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 Johnson

    Related profiles found in government register
  • Paul Johnson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 1
    • 12, Jacksons Lane, Stockport, SK7 6EL, United Kingdom

      IIF 2
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, United Kingdom

      IIF 3
  • Mr Paul Johnson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 4
    • 123, Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 5
    • Bank Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1AR, England

      IIF 6
    • Unit 2, Sovereign Park, Halesfield 24, Telford, Shropshire, TF7 4NZ, England

      IIF 7
    • Unit 29, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 8
    • Unit 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 9 IIF 10
  • Mr Paul Johnson
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloe Wood, Rhododendron Avenue, Meopham, Gravesend, DA13 0TU, England

      IIF 11
  • Johnson, Paul
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 12
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 13
    • Bank Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1AR, England

      IIF 14
    • Bank Chambers, St. Petersgate, Stockport, SK1 1AR, United Kingdom

      IIF 15
    • Suite G05, Grosvenor House, Central Park, Telford, TF2 9TW, England

      IIF 16 IIF 17
    • Unit 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 18
  • Johnson, Paul
    British accountant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Jacksons Lane, Hazel Grove, Stockport, SK7 6EL, United Kingdom

      IIF 19
    • Pepper House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP

      IIF 20
  • Johnson, Paul
    British chartered tax adviser born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pepper House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP, England

      IIF 21
  • Johnson, Paul
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Unit 4, Hanson Street, Barnsley, South Yorkshire, S70 2HZ, England

      IIF 22
    • Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 23
  • Johnson, Paul
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 24 IIF 25
    • Landmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS, United Kingdom

      IIF 26
    • Miller House, 47-49 Market Street, Farnworth, Greater Manchester, BL4 7NS, England

      IIF 27
    • 12, Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 6EL, United Kingdom

      IIF 28
    • 123, Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 29
    • 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 30
    • Unit 29, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 31
    • Unit 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 32 IIF 33
  • Johnson, Paul
    British finance director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Croft House, St. Georges Square, Bolton, BL1 2HB, United Kingdom

      IIF 34 IIF 35
  • Mr Paul Johnson
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 36
    • Miller House, 47-49 Market Street, Farnworth, Greater Manchester, BL4 7NS, England

      IIF 37
    • Suite G05, Grosvenor House, Central Park, Telford, TF2 9TW, England

      IIF 38 IIF 39
    • Unit 29, Tweedale Industrial Estate, Madeley, Telford, TF7 4JZ, England

      IIF 40
  • Johnson, Paul
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Halton Ring Road, Crossgates, Leeds, West Yorkshire, LS15 7AA

      IIF 41
  • Johnson, Paul
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 The Oval, Scartho, Grimsby, N.e. Lincolnshire, DN33 3NN

      IIF 42
  • Johnson, Paul
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43
  • Johnson, Paul
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloe Wood, Rhododendron Avenue, Culverstone Green, Meopham, Kent, DA13 0TU, England

      IIF 44
  • Johnson, Paul
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sloewood, Rhododendron Avenue, Meopham, Culverstone, Kent, DA13 0TU, England

      IIF 45
    • 1 Mountfort House, 15 Barnsbury Square, London, N1 1JL

      IIF 46
  • Johnson, Paul
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Mountfort House, 15 Barnsbury Square, London, N1 1JL

      IIF 47 IIF 48
  • Mr Paul Johnson
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Buckingham Flat, 3 Acton Terrace, Swinley, Wigan, WN1 2AQ, England

      IIF 49
  • Mr Paul Johnson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wessex House, Upper Market Street, Eastleigh, SO50 9FD

      IIF 50
    • Sloe Wood, Rhododendron Avenue, Culverstone Green, Meopham, Kent, DA13 0TU, England

      IIF 51
  • Mr Paul Johnson
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Unit 4, Hanson Street, Barnsley, South Yorkshire, S70 2HZ, England

      IIF 52
  • Mr Paul Kenneth Henry Johnston
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 53
  • Johnson, Paul
    English warehouse operative born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 54
  • Johnson, Paul Michael
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30a Station Road, Marlow, Buckinghamshire, SL7 1ND

