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

Coughlan, Paul Gerard

    Related profiles found in government register
  • Coughlan, Paul Gerard
    Irish cfo born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 1
  • Coughlan, Paul Gerard
    Irish chief financial officer born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Queen Anne's Gate Buildings, Dartmouth Street, London, SW1H 9BP, England

      IIF 2
    • icon of address 6th Floor, 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 5th Floor Ship Canal House 98, King Street, Manchester, M2 4WU

      IIF 7
    • icon of address C/o Azets Holdings Ltd, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 8
  • Coughlan, Paul Gerard
    Irish director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, Swanton Morley, Dereham, Norfolk, NR20 4QB, England

      IIF 9
    • icon of address 51 Crouch Hall Road, London, N8 8HH

      IIF 10
  • Coughlan, Paul Gerard
    Irish none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000, Hillswood Drive, Chertsey, Surrey, KT16 0RS, United Kingdom

      IIF 11
  • Coughlan, Paul Gerard
    born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 12
  • Coughlan, Paul
    Irish company director born in July 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Centre Management Offices, The Quays Shopping Centre, Newry, Co. Down, BT35 8QS, Northern Ireland

      IIF 13
  • Coughlan, Paul
    Irish director born in July 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Centre Management Offices, The Quays Shopping Centre, Newry, Co. Down, BT35 8QS, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Coughlan, Paul
    Irish director born in April 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 17
  • Mr Paul Gerard Coughlan
    Irish born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 18
    • icon of address 2 Queen Anne's Gate Buildings, Dartmouth Street, London, SW1H 9BP, England

      IIF 19
    • icon of address 6th Floor, 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

      IIF 20 IIF 21
    • icon of address 5th Floor Ship Canal House 98, King Street, Manchester, M2 4WU

      IIF 22
    • icon of address C/o Azets Holdings Ltd, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 23
  • Mr Paul Coughlan
    Irish born in July 1969

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Centre Management Offices, The Quays Shopping Centre, Newry, Co. Down, BT35 8QS, United Kingdom

      IIF 24
  • Coughlan, Paul

    Registered addresses and corresponding companies
    • icon of address Centre Management Offices, The Quays Shopping Centre, Newry, Co. Down, BT35 8QS, Northern Ireland

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Azets Holdings Ltd 5th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    208,961 GBP2018-12-31
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    COOLMOORE NI LIMITED - 2024-05-15
    icon of address Centre Management Offices, The Quays Shopping Centre, Newry, Co. Down, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address Third Floor, 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 4
    RK FINANCE II LIMITED - 2017-05-20
    icon of address 2 Queen Anne's Gate Buildings, Dartmouth Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    RK FINANCE I LIMITED - 2017-05-20
    icon of address 5th Floor Ship Canal House 98, King Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Centre Management Offices, The Quays Shopping Centre, Newry, Co. Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Centre Management Offices, The Quays Shopping Centre, Newry, Co. Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 2024-10-09 ~ now
    IIF 25 - Secretary → ME
  • 8
    icon of address Centre Management Offices, The Quays Shopping Centre, Newry, Co. Down, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 15 - Director → ME
Ceased 9
  • 1
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -45,512,362 GBP2024-10-31
    Officer
    icon of calendar 2009-06-30 ~ 2017-03-30
    IIF 10 - Director → ME
  • 2
    DRAKEWOOD INVESTMENTS LIMITED - 2017-06-30
    7400 LIMITED - 2017-06-29
    icon of address 16 Great Queen Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-11 ~ 2017-11-21
    IIF 3 - Director → ME
  • 3
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,609,802 GBP2024-10-31
    Officer
    icon of calendar 2009-06-30 ~ 2017-03-30
    IIF 9 - Director → ME
  • 4
    icon of address C/o Azets Holdings Ltd, 5th Floor , Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-26 ~ 2019-05-28
    IIF 1 - Director → ME
  • 5
    icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-06 ~ 2019-06-30
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2019-06-30
    IIF 18 - Right to appoint or remove members OE
  • 6
    7300 LIMITED - 2018-10-17
    icon of address Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,318,033 GBP2023-12-31
    Officer
    icon of calendar 2017-05-17 ~ 2019-05-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2019-05-28
    IIF 21 - Has significant influence or control OE
  • 7
    7600 LIMITED - 2017-11-07
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-02 ~ 2019-05-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-05-22
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    7500 LIMITED - 2017-06-29
    icon of address Honeycroft, 91 Silverdale Avenue, Walton-on-thames, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    165,720 GBP2024-12-31
    Officer
    icon of calendar 2017-08-02 ~ 2018-12-21
    IIF 5 - Director → ME
  • 9
    STAGDAWN LIMITED - 1997-07-07
    icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-03-08
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.