF 14 - director → ME
  • 30
    VERUS PETROLEUM (PRODUCTION) LIMITED - 2019-11-19
    BRIDGE ENERGY (PRODUCTION) LTD - 2014-09-23
    GRANBY (TRISTAN) LIMITED - 2012-12-17
    30 St. Mary Axe, London, United Kingdom
    Corporate (7 parents)
    Officer
    2020-01-27 ~ 2024-10-11
    IIF 22 - director → ME
  • 31
    VERUS PETROLEUM (SNS) LIMITED - 2019-11-19
    BRIDGE ENERGY (SNS) LIMITED - 2014-09-23
    SILVERSTONE SNS LIMITED - 2010-07-01
    WYNDWEST LIMITED - 2005-10-17
    The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2020-01-27 ~ 2024-10-11
    IIF 6 - director → ME
  • 32
    VERUS PETROLEUM (UKCS) LIMITED - 2019-11-19
    VERUS PETROLEUM (UKCS) LIMITED LIMITED - 2018-11-19
    CIECO EXPLORATION AND PRODUCTION (UK) LIMITED - 2018-11-19
    CIECO UK LIMITED - 1997-09-17
    GLADESTREAM LIMITED - 1992-07-01
    30 St. Mary Axe, London, United Kingdom
    Corporate (7 parents)
    Officer
    2020-01-27 ~ 2024-10-11
    IIF 17 - director → ME
  • 33
    ZENNOR ENERGY LIMITED - 2021-07-15
    MPX ENERGY LIMITED - 2015-08-03
    BONDCO 1275 LIMITED - 2008-11-24
    30 St Mary Axe, London, England
    Corporate (7 parents, 6 offsprings)
    Officer
    2021-07-12 ~ 2024-10-11
    IIF 18 - director → ME
  • 34
    ZENNOR EXPLORATION LIMITED - 2021-07-15
    HANNU EXPLORATION LIMITED - 2015-08-03
    30 St Mary Axe, London, England
    Corporate (7 parents)
    Officer
    2021-07-12 ~ 2024-10-11
    IIF 9 - director → ME
  • 35
    ZENNOR RESOURCES (N.I.) LIMITED - 2021-07-15
    ANTRIM RESOURCES (N.I.) LIMITED - 2016-03-07
    Pinsent Masons Llp, The Soloist, 1 Lanyon Place, Belfast, Northern Ireland
    Corporate (7 parents)
    Officer
    2021-07-12 ~ 2024-10-11
    IIF 19 - director → ME
  • 36
    ZENNOR NORTH SEA LIMITED - 2021-07-15
    MPX NORTH SEA LIMITED - 2015-08-03
    30 St Mary Axe, London, England
    Dissolved corporate (7 parents)
    Officer
    2021-07-12 ~ 2024-10-11
    IIF 12 - director → ME
  • 37
    ZENNOR OIL & GAS LIMITED - 2021-07-14
    MPX (OIL & GAS) LIMITED - 2015-08-03
    30 St Mary Axe, London, England
    Dissolved corporate (7 parents)
    Officer
    2021-07-12 ~ 2024-10-11
    IIF 10 - director → ME
  • 38
    ZENNOR PETROLEUM LIMITED - 2021-07-15
    MPX E&P LIMITED - 2015-08-03
    ZENNOR PETROLEUM LIMITED - 2014-07-17
    30 St Mary Axe, London, United Kingdom
    Corporate (6 parents, 6 offsprings)
    Officer
    2021-07-12 ~ 2024-10-11
    IIF 16 - director → ME
  • 39
    ZENNOR CNS LIMITED - 2021-07-15
    FIRST OIL AND GAS LIMITED - 2016-03-07
    CELTIC OIL LIMITED - 2011-07-27
    30 St Mary Axe, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2021-07-12 ~ 2024-10-11
    IIF 21 - director → ME
  • 40
    The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Officer
    2023-03-03 ~ 2024-10-11
    IIF 51 - director → ME
  • 41
    VERUS PETROLEUM ENTERPRISES LIMITED - 2019-11-19
    BRIDGE ENERGY ENTERPRISES LIMITED - 2014-09-23
    GRANBY ENTERPRISES LIMITED - 2011-03-10
