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

Barron, Paul Stuart

    Related profiles found in government register
  • Barron, Paul Stuart
    British consultant born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, Lincoln Road, Aisthorpe, Lincoln, LN1 2SG, England

      IIF 1
    • icon of address Newland House, The Point, Weaver Road, Lincoln, LN6 3QN, England

      IIF 2
  • Barron, Paul Stuart
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Northgate, Lincoln, Lincolnshire, LN2 1QS, United Kingdom

      IIF 3
  • Barron, Paul Stuart
    British investor director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Northgate, Lincoln, LN2 1QS, United Kingdom

      IIF 4
  • Barron, Paul Stuart
    British ceo born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barron, Paul Stuart
    British chief executive born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Squires Place, Nettleham, Lincoln, Lincolnshire, LN2 2WH

      IIF 9
    • icon of address 2 Squires Place, Nettleham, Lincolnshire, LN2 2WH

      IIF 10
  • Barron, Paul Stuart
    British company director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barron, Paul Stuart
    British country president born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barron, Paul Stuart
    British director born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Squires Place, Nettleham, Lincoln, Lincolnshire, LN2 2WH

      IIF 21
  • Barron, Paul Stuart
    British uk president born in February 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Squires Place, Nettleham, Lincoln, Lincolnshire, LN2 2WH

      IIF 22 IIF 23
  • Mr Paul Stuart Barron
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Northgate, Lincoln, LN2 1QS, England

      IIF 24
  • Barron, Paul Stuart

    Registered addresses and corresponding companies
    • icon of address 8, Northgate, Lincoln, Lincolnshire, LN2 1QS

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    LINCOLNSHIRE SPORTS PARTNERSHIP - 2019-06-27
    icon of address Newland House The Point, Weaver Road, Lincoln, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,211 GBP2019-07-31
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 4 - Director → ME
Ceased 21
  • 1
    00476835
    - now
    ALSTOM POWER UK HOLDINGS - 2009-10-27
    ALSTOM POWER UK LTD - 2002-03-28
    ABB ALSTOM POWER UK LTD - 2000-10-27
    ALSTOM GAS TURBINES LTD - 1999-09-21
    EUROPEAN GAS TURBINES LIMITED - 1998-06-22
    RUSTON GAS TURBINES LIMITED - 1991-10-23
    icon of address Newbold Road, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-02-02
    IIF 11 - Director → ME
  • 2
    ALSTOM T&D LTD - 2009-10-08
    GEC ALSTHOM T&D LIMITED - 1998-06-22
    GEC ALSTHOM INSTALLATION EQUIPMENT LIMITED - 1998-04-22
    GEC ALSTHOM WITTON KRAMER LIMITED - 1992-04-01
    FABDREN LIMITED - 1989-07-01
    icon of address Newbold Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2003-07-31
    IIF 17 - Director → ME
  • 3
    icon of address Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlandsb3 2dt
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2003-05-01
    IIF 23 - Director → ME
  • 4
    GE STEAM POWER LTD - 2024-06-10
    ALSTOM POWER LTD - 2020-06-22
    icon of address Newbold Road, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2004-05-28
    IIF 18 - Director → ME
  • 5
    icon of address Cannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 1997-01-01 ~ 1999-07-13
    IIF 13 - Director → ME
  • 6
    C B M P E - 1981-12-31
    icon of address 89 Albert Embankment, London
    Active Corporate (21 parents)
    Equity (Company account)
    3,510,101 GBP2021-03-31
    Officer
    icon of calendar 1998-07-23 ~ 2003-03-27
    IIF 16 - Director → ME
  • 7
    MCMICHAEL RADIO LIMITED - 1982-11-03
    GECOPHONE LIMITED - 1988-08-18
    GEC POWER SYSTEMS LIMITED - 1989-07-01
    ALSTOM UK - 2020-05-18
    GEC ALSTHOM LIMITED - 1998-06-23
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2002-07-25
    IIF 19 - Director → ME
  • 8
    GENERAL ELECTRIC ENERGY UK LIMITED - 2025-04-01
    ALSTOM LTD - 2016-05-10
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2002-04-17 ~ 2004-05-28
    IIF 14 - Director → ME
  • 9
    GEAPS PENSION TRUST LIMITED - 2023-04-28
    ALSTOM PENSION TRUST LIMITED - 2020-06-10
    icon of address St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2000-08-31 ~ 2004-03-18
    IIF 21 - Director → ME
  • 10
    ALSTOM HOLDINGS LTD - 2002-02-28
    ALSTOM UK HOLDINGS LTD. - 2020-05-18
    GENERAL ELECTRIC UK HOLDINGS LTD. - 2025-04-01
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2002-04-17 ~ 2004-05-28
    IIF 15 - Director → ME
  • 11
    icon of address Century House Lincoln Road, Aisthorpe, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2014-01-14
    IIF 1 - Director → ME
  • 12
    icon of address Lincoln College, Monks Road, Lincoln, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    124,336 GBP2020-07-31
    Officer
    icon of calendar 2010-04-01 ~ 2021-03-02
    IIF 3 - Director → ME
    icon of calendar 2015-08-01 ~ 2021-03-02
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 24 - Has significant influence or control as a member of a firm OE
    IIF 24 - Has significant influence or control OE
  • 13
    LEADING OIL & GAS INDUSTRY COMPETITIVENESS - 2023-05-05
    icon of address Annan House 33-35 Palmerston Road, 4th Floor, Aberdeen, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-12-14 ~ 2000-08-28
    IIF 22 - Director → ME
  • 14
    PRECIS (1289) LIMITED - 1994-10-20
    icon of address 20 Cranbourn Street, 2nd Floor, London, England
    Active Corporate (7 parents, 12 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2011-03-31
    IIF 12 - Director → ME
  • 15
    3478TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-04-06
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2010-03-31
    IIF 10 - Director → ME
  • 16
    3216TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-02-01
    NATS (EN ROUTE) LIMITED - 2003-06-30
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2004-06-18 ~ 2010-03-31
    IIF 6 - Director → ME
  • 17
    3217TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-02-01
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2004-06-18 ~ 2010-03-31
    IIF 8 - Director → ME
  • 18
    TRUSHELFCO (NO.2761) LIMITED - 2001-01-26
    NATIONAL AIR TRAFFIC SERVICES (NO.2) LIMITED - 2001-09-10
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-18 ~ 2010-03-31
    IIF 5 - Director → ME
  • 19
    NATIONAL AIR TRAFFIC SERVICES LIMITED - 2006-04-06
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-06-18 ~ 2010-03-31
    IIF 7 - Director → ME
  • 20
    3223RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-03-30
    icon of address 4000 Parkway, Whiteley, Fareham, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2010-03-31
    IIF 9 - Director → ME
  • 21
    ALSTOM POWER INDUSTRIAL TURBINE SERVICES LTD - 2009-10-27
    ABB ALSTOM POWER INDUSTRIAL TURBINE SERVICES LTD - 2000-10-27
    ALSTOM GAS TURBINE SERVICES LTD - 1999-09-21
    EUROPEAN GAS TURBINE SERVICES LIMITED - 1998-06-22
    RUSTON GAS TURBINE SERVICES LIMITED - 1991-10-23
    WILLANS & ROBINSON LIMITED - 1979-12-31
    icon of address Newbold Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-05-28
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.