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 Naughton

    Related profiles found in government register
  • Mr Paul Naughton
    Irish born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 1 IIF 2 IIF 3
    • First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 4
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE

      IIF 5
    • First House, Sutton Street, Birmingham, B1 1PE, England

      IIF 6 IIF 7
    • First House, Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 8
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 9
  • Mr Paul Naughton
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 680, Mansfield Road, Sherwood, Nottingham, NG5 2GE, England

      IIF 10
  • Mr John Paul Naughton
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Higher Road, Urmston, Manchester, M41 9AB, United Kingdom

      IIF 11
    • 3, Victoria Parade, Urmston, Manchester, M41 9BP, England

      IIF 12
    • 7, Memorial Road, Worsley, Manchester, M28 3AQ, United Kingdom

      IIF 13
  • Naughton, Paul
    Irish born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 14
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 15 IIF 16
    • Grosvenor House, 11 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 17
  • Naughton, Paul
    Irish company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 18
  • Naughton, Paul
    Irish director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, First House, Sutton Street, Birmingham, B1 1PE, England

      IIF 19
    • 9, Primrose Woods, Bartlet Green, Birmingham, B32 3RE, United Kingdom

      IIF 20 IIF 21
    • First House, 1 Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 22
    • First House, 1 Sutton Street, Birmingham, West Midlands, B1 1PE, England

      IIF 23 IIF 24 IIF 25
    • First House, Sutton Street, Birmingham, B1 1PE, England

      IIF 26 IIF 27
    • First House, Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 28
  • Mr Paul John Naughton
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 29
    • Irving House, 47 Frederick Street, Birmingham, B1 3HN, England

      IIF 30
  • Naughton, Paul
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 680, Mansfield Road, Sherwood, Nottingham, NG5 2GE, England

      IIF 31
  • Naughton, John
    English born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regis Offices, Centinary Way, Trafford Park, M50 1RF, United Kingdom

      IIF 32
  • Naughton, John
    English heating engineer born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, North Lonsdale Street, Manchester, M32 0QA, United Kingdom

      IIF 33
  • Naughton, John Paul
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Victoria Parade, Urmston, Manchester, M41 9BP, England

      IIF 34
    • 7, Memorial Road, Worsley, Manchester, M28 3AQ, United Kingdom

      IIF 35
  • Naughton, John Paul
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Higher Road, Urmston, Manchester, M41 9AB, United Kingdom

      IIF 36
  • Naughton, Paul John
    Irish born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 37
    • First House, 1 Sutton Street, Birmingham, B1 1PE, England

      IIF 38
    • Irving House, 47 Frederick Street, Birmingham, B1 3HN, England

      IIF 39
  • Naughton, Paul John
    Irish company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor House, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 40
  • Naughton, John
    British plumber born in March 1980

    Registered addresses and corresponding companies
    • 77 Mellington Avenue, Didsbury, M20 5WF

      IIF 41
child relation
Offspring entities and appointments 25
  • 1
    AEDIS WARRANTIES LTD
    - now 08905383
    GUARDIAN WARRANTIES LTD - 2014-03-04
    Irving House, 47 Frederick Street, Birmingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    652,933 GBP2024-06-30
    Officer
    2025-01-07 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-07-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    BIRMINGHAM WHOLESALE MEATS LTD
    11911643
    First House, 1 Sutton Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,571 GBP2023-03-31
    Officer
    2019-03-28 ~ 2020-11-12
    IIF 16 - Director → ME
    Person with significant control
    2019-03-28 ~ 2020-11-12
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    CLARET HOLDINGS LTD
    12829256
    First House, Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    CONSTRUCTION SHIELD LTD
    11276562
    Grosvenor House, 11 St. Pauls Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,989 GBP2025-03-31
    Officer
    2018-03-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-03-26 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    E&L ASSETS LTD
    15430821
    3 Victoria Parade, Urmston, Manchester, England
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HIGHER BATHROOMS LTD
    13628846
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -35,895 GBP2023-09-30
    Officer
    2021-09-17 ~ now
    IIF 32 - Director → ME
  • 7
    JP COLLABORATION LTD
    - now 11700783
    HILL VILLAGE DEVELOPMENTS LTD
    - 2019-06-28 11700783
    First House, Sutton Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    KHN COMMERCIAL LTD
    11560296
    First House, 1 Sutton Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    LANDLORD PLAN LTD
    12289940
    First House, 1 Sutton Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2019-10-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 10
    NAUGHTON CONTRACTORS LTD
    05692885 07025153
    11 Portland Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-01-31 ~ dissolved
    IIF 21 - Director → ME
  • 11
    NAUGHTON GALWAY HOLDINGS LIMITED
    08967894
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 18 - Director → ME
  • 12
    NAUGHTON INTERIORS LIMITED
    08938963
    47 Newlands Close. Second Floor Administrator For Insolvent Companies Re: 08938963, Temp Address Insolvent Co Naughton Interiors Ltd, Hagley, Worcestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    207,778 GBP2023-03-31
    Officer
    2016-06-30 ~ 2024-03-19
    IIF 40 - Director → ME
    2014-03-13 ~ 2014-07-25
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-03-18
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 13
    NAUGHTON TECH LIMITED - now
    NAUGHTON BUILD LIMITED
    - 2015-05-01 08938909
    Rightax, First House, 1 Sutton Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-03-13 ~ 2014-07-22
    IIF 24 - Director → ME
  • 14
    NAUGHTON UTILITIES LTD.
    - now 07025153
    NAUGHTON CONTRACTORS (UK) LTD
    - 2011-07-12 07025153 05692885
    11 Portland Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-21 ~ dissolved
    IIF 20 - Director → ME
  • 15
    RETRO VIDEOS LTD
    05940042
    55 Grenville Street, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-09-19 ~ 2010-09-01
    IIF 41 - Director → ME
  • 16
    SCULLTON CONSTRUCTION LIMITED
    09835956
    First House, 1 Sutton Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ 2015-10-29
    IIF 23 - Director → ME
  • 17
    STATELY CAPITAL (LICHFIELD) LTD
    - now 11191438
    STATELY CAPITAL (LITCHFIELD) LTD
    - 2018-02-08 11191438
    680 Mansfield Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    TCM WHOLESALE LTD
    11908549
    First House, 1 Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 19
    TEMPLE FIELDS CEMETERY LIMITED
    10471662
    Suite 1 Greville Court Business Centre, High Street, Knowle, England
    Active Corporate (3 parents)
    Equity (Company account)
    448,320 GBP2024-12-31
    Officer
    2022-11-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    TOTAL BATHROOMS GROUP LTD
    14984081
    1 Higher Road, Urmston, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,497 GBP2024-09-30
    Officer
    2023-07-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    TOTAL BUILD GROUP LIMITED
    11795015
    Taxassist Accountants 7 Memorial Road, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,596 GBP2024-01-31
    Officer
    2019-01-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    TOTAL HEAT SOLUTIONS LTD
    07731750
    61 North Lonsdale Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 33 - Director → ME
  • 23
    UKL (INNSWORTH) LTD
    11398196
    1 Sutton Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-09-07 ~ now
    IIF 37 - Director → ME
  • 24
    UKL HOMES LTD
    - now 11098189
    UK LAND ASSOCIATES ( STREETLY) LTD
    - 2019-07-18 11098189
    1 Sutton Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2017-12-06 ~ now
    IIF 14 - Director → ME
  • 25
    WARWICK STREET DEVELOPMENTS LTD
    12423598
    First House, Sutton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-01-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 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.