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

Conrathe, Paul Anthony

    Related profiles found in government register
  • Conrathe, Paul Anthony
    British ceo born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Glebe Road, Cheam, Sutton, Surrey, SM2 7NS

      IIF 1
  • Conrathe, Paul Anthony
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Glebe Road, Cheam, Sutton, Surrey, SM2 7NS

      IIF 2 IIF 3
  • Conrathe, Paul Anthony
    British solicitor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Conrathe, Paul Anthony
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Glebe Road, Cheam, Surrey, SM2 7NS

      IIF 13
  • Conrathe, Paul Anthony
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 14
  • Conrathe, Paul Anthony
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 15
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 16
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 17
  • Conrathe, Paul Anthony
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 18
  • Mr Paul Anthony Conrathe
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lupton Tower, Lupton, Carnforth, Lancashire, LA6 2PR, England

      IIF 19 IIF 20
    • icon of address Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 21 IIF 22 IIF 23
    • icon of address Suite1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, SM1 1JB, England

      IIF 25
  • Conrathe, Paul
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, Greater London, W1W 5PF, United Kingdom

      IIF 26
  • Paul Conrathe
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, Greater London, W1W 5PF, United Kingdom

      IIF 27
  • Mr Paul Anthony Conrathe
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, GL50 3AT, England

      IIF 28
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 29
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 30
  • Paul Anthony Conrathe
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 167-169 Great Portland Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Suite1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Has significant influence or controlOE
  • 3
    THE LONDON CHILDRENS PRACTICE LIMITED - 2009-09-02
    HC 1012 LIMITED - 2007-07-24
    icon of address Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 4
    icon of address Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -261,041 GBP2024-08-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    484,647 GBP2024-08-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    JPCH LLP
    - now
    EAGLE HOUSE SCHOOL (NORFOLK) LLP - 2014-05-15
    EAGLE HOUSE SCHOOL (MITCHAM) LLP - 2022-01-14
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,000 GBP2022-08-31
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    273,470 GBP2024-08-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    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
  • 9
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    HC 1016 LIMITED - 2007-07-24
    icon of address Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 11
    JUMBO NURSERY LIMITED - 2008-03-03
    icon of address Suite 1, Ground Floor, Chancery House, St. Nicholas Way, Sutton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
Ceased 7
  • 1
    HC 1014 LIMITED - 2007-07-24
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,582,088 GBP2021-08-31
    Officer
    icon of calendar 2007-06-21 ~ 2022-01-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-04
    IIF 20 - Has significant influence or control OE
  • 2
    HC 1011 LIMITED - 2007-07-24
    icon of address Lupton Tower, Lupton, Carnforth, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,320,140 GBP2021-08-31
    Officer
    icon of calendar 2007-06-21 ~ 2022-01-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-04
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HC 1013 LIMITED - 2007-07-24
    EAGLE HOUSE (LONDON) LIMITED - 2011-05-31
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-21 ~ 2011-05-11
    IIF 12 - Director → ME
  • 4
    LONDON CHRISTIAN RADIO LIMITED - 2014-03-14
    icon of address 6 April Court, Sybron Way, Crowborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-26 ~ 2011-09-22
    IIF 11 - Director → ME
  • 5
    THE LUIS PALAU MISSION TO LONDON - 2000-04-13
    THE CHRISTIAN MEDIA TRUST - 2003-10-27
    icon of address 6 April Court, Sybron Way, Crowborough, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2008-05-01 ~ 2012-10-03
    IIF 10 - Director → ME
  • 6
    CHEAM COMMUNITY CHURCH - 2009-02-17
    icon of address 1c Manor Place, Sutton, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-01 ~ 2019-01-14
    IIF 1 - Director → ME
    icon of calendar 2004-08-02 ~ 2007-12-31
    IIF 7 - Director → ME
  • 7
    icon of address 6 St George's House (3rd Floor), St Georges Way, Leicester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2018-11-05
    IIF 8 - 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.