      IIF 55
  • Johnson, Paul Michael
    British teacher born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beechen Cliff School, Alexandra Park, Bath, BA2 4RE

      IIF 56
  • Johnston, Paul Kenneth Henry
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 57
  • Johnson, Paul
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 Acton Terrace, Wigan, Greater Manchester, WN1 2AQ

      IIF 58
  • Johnson, Paul
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Mountfort House, 15 Barnsbury Square, London, N11JL, United Kingdom

      IIF 59 IIF 60
  • Johnson, Paul
    British director born in February 1970

    Registered addresses and corresponding companies
    • 17 Essex Road, Sheffield, South Yorkshire, S2 2RG

      IIF 61
  • Mr Paul Kenneth Henry Johnston
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Outwood Road, Heald Green, Cheadle, Greater Manchester, SK8 3ND, England

      IIF 62
    • 23, Outwood Road, Heald Green, Cheadle, SK8 3ND, England

      IIF 63
  • Johnson, Paul
    British company director born in July 1948

    Registered addresses and corresponding companies
    • 5 Beeches Road, Wales, Sheffield, South Yorkshire, S26 5RR

      IIF 64
  • Johnson, Paul
    British banker

    Registered addresses and corresponding companies
    • 3 Acton Terrace, Wigan, Greater Manchester, WN1 2AQ

      IIF 65
  • Johnston, Paul Kenneth Henry
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Outwood Road, Heald Green, Cheadle, Greater Manchester, SK8 3ND, England

      IIF 66
    • 23, Outwood Road, Heald Green, Cheadle, SK8 3ND, England

      IIF 67
  • Johnson, Paul

    Registered addresses and corresponding companies
    • Croft House, St. Georges Square, Bolton, BL1 2HB, United Kingdom

      IIF 68 IIF 69
    • 1, Mountfort House, 15 Barnsbury Square, London, N1 1JL, United Kingdom

      IIF 70
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 71
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 72
    • 12 Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 4JS

      IIF 73 IIF 74
    • 12, Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 8EL, England

