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

Dransfield, Paul

    Related profiles found in government register
  • Dransfield, Paul
    British builder developer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Saxon Way, Hessle, East Yorkshire, HU13 9PB

      IIF 1
  • Dransfield, Paul
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jillywood, Farm, Bentley, Beverley, East Yorkshire, HU17 8PP, United Kingdom

      IIF 2
  • Dransfield, Paul
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, North Bar Within, Beverley, East Yorkshire, HU17 8AX

      IIF 3
    • icon of address Jillywood Farm, Bentley, Beverley, HU17 8PP, England

      IIF 4
    • icon of address Salisbury House, Saxon Way, Hessle, East Yorkshire, HU13 9PB

      IIF 5
    • icon of address Salisbury House, Saxon Way, Hessle, East Yorkshire, HU13 9PB, United Kingdom

      IIF 6
    • icon of address Salisbury House Saxon Way, Priory Park, Hessle, East Yorkshire, HU13 9PB

      IIF 7
    • icon of address Salisbury House, Saxon Way, Priory Park West, Hessle, East Yorkshire, HU13 9PB

      IIF 8 IIF 9
    • icon of address Salisbury House, Saxon Way, Priory Park West, Hessle, HU13 9PB, England

      IIF 10
    • icon of address The Nidd Suite, Brunswick Court, Victoria Street, Leeds, LS22 6RE, United Kingdom

      IIF 11
    • icon of address The Nidd Suite, Brunswick Court, Victoria Street, Wetherby, Leeds, LS22 6RE, United Kingdom

      IIF 12
  • Dransfield, Paul
    British managing director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Saxon Way, Priory Park West, Hessle, East Yorkshire, HU13 9PB, United Kingdom

      IIF 13
  • Dransfield, Paul
    British accountant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dransfield, Paul
    British corporate director of resources born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birmingham City Council, The Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom

      IIF 17
  • Dransfield, Paul
    British deputy chief executive born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodcock Street, Birmingham, West Midlands, B7 4BL, England

      IIF 18
    • icon of address 10, Woodcock Street, Birmingham, West Midlands, B7 4BL, United Kingdom

      IIF 19
    • icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands, B26 3QJ

      IIF 20
  • Dransfield, Paul
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodcock Street, Birmingham, West Midlands, B7 4BL

      IIF 21
    • icon of address Birmingham City Council, Council House, Victoria Square, Birmingham, B1 1BB, United Kingdom

      IIF 22 IIF 23
  • Dransfield, Paul
    British director (local government) born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lancaster Circus, Birmingham, B4 7DG, England

      IIF 24
    • icon of address 1, Lancaster Circus, Birmingham, B4 7DJ, England

      IIF 25
    • icon of address 1, Lancaster Circus, Queensway, Birmingham, West Midlands, B4 7DJ, England

      IIF 26
    • icon of address 10, Woodcock Street, Birmingham, West Midlands, B7 4BL

      IIF 27
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB

      IIF 28
  • Dransfield, Paul
    British director local government born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Council House, Victoria Square, Birmingham, West Midlands, B1 1BB

      IIF 29
  • Dransfield, Paul Anthony
    British director (local government) born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baskerville House, Broad Street, Birmingham, B1 2ND, England

      IIF 30 IIF 31
  • Dransfield, Paul Anthony
    British local government officer born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodcock Street, Birmingham, West Midlands, B7 4BL, England

      IIF 32
  • Dransfield, Paul Anthony
    British project director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sandypits Lane, Etwall, Derby, Derbyshire, DE65 6JA, England

      IIF 33
  • Dransfield, Paul
    British director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 11 Park Avenue, Beverley Road Hessle, Hull, East Yorkshire, HU13 9AX

      IIF 34
  • Mr Paul Dransfield
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jillywood Farm, Bentley, Beverley, HU17 8PP, England

      IIF 35
    • icon of address Salisbury House, Saxon Way, Hessle, East Yorkshire, HU13 9PB

