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

Elliott, Paul Andrew

    Related profiles found in government register
  • Elliott, Paul Andrew
    British accountant born in December 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Paradise Park, Parkgate, Antrim, BT39 0EG

      IIF 1
    • icon of address 5 Paradise Park, Parkgate, Ballyclare, BT39 0EG

      IIF 2
    • icon of address 5 Paradise Park, Parkgate, Co Antrim, BT39 0EG

      IIF 3 IIF 4 IIF 5
    • icon of address 5 Paradise Park, Parkgate, Co Antrim, N. Ireland, BT39 OEG

      IIF 7
    • icon of address 5 Paradise Park, Parkgate, Co. Antrim, BT39 0EG

      IIF 8
    • icon of address 5 Paradise Park, Parkgate, Co. Antrim, N. Ireland, BT39 OEG

      IIF 9
    • icon of address 5 Paradise Park, Parkgate, County Antrim, BT39 0EG, Northern Ireland

      IIF 10 IIF 11 IIF 12
  • Elliott, Paul Andrew
    British company director born in December 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Paradise Park, Parkgate, Antrim, BT39 OEG

      IIF 13
    • icon of address 5 Paradise Park, Parkgate, County Antrim, BT39 0EG, Northern Ireland

      IIF 14
  • Elliott, Paul Andrew
    British director born in December 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Elliott, Paul Andrew
    British manager born in December 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Elliott, Paul Andrew
    British chartered accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, South Parade, Wakefield, West Yorkshire, WF1 1LR, England

      IIF 25 IIF 26
  • Elliott, Paul Andrew
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beach Terrace, Beach Road, Portballintrae, BT57 8WE, Northern Ireland

      IIF 27
    • icon of address 9, South Parade, Wakefield, West Yorkshire, WF1 1LR, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Elliott, Paul Andrew
    British deputy chief operating officer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 800, West Chestnut Avenue, Monrovia, California, 91016, United States

      IIF 32
  • Elliott, Paul Andrew
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beach Terrace, Beach Road, Portballintrae, Bushmills, BT57 8WE

      IIF 33
  • Elliott, Paul Andrew
    British investor born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52b, Connor Road, Parkgate, Antrim, Antrim, BT39 0EA, Northern Ireland

      IIF 34
  • Elliott, Paul Andrew
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52b, Connor Road, Parkgate, Antrim, BT39 0EA, Northern Ireland

      IIF 35
  • Elliott, Paul Andrew
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parkins Accountants, Moor Park House, Bawtry Road, Rotherham, South Yorkshire, S66 2BL, England

      IIF 36
  • Elliott, Paul Andrew
    British contracts director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Ashton Road, Claycross, Derbyshire, S45 9FA, United Kingdom

      IIF 37
  • Elliott, Paul Andrew
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Ashton Road, Clay Cross, Chesterfield, Derbyshire, S45 9FA, England

      IIF 38
  • Elliott, Paul Andrew
    British fire protection born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Ridgeway Avenue, Bolsover, Derbyshire, S44 6XQ

      IIF 39
  • Elliott, Paul Andrew

    Registered addresses and corresponding companies
    • icon of address 52b, Connor Road, Parkgate, Antrim, BT39 0EA

      IIF 40
  • Mr Paul Andrew Elliott
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beach Terrace, Beach Road, Portballintrae, BT57 8WE, Northern Ireland

      IIF 41
    • icon of address 4, Beach Terrace, Beach Road, Portballintrae, Bushmills, BT57 8WE

      IIF 42
  • Mr Paul Andrew Elliott
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Parkins Accountants, Moor Park House, Bawtry Road, Rotherham, South Yorkshire, S66 2BL, England

      IIF 43
  • Mr Andrew Paul Elliott
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Ashton Road, Clay Cross, Chesterfield, S45 9FA, England

      IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -548,027 GBP2023-04-05
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Parkins Accountants, Moor Park House, Bawtry Road, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    165,727 GBP2024-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 43 - Has significant influence or controlOE
  • 3
    icon of address 52b Connor Road, Parkgate, Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 35 - Director → ME
    icon of calendar 2011-06-14 ~ now
    IIF 40 - Secretary → ME
  • 4
    PETA FINANCIAL SERVICES LIMITED - 2020-02-05
    icon of address 4 Beach Terrace, Beach Road, Portballintrae, Bushmills
    Active Corporate (3 parents)
    Equity (Company account)
    12,845 GBP2024-12-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    LITE BIDCO LIMITED - 2024-09-12
    icon of address 10 Ledbury Mews North, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 16 - Director → ME
  • 6
    LITE TOPCO LIMITED - 2024-09-12
    icon of address 10 Ledbury Mews North, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 18 - Director → ME
  • 7
    LITE MIDCO 1 LIMITED - 2024-09-12
    icon of address 10 Ledbury Mews North, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 17 - Director → ME
  • 8
    LITE MIDCO 2 LIMITED - 2024-09-12
    icon of address 10 Ledbury Mews North, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 19 - Director → ME
  • 9
    RESTORE NI - 2010-09-06
    icon of address 52b Connor Road, Parkgate, Ballyclare, County Antrim, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 4 Beach Terrace, Beach Road, Portballintrae, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 29
  • 1
    DIGBAL LIMITED - 1988-11-01
    icon of address 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2007-01-26
    IIF 10 - Director → ME
  • 2
    NIE FINANCING LIMITED - 1999-06-21
    OPEN AND DIRECT RETAIL SERVICES LIMITED - 2004-11-12
    icon of address Wellington Buildings 6th Floor, Wellington Buildings, 2 - 4 Wellington Street, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-06-19 ~ 2007-03-30
    IIF 7 - Director → ME
  • 3
    SEARS FINANCIAL SERVICES LIMITED - 1998-09-07
    SELFRIDGES FINANCE LIMITED - 1985-05-01
    icon of address Air, 35 Homer Road, Solihull, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-01 ~ 2007-01-01
    IIF 14 - Director → ME
  • 4
    CLANDEBOYE LIMITED - 2007-11-07
    CLANBEBOYE PLC. - 2002-03-15
    JASMINEBRIGHT PLC - 2002-03-12
    icon of address Chadwick House, Blenheim Court, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2007-03-31
    IIF 24 - Director → ME
  • 5
    VIRIDIAN POWER AND ENERGY LIMITED - 2019-05-15
    NIE (GLOBAL) LIMITED - 1998-03-30
    VIRIDIAN (GLOBAL) LIMITED - 1999-10-28
    VIRIDIAN INTERNATIONAL LIMITED - 2001-08-08
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-19 ~ 2001-07-31
    IIF 5 - Director → ME
  • 6
    NEVADA TELE.COM LIMITED - 2003-02-04
    E.V. LIMITED - 1999-10-19
    icon of address Quarry Corner, Dundonald, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-18 ~ 2001-02-14
    IIF 6 - Director → ME
  • 7
    icon of address 20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,217,548 GBP2024-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2015-11-06
    IIF 37 - Director → ME
  • 8
    LONGSLANT LIMITED - 1983-10-13
    icon of address 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2007-01-26
    IIF 11 - Director → ME
  • 9
    OPEN AND DIRECT HOLDINGS LIMITED - 2007-04-02
    MACODESSA 2 LIMITED - 2002-03-15
    icon of address Kingston Smith & Partners Llp Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2007-01-26
    IIF 21 - Director → ME
  • 10
    OPEN AND DIRECT GROUP LIMITED - 2007-04-02
    MACODESSA 1 LIMITED - 2002-03-15
    icon of address Kingston Smith & Partners Llp Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2007-01-26
    IIF 20 - Director → ME
  • 11
    OPEN AND DIRECT ACQUISITIONS LIMITED - 2007-04-02
    icon of address Kingston Smith & Partners Llp Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-29 ~ 2007-01-26
    IIF 23 - Director → ME
  • 12
    ABLEBRIM LIMITED - 1992-03-10
    icon of address 30 St Mary Axe St. Mary Axe, 8th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-17 ~ 2014-03-29
