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

Mccluskey, Paul

    Related profiles found in government register
  • Mccluskey, Paul
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 James Lindsay Place, Dundee Technopole, Dundee, DD1 5JJ

      IIF 1
    • icon of address One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address The Well Project, 2a Sunny Bank, Normanton, West Yorkshire, WF6 1JS

      IIF 8
  • Mccluskey, Paul
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccluskey, Paul
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, United Kingdom

      IIF 20
    • icon of address Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

      IIF 21 IIF 22 IIF 23
    • icon of address Lowry House, 17 Marble Street, Manchester, M2 3AW

      IIF 27
    • icon of address One, St Peters Square, Manchester, M2 3DE, United Kingdom

      IIF 28 IIF 29
    • icon of address White House Farm, Wetherby Road, Rufforth, York, YO23 3QB

      IIF 30 IIF 31 IIF 32
  • Mccluskey, Paul
    British none born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandringham House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England

      IIF 33
    • icon of address One St Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 34 IIF 35
  • Mcclusky, Paul
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forge Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, NN7 3DB, England

      IIF 36
  • Mccluskey, Paul
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rouken Discovery Centre, Braidhurst Industrial Estate, Motherwell, North Lanarkshire, ML1 3ST, Scotland

      IIF 37
    • icon of address Winnersh Triangle, Building 220 Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England

      IIF 38 IIF 39
  • Mccluskey, Paul
    British non-executive chairman born in December 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mccluskey, Paul
    British

    Registered addresses and corresponding companies
  • Mccluskey, Paul
    British co director

    Registered addresses and corresponding companies
    • icon of address Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

      IIF 59 IIF 60
  • Mccluskey, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address Sandringham House, Ackhurst Park, Chorley, Lancashire, PR7 1NY

      IIF 61 IIF 62 IIF 63
    • icon of address White House Farm, Wetherby Road, Rufforth, York, YO23 3QB

      IIF 64
  • Mccluskey, Paul
    British manager

    Registered addresses and corresponding companies
    • icon of address White House Farm, Wetherby Road, Rufforth, York, YO23 3QB

      IIF 65
  • Mccluskey, Paul

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB

      IIF 66
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address White House Farm, Wetherby Road, Rufforth, York, YO23 3QB

