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 Conner

    Related profiles found in government register
  • Mr Paul Conner
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Little Green Avenue, Lightmoor, Telford, Shropshire, TF4 3QR, United Kingdom

      IIF 1
    • 21, Little Green Avenue, Lightmoor, Telford, TF4 3QR, United Kingdom

      IIF 2
    • C/o Mail Solutions, Halesfield 2, Telford, Shropshire, TF7 4QH, United Kingdom

      IIF 3
    • C/o Mail Solutions, Halesfield 2, Telford, TF7 4QH, United Kingdom

      IIF 4
    • Haldane Business Centre, Halesfield 2, C/o Mail Solutions, Telford, TF7 4QH, United Kingdom

      IIF 5 IIF 6
    • Haldane Business Centre, (co Mail Solutions), Halesfield 2, Telford, Shropshire, TF7 4QH, United Kingdom

      IIF 7
    • Haldene Business Centre, Halesfield 2, Telford, Shropshire, TF7 4QH, England

      IIF 8
    • Haldene Business Centre, Halesfield 2, Telford, Shropshire, TF7 4QH, United Kingdom

      IIF 9
    • Haldene Business Centre, Halesfield 2, Telford, TF7 4QH, United Kingdom

      IIF 10
  • Conner, Paul
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haldene Business Centre, Halesfield 2, Telford, Shropshire, TF7 4QH, England

      IIF 11
    • Haldene Business Centre, Halesfield 2, Telford, Shropshire, TF7 4QH, United Kingdom

      IIF 12
  • Conner, Paul
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Little Green Avenue, Lightmoor, Telford, TF4 3QR, United Kingdom

      IIF 13
    • C/o Mail Solutions, Halesfield 2, Telford, Shropshire, TF7 4QH, United Kingdom

      IIF 14
    • C/o Mail Solutions, Halesfield 2, Telford, TF7 4QH, United Kingdom

      IIF 15
    • Haldane Business Centre, Halesfield 2, C/o Mail Solutions, Telford, TF7 4QH, United Kingdom

      IIF 16 IIF 17
  • Conner, Paul
    British consultant born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Little Green Avenue, Lightmoor, Telford, Shropshire, TF4 3QR, United Kingdom

      IIF 18
  • Conner, Paul
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haldane Business Centre, (co Mail Solutions), Halesfield 2, Telford, Shropshire, TF7 4QH, United Kingdom

      IIF 19
    • Haldene Business Centre, Halesfield 2, Telford, TF7 4QH, United Kingdom

      IIF 20
  • Mr Paul Conner
    British born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 21
    • Upper Floor Unit 1 Cadzow Park, 82 Muir Street, Hamilton, ML3 6BJ, United Kingdom

      IIF 22
  • Conner, Paul
    British director born in July 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 23
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 24
    • Upper Floor Unit 1 Cadzow Park, 82 Muir Street, Hamilton, ML3 6BJ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    Haldene Business Centre, Halesfield 2, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-01-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CROWN RECYCLING LIMITED - 2019-05-01
    Haldene Business Centre, Halesfield 2, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,870,070 GBP2024-03-31
    Officer
    2015-04-28 ~ now
    IIF 11 - Director → ME
  • 3
    CROWN PLUS LIMITED - 2019-05-01
    Haldane Business Centre (co Mail Solutions), Halesfield 2, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Haldene Business Centre, Halesfield 2, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    Haldane Business Centre Halesfield 2, C/o Mail Solutions Limited, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Haldane Business Centre Halesfield 2, C/o Mail Solutions, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Haldane Business Centre Halesfield 2, C/o Mail Solutions, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 23 - Director → ME
  • 9
    Upper Floor Unit 1 Cadzow Park, 82 Muir Street, Hamilton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    21 Little Green Avenue, Lightmoor, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,777 GBP2018-12-31
    Officer
    2015-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    C/o Mail Solutions, Halesfield 2, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-02 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    C/o Mail Solutions, Halesfield 2, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-09-30
    Officer
    2017-09-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 1
  • 1
    CROWN RECYCLING LIMITED - 2019-05-01
    Haldene Business Centre, Halesfield 2, Telford, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,870,070 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2025-01-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% 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.