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

Weaver, Paul

    Related profiles found in government register
  • Weaver, Paul
    British company secretary born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Weaver, Paul
    British none born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Bishopsgate, London, EC2N 3AS

      IIF 32
  • Weaver, Paul
    British company secretary born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Bishopsgate, London, EC2N 3AS

      IIF 33
  • Weaver, Paul
    British company director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 34 High Street, Farsley, Pudsey, West Yorkshire, LS28 5LH

      IIF 34
  • Weaver, Paul
    British company secretary born in April 1962

    Registered addresses and corresponding companies
  • Weaver, Paul
    British cs born in April 1962

    Registered addresses and corresponding companies
    • icon of address 34 High Street, Farsley, Pudsey, West Yorkshire, LS28 5LH

      IIF 50
  • Weaver, Paul
    British secretary born in April 1962

    Registered addresses and corresponding companies
    • icon of address 34 High Street, Farsley, Pudsey, West Yorkshire, LS28 5LH

      IIF 51
  • Weaver, Paul
    British

    Registered addresses and corresponding companies
  • Weaver, Paul
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 34 High Street, Farsley, Pudsey, West Yorkshire, LS28 5LH

      IIF 65 IIF 66
  • Weaver, Paul
    British secretary

    Registered addresses and corresponding companies
    • icon of address 34 High Street, Farsley, Pudsey, West Yorkshire, LS28 5LH

