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

Herzberg, Paul Franz

    Related profiles found in government register
  • Herzberg, Paul Franz
    British

    Registered addresses and corresponding companies
    • icon of address Boden's Ride House, Boden's Ride, Swinley Forest, South Ascot, Berkshire, SL5 9LE

      IIF 1
  • Herzberg, Paul Franz

    Registered addresses and corresponding companies
    • icon of address Bodens Ride House, Bodens Ride, Ascot, Berkshire, SL5 9LE, United Kingdom

      IIF 2
    • icon of address 8 Bailey Close, Daybrook, Nottingham, NG5 6HG

      IIF 3
    • icon of address Boden's Ride House, Boden's Ride, Swinley Forest, South Ascot, Berkshire, SL5 9LE

      IIF 4
  • Herzberg, Paul Franz
    British administrator born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bailey Close, Daybrook, Nottingham, Nottinghamshire, NG5 6HG

      IIF 5
    • icon of address 8, Bailey Close, Daybrook, Nottingham, Nottinghamshire, NG5 6HG, United Kingdom

      IIF 6
  • Herzberg, Paul Franz
    British company director born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drinks And Flair, Station Hill, Ascot, Berkshire, SL5 9EG, England

      IIF 7
  • Herzberg, Paul Franz
    British property manager born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 8
    • icon of address 8 Bailey Close, Daybrook, Nottingham, Nottinghamshire, NG5 6HG

      IIF 9 IIF 10
  • Herzberg, Paul Franz
    British company director born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Stanmore Close, Ascot, Berkshire, SL5 9EU, United Kingdom

      IIF 11
  • Herzberg, Paul Franz
    British company director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address J N D Accounting, Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, Nottinghamshire, NG4 2JR, United Kingdom

      IIF 12
  • Herzberg, Paul Franz
    British consultant born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 13
  • Herzberg, Paul Franz
    British director born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodens House, Bodens Ride, Ascot, Berkshire, SL5 9LE, United Kingdom

      IIF 14
    • icon of address Drinks And Flair, Station Hill, Ascot, Berkshire, SL5 9EG, England

      IIF 15
    • icon of address Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 10, 80 Lytham Road, Fulwood, Preston, PR2 3AQ, United Kingdom

      IIF 25
  • Mr Paul Franz Herzberg
    British born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 26 IIF 27
    • icon of address 8, Bailey Close, Daybrook, Nottingham, Nottinghamshire, NG5 6HG, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR

      IIF 31
    • icon of address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 32
  • Mr Paul Franz Herzberg
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Stanmore Close, Ascot, Berkshire, SL5 9EU, United Kingdom

      IIF 33
  • Mr Paul Franz Herzberg
    British born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C17 Kestrel Business Centre, Private Road 2, Colwick Industrial Estate, Nottingham, NG4 2JR, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 10 80 Lytham Road, Fulwood, Preston, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    519 GBP2024-05-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-07 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    232,233 GBP2024-06-30
    Officer
    icon of calendar 1995-07-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -203,738 GBP2023-10-31
    Officer
    icon of calendar 2022-01-23 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -796 GBP2018-05-31
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    24,809 GBP2024-10-31
    Officer
    icon of calendar 2004-11-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2004-11-17 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-10-22 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 22 Upper Nursery, Ascot, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 12 - Director → ME
  • 11
    C & H (NOMINEES) LIMITED - 1994-07-07
    DAROS (UK) LIMITED - 1993-09-08
    LIKETIME LIMITED - 1987-04-01
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1 Elmer Street North, Grantham, Lincs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,030 GBP2024-03-31
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Fulwell Farm Main Street, Costock, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 14
    SHERRIFF ALARMS LIMITED - 1998-06-04
    icon of address Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,489 GBP2024-10-31
    Officer
    icon of calendar 2022-01-23 ~ now
    IIF 20 - Director → ME
  • 15
    SHERRIFF ELECTRICAL LIMITED - 1998-06-04
    icon of address Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -943 GBP2024-10-31
    Officer
    icon of calendar 2022-01-23 ~ now
    IIF 22 - Director → ME
  • 16
    icon of address Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102,131 GBP2023-10-31
    Officer
    icon of calendar 2022-01-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2001-12-01 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Tudor House Mews, Westgate, Grantham, Lincolnshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,609,598 GBP2018-01-31
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    IIF 1 - Secretary → ME
  • 19
    icon of address Jon Dawson, Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    854,596 GBP2023-10-31
    Officer
    icon of calendar 2022-01-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2001-06-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Blue Pig Cottage, Elmer Street North, Grantham, Lincs, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,822 GBP2024-05-31
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address Unit B1f Fairoaks Airport, Chobham, Woking, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,370 GBP2024-08-31
    Officer
    icon of calendar 2009-04-20 ~ 2010-04-19
    IIF 4 - Secretary → ME
  • 2
    SPEED 2588 LIMITED - 1992-07-16
    G W VENTURES LIMITED - 1995-09-14
    icon of address Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,476,792 GBP2021-06-30
    Officer
    icon of calendar 2012-05-02 ~ 2022-11-30
    IIF 15 - Director → ME
    icon of calendar 2022-12-01 ~ 2022-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    C & H (NOMINEES) LIMITED - 1994-07-07
    DAROS (UK) LIMITED - 1993-09-08
    LIKETIME LIMITED - 1987-04-01
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar ~ 1997-05-14
    IIF 3 - 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.