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

Mr Paul Dennis Durose

    Related profiles found in government register
  • Mr Paul Dennis Durose
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 1
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 2
    • icon of address Level 6, 4 St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 3
    • icon of address Level 6, 4 St. Pauls Square, Liverpool, Merseyside, L3 9SJ

      IIF 4
    • icon of address Level 6, 4 St. Pauls Square, Liverpool, Merseyside, L3 9SJ, United Kingdom

      IIF 5
    • icon of address Ravensbank Farm, Moss Side, Formby, Liverpool, L37 0AE, England

      IIF 6 IIF 7
    • icon of address Ravensbank Farm, Moss Side, Formby, Liverpool, Merseyside, L37 0AE, England

      IIF 8
    • icon of address Quest Accounting Services Ltd, Suite 106, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 9
  • Mr Paul Durose
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Dalegarth Avenue, Liverpool, Merseyside, L12 0AJ, England

      IIF 10
    • icon of address 81-83a Allerton Road, Mossley Hill, Liverpool, Merseyside, L18 2DA, England

      IIF 11
  • Durose, Paul Dennis
    British chief executive born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hebe Road, Shoreham-by-sea, BN43 5WE, England

      IIF 12
  • Durose, Paul Dennis
    British coffee shop born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a Bechers Drive, Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, Merseyside, L9 5AY, England

      IIF 13
  • Durose, Paul Dennis
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside, L9 5AY, United Kingdom

      IIF 14
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14, Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 15
    • icon of address Level 6, 4 St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address Ravensbank Farm, Moss Side, Formby, Liverpool, L37 0AE, England

      IIF 20
    • icon of address Unit 4a, Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside, L9 5AY, United Kingdom

      IIF 21 IIF 22
  • Durose, Paul Dennis
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Dalegarth Avenue, Liverpool, L12 0AJ, England

      IIF 23
    • icon of address Level 6, 4 St. Pauls Square, Liverpool, Merseyside, L3 9SJ

      IIF 24 IIF 25
    • icon of address Ravensbank Farm, Moss Side, Formby, Liverpool, L37 0AE, England

      IIF 26
    • icon of address Tempest Building, 12 Tithebarn Street, Suite 3.1, Liverpool, Merseyside, L2 2DT, England

      IIF 27
    • icon of address Quest Accounting Services Ltd, Suite 106, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, England

      IIF 28
    • icon of address Huyton Asphalt Building, Merton Bank Road, St Helens, Meseyside, WA9 1HZ, United Kingdom

      IIF 29
  • Durose, Paul Dennis
    British entrepreneur born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Lingwell Park, Widnes, Cheshire, WA8 9YS, England

      IIF 30
  • Durose, Paul Dennis
    British gas safety born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 6, 4 St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 31
  • Durose, Paul Dennis
    British house builder born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Lingwell Park, Widnes, Cheshire, WA8 9YS

      IIF 32
  • Durose, Paul Dennis
    British it born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3YL, England

      IIF 33
  • Durose, Paul Dennis
    British manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ravensbank Farm, Moss Side, Formby, Liverpool, Merseyside, L37 0AE, England

      IIF 34
  • Durose, Paul Dennis
    British managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 178, Queens Drive, Walton, Liverpool, Merseyside, L4 6XD, England

      IIF 35
  • Mr Paul Durose
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Townsend Avenue, Liverpool, L11 5AF, United Kingdom

      IIF 36
  • Durose, Paul
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 4 St Paul's Square, Liverpool, Merseyside, L3 9SJ, England

      IIF 37
  • Durose, Paul
    British director and company secretary born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81-83a Allerton Road, Mossley Hill, Liverpool, Merseyside, L18 2DA, England

      IIF 38
  • Durose, Paul Dennis
    British

    Registered addresses and corresponding companies
    • icon of address 110, Lingwell Park, Widnes, Cheshire, WA8 9YS, United Kingdom

      IIF 39
  • Durose, Paul
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Townsend Avenue, Liverpool, L11 5AF, United Kingdom

