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

Buchanan, Paul

    Related profiles found in government register
  • Buchanan, Paul
    British chartered accountant born in July 1965

    Registered addresses and corresponding companies
    • icon of address Silverdale, Northop Country Park, Northop, Flintshire, CH7 6WD

      IIF 1
  • Buchanan, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Dodleston Farm, Kinnerton Road, Dodleston, Cheshire, CH4 9LP

      IIF 2
    • icon of address Silverdale, Northop Country Park, Northop, Flintshire, CH7 6WD

      IIF 3
  • Buchanan, Paul
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dodleston Farm, Kinnerton Road, Dodleston, CH4 9LP

      IIF 4 IIF 5
  • Buchanan, Paul

    Registered addresses and corresponding companies
    • icon of address Dodleston Farm, Kinnerton Road, Dodleston, Cheshire, CH4 9LP

      IIF 6 IIF 7 IIF 8
    • icon of address Silverdale, Northop Country Park, Northop, Flintshire, CH7 6WD

      IIF 9
  • Buchanan, Paul
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dodleston Farm, Kinnerton Road, Dodleston, Cheshire, CH4 9LP

      IIF 10 IIF 11 IIF 12
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE

      IIF 13
    • icon of address Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE, United Kingdom

      IIF 14 IIF 15
    • icon of address Unit 102, Bowen Court, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 16
  • Buchanan, Paul
    British chartered accountant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Gresham Street, London, EC2V 7QP

      IIF 17 IIF 18
    • icon of address 2, Gresham Street, London, EC2V 7QP, England

      IIF 19 IIF 20
    • icon of address 2, Gresham Street, London, EC2V 7QP, United Kingdom

      IIF 21
  • Buchanan, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53, Chorley New Road, Bolton, BL1 4QR

      IIF 22
    • icon of address Dodleston Farm, Kinnerton Road, Dodleston, Cheshire, CH4 9LP

      IIF 23
    • icon of address 2, Gresham Street, London, EC2V 7QP, England

      IIF 24
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 25
  • Buchanan, Paul
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE

      IIF 26
  • Mr Paul Buchanan
    British born in July 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 27
  • Mr Paul Buchanan
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lupine House, 8 Mountstewart, Wynyard, Billingham, Cleveland, TS22 5QN, England

      IIF 28
    • icon of address Dodleston Farm, Kinnerton Road, Dodleston, Chester, CH4 9LP, Great Britain

      IIF 29
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE

      IIF 30
    • icon of address Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -413,055 GBP2024-09-30
    Officer
    icon of calendar 2000-08-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 28 - Has significant influence or controlOE
  • 2
    AARCO 289 LIMITED - 2007-05-08
    icon of address 2 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Active Corporate (2 parents)
    Equity (Company account)
    9,301 GBP2024-03-31
    Officer
    icon of calendar 2012-12-01 ~ now
    IIF 14 - Director → ME
  • 4
    PBU INVESTMENTS LIMITED - 2022-06-07
    icon of address Dodleston Farm Kinnerton Road, Dodleston, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Dodleston Farm, Kinnerton Road, Dodleston, Chester
    Active Corporate (2 parents)
    Equity (Company account)
    -457,487 GBP2024-12-31
    Officer
    icon of calendar 2002-03-06 ~ now
    IIF 12 - Director → ME
    icon of calendar 2002-03-06 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Dodleston Farm, Kinnerton Road, Dodleston
    Active Corporate (2 parents)
    Equity (Company account)
    -19,174 GBP2024-10-30
    Officer
    icon of calendar 2000-04-27 ~ now
    IIF 10 - Director → ME
    icon of calendar 2000-04-27 ~ now
    IIF 7 - Secretary → ME
  • 8
    icon of address Unit 102 Bowen Court, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 16 - Director → ME
  • 9
    THE PERSONAL LOAN COMPANY PLC - 2008-11-10
    THE PERSONAL LOAN CO. LIMITED - 2002-08-30
    icon of address 2 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-11 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Dales Evans & Co Limited Chartered Accountants, 88/90 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 5 - LLP Member → ME
  • 11
    icon of address Dales Evans & Co Limited Chartered Accountants, 88/90 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 4 - LLP Member → ME
  • 12
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -412,285 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    URBAN LET (CHESTER) LIMITED - 2023-08-25
    AWJ MANAGEMENT LIMITED - 2017-10-17
    icon of address Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    98,235 GBP2024-11-30
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 2 Gresham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-10 ~ dissolved
    IIF 19 - Director → ME
Ceased 10
  • 1
    PBU INVESTMENTS LIMITED - 2022-06-07
    icon of address Dodleston Farm Kinnerton Road, Dodleston, Chester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2021-01-08 ~ 2022-06-09
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    INVESTEC PROFESSIONS LIMITED - 2013-10-16
    L D F PROFESSIONS LIMITED - 2012-12-06
    icon of address Second Floor, Hq Offices, 58 Nicholas Street, Chester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2012-11-15
    IIF 20 - Director → ME
    icon of calendar 2003-09-10 ~ 2004-07-12
    IIF 9 - Secretary → ME
  • 3
    WAKECHARGE LIMITED - 1987-12-23
    AMALGAMATED FINANCE AND LEASING LTD - 1999-06-18
    LEASEDIRECT FINANCE LIMITED - 2014-01-30
    icon of address Second Floor, Hq Offices, 58 Nicholas Street, Chester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-01 ~ 2013-05-31
    IIF 21 - Director → ME
    icon of calendar 1996-07-01 ~ 2010-02-23
    IIF 8 - Secretary → ME
  • 4
    icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, Denbighshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,719,306 GBP2024-05-31
    Officer
    icon of calendar 2022-08-04 ~ 2023-05-31
    IIF 26 - Director → ME
  • 5
    AARCO 264 LIMITED - 2005-12-15
    QUANTUM FUNDING LIMITED - 2014-03-12
    icon of address Reading International Business Park, Reading, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2012-11-15
    IIF 24 - Director → ME
  • 6
    AARCO 263 LIMITED - 2005-12-15
    LDF SERVICES LIMITED - 2007-06-28
    icon of address Indemnity House, 131 Main Road, Broughton, Chester, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2007-04-10
    IIF 23 - Director → ME
  • 7
    REAL COST EURO CAR IMPORTS LIMITED - 2000-03-01
    REAL COST CAR IMPORTS LTD - 2002-03-06
    icon of address Highfold Bellaport Road, Norton-in-hales, Market Drayton, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-14 ~ 2001-08-30
    IIF 1 - Director → ME
  • 8
    THE PERSONAL LOAN COMPANY PLC - 2008-11-10
    THE PERSONAL LOAN CO. LIMITED - 2002-08-30
    icon of address 2 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-16 ~ 2010-02-23
    IIF 2 - Secretary → ME
  • 9
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -412,285 GBP2018-06-30
    Officer
    icon of calendar 2012-09-17 ~ 2022-01-17
    IIF 22 - Director → ME
  • 10
    icon of address 2 Gresham Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-10 ~ 2004-07-12
    IIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.