      IIF 75
    • 12, Jacksons Lane, Hazel Grove, Stockport, SK7 6EL, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 33
  • 1
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,375 GBP2024-03-31
    Officer
    2003-06-16 ~ now
    IIF 58 - Director → ME
    2003-06-16 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 2
    Bank Chambers, St. Petersgate, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-11-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    97 Leigh Road, Eastleigh, Hampshire
    Liquidation Corporate (4 parents)
    Officer
    2002-12-17 ~ now
    IIF 48 - Director → ME
  • 4
    BLUE SQUARE CIVIL ENGINEERING LTD - 2019-12-23
    Unit 29 Tweedale Industrial Estate, Madeley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    2018-06-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-06-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    JONES AND HAMPTON LTD - 2016-04-21
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Liquidation Corporate (3 parents)
    Officer
    2017-12-05 ~ now
    IIF 13 - Director → ME
    2017-12-05 ~ now
    IIF 72 - Secretary → ME
  • 6
    Unit 29 Tweedale Industrial Estate, Park North, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    C/o Revive Business Recovery Ltd, 7 Jetstream Drive Auckley, Doncaster, South Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,753 GBP2021-04-30
    Officer
    2018-03-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    PARACHUTE ECO LIMITED - 2015-12-08
    Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-20 ~ dissolved
    IIF 26 - Director → ME
  • 9
    12 Jacksons Lane, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 28 - Director → ME
  • 10
    Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 11
    Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 59 - Director → ME
  • 12
    05633711 LTD - 2011-09-07
    Wessex House, Upper Market, Street, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2007-11-28 ~ dissolved
    IIF 46 - Director → ME
  • 13
    Wessex House, Upper Market Street, Eastleigh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    2011-08-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    Bank Chambers, St. Petersgate, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,624 GBP2021-05-31
    Officer
    2019-05-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    GLOBAL EVENTS LTD - 2021-09-15
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-07-31
    Officer
    2019-07-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    5300 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    2020-09-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    BEXLEY COURIERS LIMITED - 2015-11-13
    19/21 Swan Street, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,493 GBP2017-07-31
    Officer
    1995-11-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Park Lodge, Hooks Lane, Havant, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-10-24 ~ dissolved
    IIF 19 - Director → ME
    2017-10-24 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 22
    OPB LONDON LTD - 2021-03-29
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2018-05-14 ~ now
    IIF 43 - Director → ME
    2018-05-14 ~ now
    IIF 71 - Secretary → ME
  • 23
    7 The Oval, Scartho, Grimsby, N.e. Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2003-06-18 ~ dissolved
    IIF 42 - Director → ME
  • 24
    12 Beckett House 14 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 54 - Director → ME
  • 25
    5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,919 GBP2021-10-31
    Officer
    2018-10-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    Pepper House 1 Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 21 - Director → ME
  • 27
    LATER SERVICES LIMITED - 2015-11-13
    Sloe Wood Rhododendron Avenue, Culverstone Green, Meopham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    23 Outwood Road, Heald Green, Cheadle, England
    Active Corporate (2 parents)
    Officer
    2024-02-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-25 ~ dissolved
    IIF 23 - Director → ME
    2017-06-05 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    2017-03-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 30
    1 Unit 4, Hanson Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-05-24 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    4 Ring Road, Halton, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    13,561 GBP2024-03-31
    Officer
    2005-04-01 ~ now
    IIF 41 - Director → ME
  • 32
    174 London Road London Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,253 GBP2024-07-31
    Officer
    2020-07-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    Pepper House 1 Pepper Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2009-12-21 ~ dissolved
    IIF 20 - Director → ME
Ceased 13
  • 1
    123 Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2013-05-08 ~ 2014-09-11
    IIF 30 - Director → ME
  • 2
    Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-01 ~ 2015-07-02
    IIF 34 - Director → ME
    2014-12-10 ~ 2015-03-06
    IIF 68 - Secretary → ME
  • 3
    Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-12-11 ~ 2015-03-06
    IIF 69 - Secretary → ME
  • 4
    Braecroft Sandwich Road, Eastry, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,969 GBP2024-12-31
    Officer
    2005-11-15 ~ 2006-03-01
    IIF 55 - Director → ME
  • 5
    123 Wellington Road South, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2016-07-06 ~ 2017-07-18
    IIF 29 - Director → ME
    Person with significant control
    2016-07-06 ~ 2017-07-18
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MAGNO CONSTRUCTION LIMITED - 2002-02-08
    Unit 1 11 Eagle Parade, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96 GBP2025-02-28
    Officer
    2002-02-04 ~ 2003-05-20
    IIF 74 - Secretary → ME
  • 7
    BEAMWOOD LIMITED - 2002-02-08
    Unit 1 11 Eagle Parade, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    100,902 GBP2024-11-30
    Officer
    2002-02-04 ~ 2003-05-20
    IIF 73 - Secretary → ME
  • 8
    Unit 5a Westthorpe Fields Business Park, Killamarsh, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2003-02-12 ~ 2009-12-03
    IIF 61 - Director → ME
  • 9
    15 2 Mountfort House, 15 Barnsbury Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    1998-02-06 ~ 2016-06-06
    IIF 47 - Director → ME
    2012-05-01 ~ 2016-05-31
    IIF 70 - Secretary → ME
  • 10
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    2002-03-01 ~ 2002-07-11
    IIF 64 - Director → ME
  • 11
    Beechen Cliff School, Alexandra Park, Bath
    Active Corporate (7 parents)
    Equity (Company account)
    380,315 GBP2024-03-31
    Officer
    2010-03-24 ~ 2017-11-06
    IIF 56 - Director → ME
  • 12
    ATHENA SELECT LIMITED - 2023-04-17
    BLUE SQUARE GROUP LTD - 2022-06-07
    BLUE SQUARE CONSTRUCTION AND DEVELOPMENTS LTD - 2022-04-05
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    114,192 GBP2021-07-01 ~ 2022-09-30
    Officer
    2018-06-28 ~ 2022-04-01
    IIF 32 - Director → ME
    Person with significant control
    2018-06-28 ~ 2022-05-12
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    3 Chantry Court, Forge Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,094 GBP2023-04-30
    Officer
    2018-04-25 ~ 2021-06-07
    IIF 57 - Director → ME
    Person with significant control
    2018-04-25 ~ 2021-06-07
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.