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

Maguire, Paul Anthony

    Related profiles found in government register
  • Maguire, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address 1, Woodbridge Road, Birmingham, B13 8EH, England

      IIF 1
    • icon of address Zain House, 43, Arden Road, Birmingham, West Midlands, B67 6AQ, United Kingdom

      IIF 2
    • icon of address 64, Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 3
    • icon of address 113, St. Bernards Road, Solihull, West Midlands, B92 7DH, United Kingdom

      IIF 4
  • Maguire, Paul

    Registered addresses and corresponding companies
    • icon of address 1, Woodbridge Road, Solihull, West Midlands, B13 8EH, United Kingdom

      IIF 5
    • icon of address 113, St Bernards Road, Solihull, B92 7DH, England

      IIF 6
    • icon of address 24, Clarendon Road, Watford, WD17 1JY, United Kingdom

      IIF 7
  • Maguire, Paul Anthony
    British bathroom installation born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, St. Bernards Road, Solihull, West Midlands, B92 7DH, United Kingdom

      IIF 8
  • Maguire, Paul Anthony
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, St Bernards Road, Solihull, B92 7DH, England

      IIF 9
  • Maguire, Paul Anthony
    British plumber born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, St Bernards Road, Solihull, B92 7DH, United Kingdom

      IIF 10
  • Maguire, Paul
    British managing director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodbridge Road, Solihull, West Midlands, B13 8EH, United Kingdom

      IIF 11 IIF 12
    • icon of address 24, Clarendon Road, Watford, WD17 1JY, United Kingdom

      IIF 13
  • Maguire, Paul Anthony
    British building maintenance born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 Brookvale Road, Solihull, West Midlands, B92 7JA

      IIF 14
  • Maguire, Paul Anthony
    British chairman born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 15 IIF 16
  • Maguire, Paul Anthony
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Woodbridge Road, Birmingham, B13 8EH, England

      IIF 17
    • icon of address 178, Bevington Road, Birmingham, B6 6HT, England

      IIF 18
    • icon of address Suite 36, 88-90 Hatton Garden, London, EC1N 8PN, United Kingdom

      IIF 19
  • Maguire, Paul Anthony
    British operations director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Knightsbridge, London, SW1X 7JF, United Kingdom

      IIF 20 IIF 21
  • Mr Paul Anthony Maguire
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, St. Bernards Road, Solihull, West Midlands, B92 7DH, United Kingdom

      IIF 22
  • Mr Paul Anthony Maguire
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, St. Bernards Road, Solihull, West Midlands, B92 7DH, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 113 St Bernards Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 178 Bevington Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-26 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 113 St. Bernards Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,057 GBP2024-07-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 8 - Director → ME
    icon of calendar 2018-07-26 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 30 Binley Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 113 St Bernards Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-03-23 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    icon of address Zain House 43, Arden Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-11-16 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 8
  • 1
    icon of address 64 Knightsbridge, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-26 ~ 2013-11-18
    IIF 12 - Director → ME
    icon of calendar 2012-11-26 ~ 2013-11-18
    IIF 5 - Secretary → ME
  • 2
    icon of address 1 Woodbridge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2013-07-14
    IIF 17 - Director → ME
    icon of calendar 2012-11-04 ~ 2013-07-14
    IIF 1 - Secretary → ME
  • 3
    icon of address 1 Woodbridge Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ 2013-12-20
    IIF 11 - Director → ME
  • 4
    icon of address 24 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-14 ~ 2013-12-20
    IIF 13 - Director → ME
    icon of calendar 2012-12-14 ~ 2013-12-20
    IIF 7 - Secretary → ME
  • 5
    BARGAIN BAY LIMITED - 2017-01-24
    BARGAIN BAY PLC - 2017-01-04
    HOME OF SHOPPING PLC - 2017-01-04
    icon of address Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151,024 GBP2021-02-28
    Officer
    icon of calendar 2016-01-13 ~ 2016-02-01
    IIF 20 - Director → ME
    icon of calendar 2015-02-20 ~ 2015-07-30
    IIF 21 - Director → ME
  • 6
    icon of address 113 St. Bernards Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,057 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2024-10-23
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    icon of address 90 Hatton Gardens, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2013-12-20
    IIF 15 - Director → ME
  • 8
    icon of address 64 Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2013-12-20
    IIF 16 - Director → ME
    icon of calendar 2013-06-13 ~ 2013-12-20
    IIF 3 - Secretary → 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.