      IIF 40
  • Durose, Paul Dennis

    Registered addresses and corresponding companies
    • icon of address 178, Queens Drive, Walton, Liverpool, Merseyside, L4 6XD, England

      IIF 41
    • icon of address 27, Dalegarth Avenue, Liverpool, L12 0AJ, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Ravensbank Farm Moss Side, Formby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    icon of address 4a Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Unit 4a Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 21 - Director → ME
  • 5
    FLETCHROSE HOMES LIMITED - 2012-04-24
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 32 - Director → ME
  • 6
    icon of address Unit 4a Bechers Drive, Aintree Racecourse Business Park, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,622 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    TREO LTD - 2021-02-15
    icon of address Suite 106, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,235,750 GBP2023-10-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 4a Bechers Drive Bechers Drive, Aintree Racecourse Retail & Bus Pk, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,573 GBP2024-03-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 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
  • 11
    icon of address Ravensbank Farm Moss Side, Formby, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    icon of address 1 Hebe Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,354 GBP2021-04-30
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -276,142 GBP2024-03-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    ROSETHORNE LTD - 2016-09-01
    icon of address L3 9sj, Level 6 4 St. Pauls Square, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 146 Townsend Avenue, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Level 6 4 St. Pauls Square, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or controlOE
Ceased 14
  • 1
    THE GLAMOUR PIT LTD - 2012-01-26
    icon of address Lonsdale & Marsh, Fifth Floor, Orleans House, Edmund Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-26 ~ 2011-03-01
    IIF 35 - Director → ME
    icon of calendar 2010-02-26 ~ 2011-03-01
    IIF 41 - Secretary → ME
  • 2
    icon of address Cunard Building, Water Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,035 GBP2023-08-31
    Officer
    icon of calendar 2014-08-29 ~ 2016-07-13
    IIF 27 - Director → ME
  • 3
    ELEC TAG LTD. - 2021-01-29
    icon of address Level 6 4 St. Pauls Square, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ 2020-05-22
    IIF 25 - Director → ME
  • 4
    icon of address Commutation Plaza, Commutation Row, Liverpool, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2017-09-01 ~ 2020-04-23
    IIF 37 - Director → ME
  • 5
    FLETCHROSE HOMES LIMITED - 2012-04-24
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2010-11-17
    IIF 39 - Secretary → ME
  • 6
    GAS TAG LTD. - 2021-02-03
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    15,138 GBP2016-02-28
    Officer
    icon of calendar 2015-02-12 ~ 2020-05-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-08-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MACPAVE LTD - 2024-10-02
    EDISON OM INVESTMENTS LIMITED - 2016-07-04
    icon of address Munro House Ringtail Court, Burscough Industrial Estate, Ormskirk, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,670 GBP2024-09-30
    Officer
    icon of calendar 2015-04-20 ~ 2016-04-12
    IIF 29 - Director → ME
  • 8
    icon of address Amber Court 51 Church Street, Elsecar, Barnsley, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    816,315 GBP2020-03-31
    Officer
    icon of calendar 2018-07-05 ~ 2020-05-22
    IIF 17 - Director → ME
  • 9
    icon of address Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-07-05 ~ 2020-05-22
    IIF 19 - Director → ME
  • 10
    icon of address Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,114,729 GBP2020-03-31
    Officer
    icon of calendar 2018-07-05 ~ 2020-05-22
    IIF 18 - Director → ME
  • 11
    icon of address Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham, England
    Active Corporate (5 parents)
    Equity (Company account)
    127,564 GBP2020-03-31
    Officer
    icon of calendar 2018-07-05 ~ 2020-05-22
    IIF 16 - Director → ME
  • 12
    AUBREY & ALEXANDER LIMITED - 2023-07-26
    icon of address 37 Church Street, Ormskirk, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    495,998 GBP2024-03-31
    Officer
    icon of calendar 2017-11-13 ~ 2019-08-02
    IIF 23 - Director → ME
  • 13
    ALEXANDER AUBREY PROPERTIES LIMITED - 2016-02-27
    icon of address Hq Accountancy Ltd 6 Stanley Street, Granite Building, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-11-02 ~ 2024-02-15
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14, Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-26 ~ 2024-01-31
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.