      IIF 36
    • icon of address Salisbury House, Saxon Way, Hessle, East Yorkshire, HU13 9PB, United Kingdom

      IIF 37
    • icon of address Salisbury House, Saxon Way, Priory Park West, Hessle, East Yorkshire, HU13 9PB, United Kingdom

      IIF 38
    • icon of address Salisbury House, Saxon Way, Priory Park West, Hessle, HU13 9PB, England

      IIF 39
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 40
    • icon of address The Nidd Suite, Brunswick Court, Victoria Street, Leeds, LS22 6RE, United Kingdom

      IIF 41
    • icon of address The Nidd Suite, Brunswick Court, Victoria Street, Wetherby, Leeds, LS22 6RE, United Kingdom

      IIF 42
  • Dransfield, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 11 Park Avenue, Beverley Road Hessle, Hull, East Yorkshire, HU13 9AX

      IIF 43 IIF 44
  • Dransfield, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Saxon Way, Hessle, East Yorkshire, HU13 9PB

      IIF 45
    • icon of address Salisbury House Saxon Way, Priory Park, Hessle, East Yorkshire, HU13 9PB

      IIF 46
  • Dransfield, Paul
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Saxon Way, Priory Park West, Hessle, East Yorkshire, HU13 9PB

      IIF 47
  • Dransfield, Paul Anthony
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Anthony Dransfield
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Woodcock Street, Birmingham, West Midlands, B7 4BL

      IIF 53 IIF 54
    • icon of address 10, Woodcock Street, Birmingham, West Midlands, B7 4BL, England

      IIF 55 IIF 56
    • icon of address Baskerville House, Broad Street, Birmingham, B1 2ND, England

      IIF 57
    • icon of address 4, Sandypits Lane, Etwall, Derby, Derbyshire, DE65 6JA, England

