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

Paul, Andrew James

    Related profiles found in government register
  • Paul, Andrew James
    British company director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Tiverton Drive, Briercliffe, Burnley, BB10 2JT, England

      IIF 1
  • Paul, Andrew James
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Capll Ltd, Lodge House, Lodge Square, Cow Lane, Burnley, Lancashire, BB11 1NN, England

      IIF 2
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 3
  • Paul, Andrew James
    British manager born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoney Bank Farm, Bleara Road, Earby, Barnoldswick, BB18 6LF, England

      IIF 4
  • Paul, Andrew James
    British none born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 413 Jewellery Business Centre, 95 Spencer Street, Birmingham, B18 6DA

      IIF 5
  • Paul, Andrew James
    British technician born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor St James House, St Jame's Row, Burnley, Lancashire, BB11 1DR, England

      IIF 6
  • Paul, Andrew
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 7
  • Mr Andrew Paul
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoney Bank Farm, Bleara Road, Earby, Barnoldswick, BB18 6LF, England

      IIF 8
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 9
  • Mr Andrew James Paul
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoney Bank Farm, Bleara Road, Earby, Barnoldswick, BB18 6LF, England

      IIF 10
    • icon of address C/o Capll Ltd, Lodge House, Lodge Square, Cow Lane, Burnley, Lancashire, BB11 1NN, England

      IIF 11
    • icon of address Lodge House, Lodge Square, Cow Lane, Burnley, BB11 1NN, England

      IIF 12
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, United Kingdom

      IIF 13
  • Mr Andrew Paul
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneybank Farm, Bleara Road, Earby, Barnoldswick, BB18 6LF, England

      IIF 14
  • Paul, Andrew James
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor St James House, 3a St. James's Row, Burnley, Lancashire, BB11 1DR, United Kingdom

      IIF 15
    • icon of address Lodge House, Lodge Square, Cow Lane, Burnley, BB11 1NN, England

      IIF 16
    • icon of address Lodge House, Lodge Square, Cow Lane, Burnley, BB11 1NN, United Kingdom

      IIF 17
  • Paul, Andrew James
    British manager born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge House, Cow Lane, Burnley, BB11 1NN, England

      IIF 18
  • Paul, Andrew
    British manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ridge Court, Burnley, BB10 3LN, United Kingdom

      IIF 19
  • Mr Andrew James Paul
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lodge House, Lodge Square, Cow Lane, Burnley, BB11 1NN, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Lodge House Lodge Square, Cow Lane, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    629,436 GBP2024-11-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Lodge House Lodge Square, Cow Lane, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,521,384 GBP2024-01-31
    Officer
    icon of calendar 2009-10-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Stoney Bank Farm Bleara Road, Earby, Barnoldswick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,692 GBP2019-01-31
    Officer
    icon of calendar 2013-01-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Stoney Bank Farm Bleara Road, Earby, Barnoldswick, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,410,002 GBP2019-02-28
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 28 Tiverton Drive, Briercliffe, Burnley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Lodge House, Cow Lane, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 2381, Ni660497 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Equity (Company account)
    -654,668 GBP2024-04-30
    Officer
    icon of calendar 2020-04-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    COMPOSED DIGITAL LIMITED - 2022-12-19
    icon of address C/o Wainwrights Accountants, Faversham House, Wirral International Business Park, Old Hall Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Lodge House Lodge Square, Cow Lane, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,521,384 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-02
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Stoney Bank Farm Bleara Road, Earby, Barnoldswick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,692 GBP2019-01-31
    Officer
    icon of calendar 2013-01-16 ~ 2013-01-16
    IIF 19 - Director → ME
  • 3
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,514 GBP2015-06-30
    Officer
    icon of calendar 2012-11-29 ~ 2013-07-28
    IIF 5 - Director → ME
  • 4
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,582 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2021-03-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2020-06-29
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-08 ~ 2021-03-15
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE

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.