    30 St. Mary Axe, London, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2020-01-27 ~ 2024-10-11
    IIF 15 - director → ME
  • 42
    VERUS EXPLORATION UK LIMITED - 2019-11-20
    SPIKE EXPLORATION UK LTD - 2019-01-23
    30 St. Mary Axe, London, United Kingdom
    Corporate (7 parents)
    Officer
    2020-01-27 ~ 2024-10-11
    IIF 20 - director → ME
  • 43
    EXXONMOBIL CNNS LIMITED - 2021-12-09
    30 St. Mary Axe, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-12-08 ~ 2024-10-11
    IIF 3 - director → ME
  • 44
    VERUS PETROLEUM OIL & GAS LIMITED - 2019-11-19
    BRIDGE ENERGY OIL & GAS LIMITED - 2014-09-23
    GRANBY OIL AND GAS LIMITED - 2011-03-10
    GRANBY OIL AND GAS PLC - 2008-12-15
    GRANBY OIL AND GAS LIMITED - 2005-05-12
    30 St. Mary Axe, London, United Kingdom
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2020-01-27 ~ 2024-10-11
    IIF 23 - director → ME
  • 45
    ZENNOR PATHWAY LIMITED - 2021-07-15
    MPX PATHWAY LIMITED - 2015-08-03
    SENDERO PETROLEUM LIMITED - 2015-07-07
    MINMAR (848) LIMITED - 2007-06-27
    30 St Mary Axe, London, England
    Corporate (7 parents)
    Officer
    2021-07-12 ~ 2024-10-11
    IIF 13 - director → ME
  • 46
    JX NIPPON EXPLORATION AND PRODUCTION (U.K.) LIMITED - 2022-03-29
    NIPPON OIL EXPLORATION AND PRODUCTION U.K. LIMITED - 2011-01-04
    30 St. Mary Axe, London, England
    Corporate (7 parents)
    Officer
    2022-03-29 ~ 2024-10-11
    IIF 2 - director → ME
  • 47
    PETROGAS NEO UK LTD - 2020-10-22
    30 St. Mary Axe, London, England
    Corporate (7 parents)
    Officer
    2020-06-30 ~ 2024-10-11
    IIF 8 - director → ME
  • 48
    VERUS PETROLEUM UK LIMITED - 2019-11-19
    BRIDGE ENERGY UK LIMITED - 2014-09-23
    SILVERSTONE ENERGY LIMITED - 2010-06-01
    ASHLINN LIMITED - 2005-02-25
    The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Corporate (8 parents, 11 offsprings)
    Officer
    2020-09-01 ~ 2024-10-11
    IIF 7 - director → ME
  • 49
    The Jerome Building, 30a Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1996-02-08 ~ 2003-11-28
    IIF 48 - director → ME
  • 50
    Northampton Innovation Centre, Green Street, Northampton, England
    Dissolved corporate
    Officer
    2009-08-17 ~ 2015-08-31
    IIF 68 - director → ME
  • 51
    SPTV LIMITED - 2013-08-29
    Martin Fox, Avebury House, 55-59 Newhall Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-07-26 ~ 2015-11-27
    IIF 57 - director → ME
  • 52
    15 Stoneleigh Crescent, Epsom, England
    Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-01-31
    Officer
    2007-02-13 ~ 2009-01-01
    IIF 40 - director → ME
  • 53
    THE UK OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2022-01-13
    THE UNITED KINGDOM OFFSHORE OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2012-12-24
    U.K. OFFSHORE OPERATORS ASSOCIATION LIMITED - 2007-04-24
    Cannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Corporate (20 parents, 4 offsprings)
    Officer
    2024-06-19 ~ 2024-10-15
    IIF 1 - 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.