      IIF 58
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Salisbury House Saxon Way, Priory Park West, Hessle, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2020-03-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    BECKHALE LIMITED - 1987-10-29
    icon of address Elsworth House, 94 Alfred Gelder Street, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
    icon of calendar ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    icon of address Jillywood Farm, Bentley, Beverley, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,668 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address The Nidd Suite Brunswick Court, Victoria Street, Wetherby, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address The Nidd Suite Brunswick Court, Victoria Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 4 Sandypits Lane, Etwall, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,436 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 9th Floor, 7 Park Row, Leeds
    In Administration Corporate (7 parents)
    Equity (Company account)
    3,669,609 GBP2020-04-30
    Officer
    icon of calendar 1993-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    PA CONTRACTS LTD - 2022-02-11
    P.D.R. HOLDINGS LIMITED - 2022-01-07
    icon of address Salisbury House, Saxon Way, Hessle, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2007-10-26 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-10-26 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Salisbury House, Saxon Way, Hessle, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    133,473 GBP2025-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Salisbury House, Saxon Way, Priory Park West, Hessle, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2006-11-28 ~ dissolved
    IIF 47 - Secretary → ME
  • 11
    WILCHAP 368 LIMITED - 2004-11-23
    icon of address Salisbury House, Saxon Way, Hessle, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 1 - Director → ME
Ceased 29
  • 1
    icon of address 10 Brindley Place, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2014-09-29
    IIF 25 - Director → ME
  • 2
    icon of address 10 Brindley Place, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2014-09-29
    IIF 24 - Director → ME
  • 3
    icon of address 10 Brindley Place, Birmingham, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2012-01-06 ~ 2014-09-29
    IIF 26 - Director → ME
  • 4
    icon of address Lintonholme Cottage Crag Lane, North Rigton, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-11-14 ~ 2024-09-25
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2024-09-25
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    SHADYBROOK LIMITED - 1997-02-13
    icon of address Diamond House, Birmingham Airport, Birmingham, West Midlands
    Active Corporate (21 parents, 2 offsprings)
    Officer
    icon of calendar 2008-07-15 ~ 2017-07-05
    IIF 20 - Director → ME
  • 6
    BIRMINGHAM CURZON REGENERATION LIMITED - 2014-06-23
    icon of address Legal Services, 10 Woodcock Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-20 ~ 2017-07-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    IIF 56 - Has significant influence or control OE
  • 7
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2017-06-27
    IIF 48 - Director → ME
  • 8
    icon of address The Council House C/o Legal Services, 1 Victoria Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-10-24 ~ 2017-07-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Has significant influence or control OE
  • 9
    CATALYST EDUCATION (BIRMINGHAM) HOLDINGS PHASE 1 LIMITED - 2011-04-27
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-20 ~ 2017-06-27
    IIF 50 - Director → ME
  • 10
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2017-06-27
    IIF 51 - Director → ME
  • 11
    CATALYST EDUCATION (BIRMINGHAM) PHASE 1 LIMITED - 2011-04-11
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-08-20 ~ 2017-06-27
    IIF 52 - Director → ME
  • 12
    icon of address C/o Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2017-06-27
    IIF 49 - Director → ME
  • 13
    PROJECT 2000 (HULL) LIMITED - 2005-06-10
    BETTERTURN LIMITED - 1990-04-30
    icon of address Unit 14 Innovation Drive, Newport, Brough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-06-24
    IIF 44 - Secretary → ME
  • 14
    icon of address The Council House, Victoria Square, Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -69,924 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2014-02-07 ~ 2017-07-13
    IIF 28 - Director → ME
  • 15
    icon of address 45 Church Street, Birmingham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    2,152,124 GBP2022-11-30
    Officer
    icon of calendar 2016-10-26 ~ 2017-07-13
    IIF 31 - Director → ME
  • 16
    icon of address 3 Bear Hill, Alvechurch, Birmingham, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,893 GBP2024-01-31
    Officer
    icon of calendar 2016-10-10 ~ 2017-07-27
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ 2017-07-27
    IIF 57 - Has significant influence or control OE
  • 17
    icon of address 10 Woodcock Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2012-07-03 ~ 2017-07-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-13
    IIF 54 - Right to appoint or remove directors OE
  • 18
    icon of address The Council House C/o Legal Services, 1 Victoria Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,503,303 GBP2024-03-31
    Officer
    icon of calendar 2016-10-10 ~ 2017-07-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2017-07-13
    IIF 55 - Has significant influence or control OE
  • 19
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-10-09 ~ 2017-06-29
    IIF 29 - Director → ME
  • 20
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ 2017-06-29
    IIF 14 - Director → ME
  • 21
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-10-31 ~ 2017-06-29
    IIF 15 - Director → ME
  • 22
    icon of address 4th Floor 140 Aldersgate Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-10-31 ~ 2017-06-29
    IIF 16 - Director → ME
  • 23
    icon of address The Council House C/o Legal Services, Victoria Square, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-26 ~ 2017-07-26
    IIF 23 - Director → ME
  • 24
    icon of address 1st Floor Citypoint, 65 Haymarket Terrace, Edinburgh, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-26 ~ 2017-07-26
    IIF 22 - Director → ME
  • 25
    icon of address The Council House C/o Legal Services, Victoria Square, Birmingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2017-07-13
    IIF 19 - Director → ME
  • 26
    COBCO 663 LIMITED - 2005-01-07
    icon of address Richmond Court Butler Way, Stanningley, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2008-01-10 ~ 2022-01-10
    IIF 7 - Director → ME
    icon of calendar 2008-01-10 ~ 2022-01-10
    IIF 46 - Secretary → ME
  • 27
    NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) LIMITED - 1997-05-13
    TODHUNTER1 LIMITED - 1997-04-28
    icon of address The Council House C/o Legal Services, 1 Victoria Square, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2017-08-01
    IIF 17 - Director → ME
  • 28
    SJP57 LIMITED - 2008-02-18
    icon of address 245 Bury New Road, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    icon of calendar 2008-03-12 ~ 2023-10-02
    IIF 3 - Director → ME
  • 29
    Company number 06963410
    Non-active corporate
    Officer
    icon of calendar 2009-08-10 ~ 2011-03-21
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.