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 James Paul

    Related profiles found in government register
  • Mr James Paul
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment C 912, Crump Street, Liverpool, L1 0DQ, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 3
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
    • 11 West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 5 IIF 6
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 7 IIF 8
    • 54, John Gray Road, Great Doddington, Wellingborough, NN29 7TF, England

      IIF 9
  • Mr James Paul
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 10
  • James Paul
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Westbrook, Blisworth, Northampton, NN7 3EN, United Kingdom

      IIF 11
    • 23 Harrier Park, Hunsbury, Northampton, NN4 0QG, United Kingdom

      IIF 12
    • 35, North Holme Court, Northampton, NN3 8AB, United Kingdom

      IIF 13
    • Cottage Farm, Heartwell Road, Northampton, NN7 3NU, England

      IIF 14
  • Paul, James
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 16
  • Paul, James
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 17
  • Paul, James
    British directo born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Westbrook, Blisworth, Northampton, NN7 3EN, United Kingdom

      IIF 18
  • Paul, James
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment C 912, Crump Street, Liverpool, L1 0DQ, England

      IIF 19
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
    • 11, West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 21
    • 23 Harrier Park, Hunsbury, Northampton, NN4 0QG, United Kingdom

      IIF 22
    • 35, North Holme Court, Northampton, NN3 8AB, United Kingdom

      IIF 23
    • Cottage Farm, Heartwell Road, Northampton, NN7 3NU, England

      IIF 24
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 25
    • 54, John Gray Road, Great Doddington, Wellingborough, NN29 7TF, England

      IIF 26
  • Paul, James
    British groundwork born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • James, Paul
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326, Catcote Road, Hartlepool, Cleveland, TS25 3EA, United Kingdom

      IIF 28
  • Mr James Paul
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 29 IIF 30
    • Cottage Farm, Hartwell Road, Roade, Northampton, NN7 2NU, England

      IIF 31
    • 104, Midland Road, Wellingborough, NN8 1NB, England

      IIF 32
  • Mr Paul James
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326, Catcote Road, Hartlepool, TS25 3EA, United Kingdom

      IIF 33
  • Paul, James
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 34
  • Paul, James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11, West Brook, Blisworth, Northampton, NN7 3EN, England

      IIF 35 IIF 36
    • Cottage Farm, Hartwell Road, Roade, Northampton, NN7 2NU, England

      IIF 37
    • 104, Midland Road, Wellingborough, NN8 1NB, England

      IIF 38
  • Paul, James

    Registered addresses and corresponding companies
    • 11, Westbrook, Blisworth, Northampton, NN7 3EN, United Kingdom

      IIF 39
    • 23 Harrier Park, Hunsbury, Northampton, NN4 0QG, United Kingdom

      IIF 40
    • 35, North Holme Court, Northampton, NN3 8AB, United Kingdom

      IIF 41
    • 104, Midland Road, Wellingborough, NN8 1NB, England

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    35 North Holme Court, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 23 - Director → ME
    2019-02-12 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    11 West Brook, Blisworth, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 4
    3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    Apartment C 912 Crump Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-04-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 6
    11 Westbrook, Blisworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 18 - Director → ME
    2022-05-31 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    Cottage Farm, Heartwell Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    76 Market Street, Farnworth, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-08-31
    Officer
    2022-08-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    Cottage Farm Hartwell Road, Roade, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    54 John Gray Road, Great Doddington, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-06-05 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    35 North Holme Court, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-18 ~ dissolved
    IIF 22 - Director → ME
    2019-02-18 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2019-02-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    11 West Brook, Blisworth, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-11-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    11 West Brook Blisworth, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 16
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    Cottage Farm Hartwell Road, Roade, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    11 West Brook, Blisworth, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 1
  • 1
    Fanshawe House Pioneer Business Park, Amy Johnson Way, York, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-18 ~ 2018-05-18
    IIF 38 - Director → ME
    2018-05-18 ~ 2018-05-18
    IIF 42 - Secretary → ME
    Person with significant control
    2018-05-18 ~ 2018-05-18
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - 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.