      IIF 67 IIF 68
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 53
  • 1
    STAG GROUP LIMITED - 2013-11-26
    STAG FURNITURE HOLDINGS PUBLIC LIMITED COMPANY - 1995-01-01
    icon of address Haydn Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 37 - Director → ME
  • 2
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2008-11-30
    IIF 25 - Director → ME
  • 3
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2008-11-30
    IIF 29 - Director → ME
  • 4
    TRIALSTATE LIMITED - 1997-04-17
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2008-11-30
    IIF 18 - Director → ME
  • 5
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2008-11-30
    IIF 24 - Director → ME
  • 6
    SUMLOCK LEGAL LIMITED - 1994-06-27
    SUMLOCK PROFESSIONAL SYSTEMS LIMITED - 1990-10-24
    MASTERBETTER LIMITED - 1990-09-25
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2008-11-30
    IIF 5 - Director → ME
  • 7
    ADMIRAL COMPUTING GROUP PLC - 1990-05-22
    ADMIRAL COMPUTING LIMITED - 1986-01-01
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2008-11-30
    IIF 14 - Director → ME
  • 8
    J. S. B. DESIGN SERVICES LIMITED - 1998-06-11
    J.S.B. ENTERPRISES LIMITED - 1982-07-28
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2008-11-30
    IIF 20 - Director → ME
  • 9
    THE TRAINING CENTRE LIMITED - 1995-01-10
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2008-11-30
    IIF 28 - Director → ME
  • 10
    MENTOR INTERACTIVE TRAINING LIMITED - 1990-12-13
    P M S L MENTOR LIMITED - 1987-03-03
    WATHALL LIMITED - 1983-12-23
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2008-11-30
    IIF 16 - Director → ME
  • 11
    VIEWSHEET LIMITED - 1992-09-09
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2008-11-30
    IIF 3 - Director → ME
  • 12
    SOVEREIGN FURNITURE LIMITED - 1993-04-15
    SIMCO 365 LIMITED - 1990-10-25
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 39 - Director → ME
    icon of calendar 1992-11-02 ~ 1994-09-05
    IIF 55 - Secretary → ME
  • 13
    IBS TV EUROPE LIMITED - 2004-10-28
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2011-01-01 ~ 2011-08-19
    IIF 33 - Director → ME
  • 14
    PRI SERVICES LIMITED - 2004-10-28
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2009-12-17 ~ 2011-08-19
    IIF 32 - Director → ME
  • 15
    LOGICACMG CORPORATE HOLDINGS LIMITED - 2016-10-19
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-26 ~ 2008-11-30
    IIF 21 - Director → ME
  • 16
    LOGICACMG INTERNATIONAL HOLDINGS LIMITED - 2016-10-19
    LOGICA INTERNATIONAL HOLDINGS LIMITED - 2003-09-25
    LOGICA INTERNATIONAL LIMITED - 1986-07-28
    LOGICA GROUP LIMITED - 1985-02-14
    STANCLARD LIMITED - 1978-12-31
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2008-11-30
    IIF 7 - Director → ME
  • 17
    LOGICACMG UK LIMITED - 2008-02-27
    LOGICA LIMITED - 1983-10-18
    LOGICA UK LIMITED - 2013-03-25
    LOGICA UK LIMITED - 2003-10-01
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-12 ~ 2008-11-30
    IIF 10 - Director → ME
  • 18
    CMG TECHNOLOGY LIMITED - 1996-06-04
    CMG LIMITED - 1995-11-16
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2008-11-30
    IIF 1 - Director → ME
  • 19
    FORAY 1180 LIMITED - 1999-03-17
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2008-11-30
    IIF 17 - Director → ME
  • 20
    THE SPRING RAM CORPORATION LIMITED - 2014-02-06
    SPRING RAM CORPORATION PLC(THE) - 2013-03-22
    RAM SECURITIES LIMITED(THE) - 1982-11-24
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar ~ 1994-09-05
    IIF 54 - Secretary → ME
  • 21
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 44 - Director → ME
    icon of calendar 1993-09-02 ~ 1994-09-05
    IIF 68 - Secretary → ME
  • 22
    FORDHAM BATHROOMS AND KITCHENS LIMITED - 1989-05-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 45 - Director → ME
    icon of calendar 1993-08-24 ~ 1994-09-05
    IIF 56 - Secretary → ME
  • 23
    FRANK HORSELL & COMPANY LIMITED - 1980-12-31
    icon of address Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-10-09
    IIF 61 - Secretary → ME
  • 24
    TEAM 121 GROUP LIMITED - 1998-02-03
    HALFTACTIC LIMITED - 1996-10-25
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2008-11-30
    IIF 22 - Director → ME
  • 25
    HORSELL LIMITED - 2000-11-30
    HORSELL GROUP PLC - 1990-12-07
    COOKSON GRAPHICS P.L.C. - 1990-12-06
    FRANK HORSELL GROUP PLC - 1988-09-16
    icon of address 8th Floor 20 Farringdon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-10-09
    IIF 57 - Secretary → ME
  • 26
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2008-11-30
    IIF 6 - Director → ME
  • 27
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 42 - Director → ME
  • 28
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 47 - Director → ME
  • 29
    LOGICACMG BUSINESS SERVICES LIMITED - 2008-03-03
    LOGICA LEASING LIMITED - 2006-01-23
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2008-11-30
    IIF 31 - Director → ME
  • 30
    CMG MICROLEX LIMITED - 2010-04-28
    MICROLEX PLC - 1998-05-08
    MICROLEX HOLDINGS LIMITED - 1992-11-13
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2008-11-30
    IIF 13 - Director → ME
  • 31
    icon of address 250 Brook Drive, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2008-11-30
    IIF 19 - Director → ME
  • 32
    LOGICA LIMITED - 2008-05-15
    THOR STRIX LIMITED - 2004-04-27