      IIF 70
child relation
Offspring entities and appointments
Active 8
  • 1
    CROSSCO (1380) LIMITED - 2015-04-02
    icon of address Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 42 - Director → ME
  • 3
    CROSSCO (1315) LIMITED - 2013-06-26
    icon of address Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 40 - Director → ME
  • 4
    GOATHLAND LIMITED - 1993-01-22
    icon of address Unit 12 A-c Pantglas Industrial Estate, Bedwas, Caerphilly, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-05 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2014-07-05 ~ dissolved
    IIF 45 - Secretary → ME
  • 6
    ENSCO 1385 LIMITED - 2020-12-07
    icon of address 111 Edmund Street, Birmingham, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 39 - Director → ME
  • 7
    ENSCO 1384 LIMITED - 2020-12-08
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 38 - Director → ME
  • 8
    icon of address Rouken Discovery Centre, Braidhurst Industrial Estate, Motherwell, North Lanarkshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -93,010 GBP2023-08-29 ~ 2024-12-31
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 37 - Director → ME
Ceased 35
  • 1
    icon of address Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2019-12-31
    IIF 29 - Director → ME
  • 2
    icon of address Haw Hill Park, Castleford Road, Normanton, West Yorkshire, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    24,663 GBP2017-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2015-06-01
    IIF 8 - Director → ME
  • 3
    icon of address 2 James Lindsay Place, Dundee, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-23 ~ 2019-12-31
    IIF 28 - Director → ME
  • 4
    PROJECT MORRISON BIDCO LIMITED - 2015-01-06
    AGHOCO 1223 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-05 ~ 2019-12-31
    IIF 35 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 49 - Secretary → ME
  • 5
    REC BIDCO LIMITED - 2015-01-06
    AGHOCO 1224 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-05 ~ 2019-12-31
    IIF 4 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 50 - Secretary → ME
  • 6
    PROJECT ELIZABETH TOPCO LIMITED - 2015-01-06
    AGHOCO 1221 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-07-05 ~ 2019-12-31
    IIF 7 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 52 - Secretary → ME
  • 7
    PROJECT ELIZABETH BIDCO LIMITED - 2015-01-06
    AGHOCO 1225 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-05 ~ 2019-12-31
    IIF 3 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 56 - Secretary → ME
  • 8
    PROJECT ELIZABETH MIDCO LIMITED - 2015-01-06
    AGHOCO 1222 LIMITED - 2014-05-30
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-07-05 ~ 2019-12-31
    IIF 34 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 55 - Secretary → ME
  • 9
    PEAKDALE MOLECULAR LIMITED - 2017-09-01
    PEAKDALE TECHNOLOGIES LIMITED - 2001-07-30
    PEAKDALE FINE CHEMICALS LIMITED - 2000-11-21
    RESEARCH INTERMEDIATES LIMITED - 1992-10-26
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-07-05 ~ 2019-12-31
    IIF 13 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 66 - Secretary → ME
  • 10
    AGHOCO 1229 LIMITED - 2014-06-03
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-21 ~ 2019-12-31
    IIF 5 - Director → ME
  • 11
    COXENOMICS LIMITED - 2001-11-16
    XENOMICS LIMITED - 2001-10-18
    CASTLELAW (NO.328) LIMITED - 2000-12-18
    icon of address 2 James Lindsay Place, Dundee Technopole, Dundee
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ 2019-12-31
    IIF 1 - Director → ME
  • 12
    RHM INGREDIENTS (EUROPE) LIMITED - 2002-05-29
    NEW FOOD INGREDIENTS LIMITED - 1991-09-30
    R.B. SERIES TWELVE LIMITED - 1985-06-05
    icon of address 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-17 ~ 2002-03-31
    IIF 32 - Director → ME
    icon of calendar 2002-05-09 ~ 2006-08-02
    IIF 65 - Secretary → ME
  • 13
    RHM INGREDIENTS LIMITED - 2002-05-29
    RHM INGREDIENT SUPPLIES LIMITED - 1989-02-27
    icon of address Owl Lane, Ossett, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-07-17 ~ 2002-05-09
    IIF 30 - Director → ME
    icon of calendar 2002-05-09 ~ 2006-08-02
    IIF 70 - Secretary → ME
  • 14
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,239 GBP2021-03-31
    Officer
    icon of calendar 2014-07-05 ~ 2019-10-10
    IIF 16 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 48 - Secretary → ME
  • 15
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-07-05 ~ 2019-10-10
    IIF 36 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 68 - Secretary → ME
  • 16
    NEW FOOD INGREDIENTS (EUROPE) LIMITED - 2002-12-12
    NEW FOOD INGREDIENTS (EUROPE) LIMITED - 1991-09-12
    RBCO 94 LIMITED - 1991-08-30
    icon of address 2 Wellington Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2006-08-02
    IIF 31 - Director → ME
    icon of calendar 2002-05-13 ~ 2006-08-02
    IIF 64 - Secretary → ME
  • 17
    FLEETNESS 686 LIMITED - 2010-01-03
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-07-05 ~ 2019-12-31
