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

Harding, Paul James Cooper, Dr

    Related profiles found in government register
  • Harding, Paul James Cooper, Dr
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Pimlico Road, Clitheroe, BB7 2AG, England

      IIF 1
    • Urenco Court, Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire, SL2 4JS, United Kingdom

      IIF 2 IIF 3
  • Harding, Paul James Cooper, Dr
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 204 St Georges Church, Chester Road Castlefield, Manchester, Greater Manchester, M15 5LT

      IIF 4
    • 18, Oxford Road, Marlow, Buckinghamshire, SL7 2NL, England

      IIF 5
  • Harding, Paul James Cooper, Dr
    British general manager born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 204 St Georges Church, Chester Road Castlefield, Manchester, Greater Manchester, M15 5LT

      IIF 6 IIF 7
    • 18, Oxford Road, Marlow, Buckinghamshire, SL7 2NL, United Kingdom

      IIF 8 IIF 9
  • Harding, Paul James Cooper, Dr
    British managing director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 204 St Georges Church, Chester Road Castlefield, Manchester, Greater Manchester, M15 5LT

      IIF 10 IIF 11
  • Harding, Paul James Cooper
    British advisor to ceo urenco lt born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Urenco Court, Sefton Park, Bells Hill, Stoke Poges, Bucks, SL2 4JS, Uk

      IIF 12
  • Harding, Paul James Cooper
    British commercial director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 384a, Deansgate, Manchester, Greater Manchester, M3 4LA, England

      IIF 13
  • Harding, Paul James Cooper
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 34, Red Lion Square, London, WC1R 4SG, United Kingdom

      IIF 14
  • Harding, Paul James Cooper
    British retired born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 384a, Deansgate, Manchester, M3 4LA, England

      IIF 15
  • Harding, Paul James Cooper
    British senior consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 16
  • Dr Paul James Cooper Harding
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Pimlico Road, Clitheroe, BB7 2AG, England

      IIF 17
  • Mr Paul James Cooper Harding
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • St George's House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE, England

      IIF 18
  • Harding, Paul
    British retired born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9, Appold Street, London, EC2A 2AP, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,998 GBP2018-04-30
    Officer
    2016-03-30 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    The Coach House, Pimlico Road, Clitheroe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2020-12-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 3
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Officer
    2013-01-02 ~ now
    IIF 13 - director → ME
  • 4
    9 Appold Street, London, England
    Corporate (5 parents)
    Officer
    2022-12-20 ~ now
    IIF 19 - director → ME
  • 5
    384a Deansgate, Manchester, England
    Corporate (9 parents)
    Officer
    2024-06-28 ~ now
    IIF 15 - director → ME
Ceased 11
  • 1
    9 Appold Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2016-05-26 ~ 2023-06-30
    IIF 14 - director → ME
  • 2
    Unit 6 South Capenhurst Technology Park, Capenhurst, Chester, United Kingdom
    Corporate (9 parents, 3 offsprings)
    Officer
    2006-07-03 ~ 2010-07-02
    IIF 4 - director → ME
  • 3
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2007-05-10 ~ 2011-01-26
    IIF 10 - director → ME
  • 4
    BRITISH NUCLEAR INDUSTRY FORUM - 2003-05-28
    4th Floor, York House, 23 Kingsway, London, England
    Corporate (8 parents)
    Equity (Company account)
    967,604 GBP2024-03-31
    Officer
    2014-09-18 ~ 2016-09-29
    IIF 12 - director → ME
  • 5
    384a Deansgate, Manchester, Greater Manchester, England
    Corporate (5 parents)
    Officer
    2004-11-15 ~ 2007-07-09
    IIF 11 - director → ME
  • 6
    URENCO CONSULTANCY SERVICES LIMITED - 2018-01-12
    Urenco Court Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-04-11 ~ 2014-05-13
    IIF 3 - director → ME
    2010-12-29 ~ 2011-02-01
    IIF 5 - director → ME
  • 7
    URENCO (CHEMPLANTS) LIMITED - 2007-06-06
    Capenhurst Works, Capenhurst, Chester
    Corporate (6 parents)
    Officer
    2007-04-26 ~ 2011-01-18
    IIF 7 - director → ME
  • 8
    Urenco Court Sefton Park, Bells Hill, Stoke Poges, Buckinghamshire
    Corporate (4 parents, 1 offspring)
    Officer
    2011-07-05 ~ 2014-05-13
    IIF 2 - director → ME
  • 9
    CAPENHURST NUCLEAR SERVICES LIMITED - 2017-10-30
    URENCO POWER TECHNOLOGIES LIMITED - 2011-11-17
    TIME BURST LIMITED - 2001-02-13
    Capenhurst, Chester, Cheshire
    Corporate (7 parents)
    Officer
    2003-02-01 ~ 2011-11-21
    IIF 8 - director → ME
  • 10
    URENCO (CAPENHURST) LIMITED - 2008-05-30
    BNFL ENRICHMENT (OPERATIONS) LIMITED - 1992-06-23
    Capenhurst Works, Capenhurst, Chester
    Corporate (6 parents, 1 offspring)
    Officer
    2003-02-13 ~ 2011-02-01
    IIF 9 - director → ME
  • 11
    URENCO (CAPENHURST) PENSION TRUSTEE COMPANY LIMITED - 2008-06-11
    NUMBERFINE LIMITED - 1992-11-06
    Capenhurst Works, Capenhurst, Chester
    Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-02-01 ~ 2012-12-06
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.