    icon of address 250 Brook Drive, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2008-11-30
    IIF 8 - Director → ME
  • 33
    LEGIBUS NINETY-FIVE LIMITED - 1979-12-31
    icon of address 250 Brook Drive, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2008-11-30
    IIF 11 - Director → ME
  • 34
    STOKEVALE LIMITED - 1976-12-31
    VIDEO TYPING SYSTEMS LIMITED - 1986-07-28
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2008-11-30
    IIF 9 - Director → ME
    icon of calendar 1995-11-21 ~ 2008-11-30
    IIF 52 - Secretary → ME
  • 35
    LOGICA SP LIMITED - 1984-09-20
    LEGIBUS 298 LIMITED - 1983-06-20
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-04 ~ 2009-07-13
    IIF 12 - Director → ME
  • 36
    CMG UK LIMITED - 2008-03-03
    CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1996-05-07
    C.M.G. COMPUTER MANAGEMENT GROUP (UK) LIMITED - 1992-12-14
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2008-11-30
    IIF 30 - Director → ME
  • 37
    LOGICACMG PLC - 2008-05-15
    LOGICA SECURITIES LIMITED - 1983-10-31
    LOGICA PLC - 2002-12-30
    LOGICA PLC - 2012-09-26
    icon of address 20 Fenchurch Street, 14th Floor, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1999-03-01 ~ 2008-11-30
    IIF 53 - Secretary → ME
  • 38
    ENABLE INFORMATION SYSTEMS LIMITED - 2000-06-21
    ENABLE INFORMATION TECHNOLOGY LIMITED - 1997-05-01
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2000-06-27
    IIF 2 - Director → ME
    icon of calendar 2004-04-26 ~ 2008-11-30
    IIF 26 - Director → ME
  • 39
    LOGICACMG SERVICES LIMITED - 2008-03-03
    LOGICA SERVICES LIMITED - 2003-09-25
    ENABLE COMPUTING LIMITED - 2001-03-19
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-28 ~ 2001-03-10
    IIF 4 - Director → ME
  • 40
    LOGICA TEAM 121 (SOFTWARE) LIMITED - 2003-09-25
    TEAM 121 (SOFTWARE) LIMITED - 1999-08-03
    121 SOFTWARE LIMITED - 1999-05-04
    ENABLE TECHNOLOGY LIMITED - 1997-12-09
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-23 ~ 2008-11-30
    IIF 23 - Director → ME
  • 41
    LOGICA SYNECTICS LIMITED - 2003-09-25
    AYRLINK LIMITED - 1998-09-24
    THE NORTH ATLANTIC COMPANY LIMITED - 1996-03-22
    STATFORCE LIMITED - 1996-02-27
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-04 ~ 1998-05-11
    IIF 40 - Director → ME
    icon of calendar 1999-05-04 ~ 2008-11-30
    IIF 15 - Director → ME
  • 42
    RAMFIELD PLC - 2013-06-18
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-12-24 ~ 1993-05-01
    IIF 34 - Director → ME
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 64 - Secretary → ME
  • 43
    SPRING BATHROOMS MANAGEMENT SERVICES LIMITED - 1993-10-15
    SIMCO 437 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way, Euroway Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-30 ~ 1993-06-16
    IIF 35 - Director → ME
    icon of calendar 1992-11-02 ~ 1994-09-05
    IIF 60 - Secretary → ME
  • 44
    SPRING RAM BATHROOMS PLC - 2013-06-18
    RAM BATHROOMS PLC - 1999-01-20
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 38 - Director → ME
    icon of calendar 1993-09-02 ~ 1994-09-05
    IIF 63 - Secretary → ME
  • 45
    SPRING RAM CORPORATION MANAGEMENT SERVICES LIMITED - 1996-03-01
    SIMCO 435 LIMITED - 1991-12-05
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-03-30 ~ 1994-09-05
    IIF 48 - Director → ME
    icon of calendar 1992-11-02 ~ 1993-06-16
    IIF 62 - Secretary → ME
  • 46
    NEXT DIMENSION PLC - 1998-01-05
    NDZ PLC - 1992-09-14
    icon of address 4385, 02744333 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 1993-09-09 ~ 1993-08-26
    IIF 36 - Director → ME
    icon of calendar 1993-09-02 ~ 1993-08-26
    IIF 66 - Secretary → ME
  • 47
    SPRING RAM CORPORATION OVERSEAS LIMITED - 1996-03-01
    SPRING RAM INTERNATIONAL PLC - 1994-09-12
    SPRING RAM CORPORATION INTERNATIONAL LIMITED(THE) - 1984-03-23
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 51 - Director → ME
    icon of calendar 1993-09-02 ~ 1994-09-05
    IIF 67 - Secretary → ME
  • 48
    icon of address Pricewaterhousecoopers, 9 Bond Court, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 41 - Director → ME
  • 49
    STAG HOLDINGS LIMITED - 2000-02-04
    STAG FURNITURE PLC - 1996-01-01
    icon of address K P M G Corporate Recovery, Waterloo Way, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 50 - Director → ME
  • 50
    HOLLY TREES LIMITED - 1998-06-24
    TRIALTAKE LIMITED - 1998-01-20
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-08 ~ 2008-11-30
    IIF 27 - Director → ME
  • 51
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Trading Estate Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 43 - Director → ME
    icon of calendar 1993-09-02 ~ 1994-09-05
    IIF 59 - Secretary → ME
  • 52
    ASTRACAST LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    JACUZZI UK GROUP PLC - 2013-01-25
    SPRING RAM HOLDINGS PLC - 2000-10-02
    RAM BATHROOMS PLC - 1993-04-16
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 49 - Director → ME
    icon of calendar 1993-04-22 ~ 1994-09-05
    IIF 58 - Secretary → ME
  • 53
    ASTRACAST SERVICES LIMITED - 2014-02-06
    ASTRACAST PLC - 2013-01-25
    ASTZ PLC - 1992-09-14
    icon of address Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1993-09-09 ~ 1994-09-05
    IIF 46 - Director → ME
    icon of calendar 1993-09-02 ~ 1994-09-05
    IIF 65 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.