    IIF 25 - Director → ME
  • 13
    LOCHAIN PATRICK INSURANCE BROKERS LIMITED - 2005-08-15
    OVAL INTERNATIONAL LIMITED - 2014-10-13
    BRENTNALL BEARD (LONDON) LIMITED - 1983-07-04
    PITMAN AND DEANE (LONDON) LIMITED - 1985-10-15
    WINDSOR INSURANCE BROKERS LIMITED - 1987-06-01
    icon of address 30 St Mary Axe St. Mary Axe, 8th Floor, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ 2014-03-29
    IIF 28 - Director → ME
  • 14
    DUNWILCO (1757) LIMITED - 2012-08-14
    icon of address 30 St Mary Axe St. Mary Axe, 8th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-17 ~ 2014-03-29
    IIF 26 - Director → ME
  • 15
    W.G. O'KANE INSURANCE BROKERS LIMITED - 2002-05-01
    W.G. O'KANE INSURANCE SERVICES LTD - 1990-11-09
    W.G. O'KANE INSURANCE BROKERS LIMITED - 1990-06-26
    icon of address 1 Regent Street, Newtownards, Co. Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-06 ~ 2002-04-30
    IIF 2 - Director → ME
  • 16
    OPEN AND DIRECT INSURANCE SERVICES (NEWTOWMNARDS LIMITED - 2010-09-24
    OPEN AND DIRECT INSURANCE SERVICES (NEWTOWMNA LIMITED - 2004-11-12
    SPRATT INSURANCE SERVICES LTD - 2002-04-19
    STORM INVESTMENTS LIMITED - 1999-11-17
    icon of address 1 Regent Street, Newtownards, Co. Down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2000-02-28
    IIF 13 - Director → ME
  • 17
    icon of address 1 Regent Street, Newtownards, Co. Down
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-25 ~ 2007-01-17
    IIF 8 - Director → ME
  • 18
    BLAND BANKART (LEICESTER) LIMITED - 2001-12-19
    P. & G. BLAND LIMITED - 1997-09-30
    BLAND BANKART (UK) LIMITED - 2005-09-29
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2014-04-01
    IIF 29 - Director → ME
  • 19
    OVAL FINANCIAL HOLDINGS LIMITED - 2003-11-27
    icon of address The Walbrook Building, 25 Walbrook, London
    Active Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ 2014-04-01
    IIF 31 - Director → ME
  • 20
    NIE TELECOMS (NO 2) LIMITED - 2011-06-03
    icon of address Greenwood House, 64 Newforge Lane, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-07 ~ 1999-11-08
    IIF 15 - Director → ME
  • 21
    icon of address Chadwick House, Blenheim Court, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-28 ~ 2007-03-30
    IIF 22 - Director → ME
  • 22
    BLAND BANKART FINANCIAL SERVICES LIMITED - 2005-09-29
    P & G BLAND FINANCIAL SERVICES LIMITED - 1997-09-30
    MOSTDIRECT LIMITED - 1988-01-01
    OVAL FINANCIAL SERVICES LIMITED - 2014-08-28
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2014-04-01
    IIF 30 - Director → ME
  • 23
    ASSETCO SOLUTIONS LIMITED - 2012-09-03
    FLEET SOLUTIONS (IRELAND) LIMITED - 2003-12-05
    OPEN AND DIRECT FLEET SOLUTIONS LIMITED - 2002-05-09
    NIE TRANSPORT LIMITED - 1999-04-19
    icon of address 34 Roughfort Road, Mallusk, Newtownabbey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-18 ~ 2002-04-29
    IIF 3 - Director → ME
  • 24
    STROMA CONTRACTING LTD - 2014-10-31
    STROMA FIRE LIMITED - 2008-02-29
    icon of address 9 Silkwood Park, Fryers Way, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ 2007-03-31
    IIF 39 - Director → ME
  • 25
    NIE (UK) LIMITED - 1998-05-22
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2002-04-29
    IIF 4 - Director → ME
  • 26
    OPEN AND DIRECT LIMITED - 2002-05-09
    NIE FINANCE LIMITED - 1998-03-05
    NIE FINANCIAL SERVICES LIMITED - 1999-04-19
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-22 ~ 2002-04-29
    IIF 9 - Director → ME
  • 27
    NIE TELECOMS LIMITED - 2011-09-20
    NIE TELECOMMUNICATIONS LIMITED - 1998-07-21
    icon of address Greenwood House, 64 Newforge Lane, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-19 ~ 1999-09-20
    IIF 1 - Director → ME
  • 28
    icon of address 800 West Chestnut Avenue, Monrovia, California 91016, United States
    Active Corporate (16 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2017-09-30
    IIF 32 - Director → ME
  • 29
    INGLEBY (408) LIMITED - 1989-07-03
    icon of address 60 Devonshire House Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-31 ~ 2007-01-26
    IIF 12 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.