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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Paul Calladine

    Related profiles found in government register
  • Paul Calladine
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1
    • Office 7s The Pinetree Centre, Durham Road, Birtley, Couny Durham, DH3 2TD

      IIF 2
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 3 IIF 4 IIF 5
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 6
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 7 IIF 8 IIF 9
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 10
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 11
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 12 IIF 13 IIF 14
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, England

      IIF 15 IIF 16 IIF 17
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 18
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 19 IIF 20
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 21
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 22
    • 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 27 IIF 28 IIF 29
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 30
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 31 IIF 32
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF30EX

      IIF 33
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 34 IIF 35
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 36 IIF 37 IIF 38
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 40
  • Calladine, Paul
    British consultant born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 41
    • Office 7s The Pinetree Centre, Durham Road, Birtley, Couny Durham, DH3 2TD

      IIF 42
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 43 IIF 44 IIF 45
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 46
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 47 IIF 48 IIF 49
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 50
    • Ground Floor Office, 108 Fore Street, Hertford, SG13 7AP

      IIF 51
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 52 IIF 53 IIF 54
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 55 IIF 56 IIF 57
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 58
    • 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 59 IIF 60
    • 230, County Road, Walton, Liverpool, L4 5PJ, United Kingdom

      IIF 61 IIF 62
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 63 IIF 64
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 65
    • Victory House, 400 Pavilion Drive, Northampron Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 66
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 67
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 68 IIF 69
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 70 IIF 71 IIF 72
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 73 IIF 74
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 75 IIF 76
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 77
  • Calladine, Paul
    British warehouse operative born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 78
    • Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 79
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 80
child relation
Offspring entities and appointments 40
  • 1
    EDGEITCH LTD
    10898990
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 71 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    EDGUAEL LTD
    10899002
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 72 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    EDHEHER LTD
    10899026
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 70 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    EDIPEVE LTD
    10899014
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-08-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    GRAINSAND LTD
    10558060
    Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ 2017-06-01
    IIF 79 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 6
    IDLIGON LTD
    10939092
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-09-24
    IIF 62 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-09-24
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    IDLONEROW LTD
    10939083
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-09-24
    IIF 60 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-09-24
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    IDPERIOR LTD
    10939136
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-09-24
    IIF 59 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-09-24
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    IDRARY LTD
    10939153
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-30 ~ 2017-09-24
    IIF 61 - Director → ME
    Person with significant control
    2017-08-30 ~ 2017-09-24
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    LENZALAG LTD
    10971847
    Unit 4 Conbar House, Mead Lane, Hertford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-20 ~ 2017-10-25
    IIF 66 - Director → ME
    Person with significant control
    2017-09-20 ~ 2017-10-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    LENZUEN LTD
    10971830
    Unit 4 Conbar House, Mead Lane, Hertford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-20 ~ 2017-10-25
    IIF 67 - Director → ME
    Person with significant control
    2017-09-20 ~ 2017-10-25
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    LEOHMAL LTD
    10971866
    Unit 4 Conbar House, Mead Lane, Hertford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-20 ~ 2017-10-25
    IIF 68 - Director → ME
    Person with significant control
    2017-09-20 ~ 2017-10-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    LEOLRAREO LTD
    10971957
    Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-20 ~ 2017-10-25
    IIF 69 - Director → ME
    Person with significant control
    2017-09-20 ~ 2017-10-25
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    LOLLELTH LTD
    11038701
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 74 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 32 - Ownership of shares – 75% or more OE
  • 15
    LOLOCKUL LTD
    11038463
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 43 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    LOLREATH LTD
    11038396
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 44 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 17
    LOMPANION LTD
    11038692
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ 2018-02-08
    IIF 73 - Director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-08
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    PENOLOPEI LTD
    11279318
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 46 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    PETROBONER LTD
    11279332
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 47 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    PHASEREX LTD
    11279369
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-02
    IIF 49 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-02
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    PHILISTER LTD
    11279386
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-27 ~ 2018-05-09
    IIF 48 - Director → ME
    Person with significant control
    2018-03-27 ~ 2018-05-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    PROYN CONTRACTING LTD
    10443929
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ 2016-11-23
    IIF 80 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 23
    PURLPERDONS LTD
    10519321
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-09 ~ 2016-12-22
    IIF 78 - Director → ME
    Person with significant control
    2016-12-09 ~ 2016-12-22
    IIF 30 - Ownership of shares – 75% or more OE
  • 24
    RETROPAL LTD
    11201838
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 56 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 25
    REVIXY LTD
    11202002
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 57 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 26
    RHOYEL LTD
    11202271
    Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 58 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 18 - Ownership of shares – 75% or more OE
  • 27
    ROADLAYING LTD
    11202101
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2018-02-13 ~ 2018-03-30
    IIF 55 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 28
    STARCANE LTD
    11334661
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-04-28 ~ 2018-10-01
    IIF 64 - Director → ME
    Person with significant control
    2018-04-28 ~ 2018-10-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    STARCHROME LTD
    11383573
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-05-25 ~ 2018-09-24
    IIF 63 - Director → ME
    Person with significant control
    2018-05-25 ~ 2018-09-24
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    STARCRISP LTD
    11394109
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-09-24
    IIF 77 - Director → ME
    Person with significant control
    2018-06-01 ~ 2018-09-24
    IIF 40 - Ownership of shares – 75% or more OE
  • 31
    STARGLOBEX LTD
    11429970
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-25 ~ 2018-07-18
    IIF 76 - Director → ME
    Person with significant control
    2018-06-25 ~ 2019-02-18
    IIF 34 - Ownership of shares – 75% or more OE
  • 32
    STARGUST LTD
    11458737
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-20
    IIF 75 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 33
    STHETAR LTD
    11147720
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 54 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 34
    STHIELNAPITH LTD
    11147741
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 51 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 35
    STHINTION LTD
    11147711
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-12 ~ 2018-03-29
    IIF 53 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 36
    STHOLKEN LTD
    11148074
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-15 ~ 2018-03-29
    IIF 52 - Director → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 37
    VEIROTO LTD
    11093602
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 41 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 1 - Ownership of shares – 75% or more OE
  • 38
    VEITHANK LTD
    11093053
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 45 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 39
    VEIVEPUN LTD
    11093000
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 65 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 21 - Ownership of shares – 75% or more OE
  • 40
    VELASRAS LTD
    11093041
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-04 ~ 2018-03-19
    IIF 42 - Director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-19
    IIF 2 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.