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

Treasure, Paul Jeremy

    Related profiles found in government register
  • Treasure, Paul Jeremy
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Bristol Rugby Club, Oaklands, Gloucester Road, Almondsbury, BS32 4AG, United Kingdom

      IIF 1
    • icon of address 12, Whiteladies Road, Clifton, Bristol, BS8 1PD, England

      IIF 2 IIF 3 IIF 4
    • icon of address 12 Whiteladies Road, Clifton, Bristol, BS8 1PD, United Kingdom

      IIF 5
    • icon of address 98-100, Gloucester Road, Avonmouth, Bristol, BS11 9AQ, United Kingdom

      IIF 6
    • icon of address Pure Professionals Limited, Whiteladies Business Centre, 12, Whiteladies Road, Bristol, Avon, BS8 1PD, United Kingdom

      IIF 7
    • icon of address 6, Ashcombe Road, Weston-super-mare, Avon, BS23 3DY, United Kingdom

      IIF 8
  • Treasure, Paul Jeremy
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Whiteladies Road, Clifton, Bristol, Avon, BS8 1PD, United Kingdom

      IIF 9
    • icon of address 12, Whiteladies Road, Clifton, Bristol, BS8 1PD, England

      IIF 10 IIF 11
    • icon of address The Vicarge, The Glebe, Pilning, Bristol, Avon, BS35 4LE, England

      IIF 12
  • Treasure, Paul
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ashcombe Road, Weston-super-mare, BS23 3DY, United Kingdom

      IIF 13
  • Treasure, Paul Jeremy
    British company director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Whiteladies Road, Clifton, Bristol, BS8 1PD, England

      IIF 14 IIF 15
    • icon of address 12 Whiteladies Road, Clifton, Bristol, BS8 1PD, United Kingdom

      IIF 16
    • icon of address 6, Ashcombe Road, Weston-super-mare, Avon, BS23 3DY, United Kingdom

      IIF 17
  • Treasure, Paul Jeremy
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Whiteladies Road, Clifton, Bristol, BS8 1PD, United Kingdom

      IIF 18
  • Mr Paul Treasure
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ashcombe Road, Weston-super-mare, BS23 3DY, United Kingdom

      IIF 19
  • Mr Paul Jeremy Treasure
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Whiteladies Road, Clifton, Bristol, BS8 1PD, England

      IIF 20 IIF 21 IIF 22
    • icon of address 12 Whiteladies Road, Clifton, Bristol, BS8 1PD, United Kingdom

      IIF 25 IIF 26
    • icon of address 98-100, Gloucester Road, Avonmouth, Bristol, BS11 9AQ, United Kingdom

      IIF 27 IIF 28
    • icon of address Pure Professionals Limited, Whiteladies Business Centre, 12, Whiteladies Road, Bristol, BS8 1PD, United Kingdom

      IIF 29
    • icon of address The Vicarge, The Glebe, Pilning, Bristol, Avon, BS35 4LE, England

      IIF 30
  • Mr Paul Jeremy Treasure
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Whiteladies Road, Clifton, Bristol, BS8 1PD, England

      IIF 31
    • icon of address 12 Whiteladies Road, Clifton, Bristol, BS8 1PD, United Kingdom

      IIF 32 IIF 33
    • icon of address 98-100, Gloucester Road, Avonmouth, Bristol, BS11 9AQ, United Kingdom

      IIF 34
    • icon of address 6, Ashcombe Road, Weston-super-mare, BS23 3DY, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 6 Ashcombe Road, Weston-super-mare, Avon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -138,028 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    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
  • 2
    icon of address 12 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    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
  • 3
    icon of address 12 Whiteladies Road Clifton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 12 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,728 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 12 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,413 GBP2024-04-30
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 12 Whiteladies Road Clifton, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Whiteladies Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 12 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    799,024 GBP2024-04-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    TREASURE PROPERTIES (BRISTOL) LIMITED - 2023-04-26
    icon of address 12 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,462 GBP2024-04-30
    Officer
    icon of calendar 2018-07-18 ~ now
    IIF 3 - Director → ME
  • 10
    BRISTOL GRAB HIRE LTD - 2012-02-03
    icon of address 12 Whiteladies Road, Clifton, Bristol, Avon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    897,346 GBP2024-04-30
    Officer
    icon of calendar 2010-12-17 ~ now
    IIF 9 - Director → ME
  • 11
    icon of address 367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    75,337 GBP2016-04-30
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 12 Whiteladies Road, Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,129 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 12 Whiteladies Road Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,515 GBP2024-08-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 346 Electricity House Colston Avenue, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 6 Ashcombe Road, Weston-super-mare, Avon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    214,411 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 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
  • 16
    icon of address 6 Ashcombe Road, Weston-super-mare, Avon, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 12 Whiteladies Road Clifton, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    PLANTWORKS HIRE AND SALES LIMITED - 2019-12-18
    icon of address Ascot House, Court Oak Road, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -283,096 GBP2024-06-30
    Officer
    icon of calendar 2017-04-03 ~ 2017-10-25
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2019-05-03
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address 12 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,728 GBP2023-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2021-05-05
    IIF 1 - Director → ME
  • 3
    TREASURE PROPERTIES (BRISTOL) LIMITED - 2023-04-26
    icon of address 12 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,462 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-07-18 ~ 2023-07-18
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    BRISTOL GRAB HIRE LTD - 2012-02-03
    icon of address 12 Whiteladies Road, Clifton, Bristol, Avon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    897,346 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-05
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 20 Dunchideock, Exeter, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    269,691 GBP2025-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2024-11-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2022-06-17
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors 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.