    IIF 10 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 67 - Secretary → ME
  • 18
    CONCEPT LIFE SCIENCES (PRE-CLINICAL) LIMITED - 2017-09-01
    AGHOCO 1321 LIMITED - 2015-08-10
    icon of address Concept Life Sciences, Frith Knoll Road, Chapel-en-le-frith, High Peak, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-10 ~ 2019-12-31
    IIF 2 - Director → ME
  • 19
    NOBLE HEALTH & SAFETY CONSULTANCY LIMITED - 2013-01-21
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    283,620 GBP2021-03-31
    Officer
    icon of calendar 2014-07-05 ~ 2019-10-10
    IIF 17 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 69 - Secretary → ME
  • 20
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90,895 GBP2021-03-31
    Officer
    icon of calendar 2014-07-05 ~ 2019-10-10
    IIF 15 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 46 - Secretary → ME
  • 21
    ELIMVALE LIMITED - 2002-12-17
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    921,839 GBP2021-03-31
    Officer
    icon of calendar 2014-07-05 ~ 2019-10-10
    IIF 19 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 53 - Secretary → ME
  • 22
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-05 ~ 2019-10-10
    IIF 18 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 51 - Secretary → ME
  • 23
    JMWCO 101 LIMITED - 2010-07-05
    icon of address Heritage House, Church Road, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-05 ~ 2019-12-31
    IIF 12 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 54 - Secretary → ME
  • 24
    ANSER LABORATORIES LIMITED - 2014-01-02
    ANSER CHEMICALS LIMITED - 1990-01-29
    icon of address 69a Killyman Street, Moy, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-05 ~ 2019-12-31
    IIF 14 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 58 - Secretary → ME
  • 25
    CONCEPT LIFE SCIENCES (ANALYTICAL LABORATORIES) LIMITED - 2017-07-31
    AGHOCO 1333 LIMITED - 2015-09-17
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-14 ~ 2019-12-31
    IIF 6 - Director → ME
  • 26
    CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITED - 2021-01-27
    SCIENTIFIC ANALYSIS LABORATORIES LIMITED - 2017-07-31
    icon of address Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-05 ~ 2019-12-31
    IIF 11 - Director → ME
    icon of calendar 2014-07-05 ~ 2015-06-01
    IIF 47 - Secretary → ME
  • 27
    DE FACTO 1742 LIMITED - 2010-07-01
    icon of address Sandringham House, Ackhurst Park, Chorley, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-19 ~ 2011-06-30
    IIF 25 - Director → ME
    icon of calendar 2010-05-19 ~ 2011-06-30
    IIF 44 - Secretary → ME
  • 28
    SIGMA ACQUISITIONS LIMITED - 2008-11-28
    DE FACTO 1546 LIMITED - 2007-10-29
    icon of address 1 More London Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2011-06-30
    IIF 23 - Director → ME
    icon of calendar 2008-06-24 ~ 2011-06-30
    IIF 61 - Secretary → ME
  • 29
    SIGMA MIDCO LIMITED - 2008-11-28
    DE FACTO 1545 LIMITED - 2007-10-29
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-25 ~ 2011-06-30
    IIF 26 - Director → ME
    icon of calendar 2008-06-25 ~ 2011-06-30
    IIF 63 - Secretary → ME
  • 30
    SYNEXUS CLINICAL RESEARCH PLC - 2008-06-30
    icon of address 12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,153,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2006-09-18 ~ 2011-06-30
    IIF 24 - Director → ME
    icon of calendar 2007-06-28 ~ 2011-06-30
    IIF 60 - Secretary → ME
  • 31
    SYNEXUS CLINICAL RESEARCH TOPCO LIMITED - 2015-06-16
    DE FACTO 1772 LIMITED - 2010-11-23
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-02 ~ 2011-06-30
    IIF 20 - Director → ME
  • 32
    SYNEXUS CLINICAL RESEARCH MIDCO NO 1 LIMITED - 2015-06-16
    DE FACTO 1773 LIMITED - 2010-11-23
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-23 ~ 2011-06-30
    IIF 33 - Director → ME
  • 33
    SYNEXUS CLINICAL RESEARCH MIDCO NO 2 LIMITED - 2015-06-16
    SYNEXUS CLINICAL RESEARCH HOLDINGS LIMITED - 2010-12-17
    SIGMA TOPCO LIMITED - 2008-12-02
    DE FACTO 1544 LIMITED - 2007-10-29
    icon of address 12b Granta Park, Great Abington, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-24 ~ 2011-06-30
    IIF 22 - Director → ME
    icon of calendar 2008-06-25 ~ 2011-06-30
    IIF 62 - Secretary → ME
  • 34
    STYLISHPURSUITS LIMITED - 2001-03-01
    icon of address 12b Granta Park Great Abington, Cambridge, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,992,141 GBP2022-12-31
    Officer
    icon of calendar 2006-09-18 ~ 2011-08-30
    IIF 21 - Director → ME
    icon of calendar 2007-06-28 ~ 2011-06-30
    IIF 59 - Secretary → ME
  • 35
    THE BARE FOOD COMPANY LIMITED - 2012-12-12
    icon of address Acceleris Limited, Lowry House, 17 Marble Street, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,469 GBP2015-03-31
    Officer
    icon of calendar 2012-06-21 ~ 2013-07-04
    IIF 27 - Director → ME
    icon of calendar 2012-07-23 ~ 2013-07-04
    IIF 57 - Secretary → 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.