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

Mr Paul Anderson

    Related profiles found in government register
  • Mr Paul Anderson
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Clark Business Recovery Limited, 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 1
  • Mr Paul Anderson
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 2
  • Mrs Paula Anderson
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF

      IIF 3
  • Mr Paul Anderson
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF

      IIF 4
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 5
    • 26, York Place, Leeds, LS1 2EY, England

      IIF 6
  • Anderson, Paul
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, Durham Road Industrial Estate, Wolsingham, Bishop Auckland, DL13 3JW, United Kingdom

      IIF 7
  • Anderson, Paula
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 8
  • Anderson, Paul
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Catkin Way, Bishop Auckland, Durham, DL14 9TF, United Kingdom

      IIF 9
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 10
  • Anderson, Paul
    British accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33 Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 11
  • Mr Paul Michael Anderson
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Farmhouse, Sheepwash, Beaworthy, Devon, EX21 5NX, United Kingdom

      IIF 12
    • Barton Farmhouse, Sheepwash, Beaworthy, EX21 5NX, United Kingdom

      IIF 13
  • Anderson, Paul
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 14
  • Anderson, Paul
    English accountant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2 Durham Road, Kingsway, Bishop Auckland, DL14 7JF, England

      IIF 15
  • Anderson, Paul
    English director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 26, York Place, Leeds, LS1 2EY, England

      IIF 16
  • Anderson, Paul
    British accountant born in December 1968

    Registered addresses and corresponding companies
    • 20 Northumberland Avenue, Bishop Auckland, County Durham, DL14 6NP

      IIF 17
  • Anderson, Paul Michael
    British managing director born in December 1965

    Registered addresses and corresponding companies
    • The Old Laundry Cottage, Poyle Road, Tongham, Farnham, Surrey, GU10 1BS

      IIF 18
  • Anderson, Paul
    British

    Registered addresses and corresponding companies
    • 20 Northumberland Avenue, Bishop Auckland, County Durham, DL14 6NP

      IIF 19
    • 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 20
    • 2, Paradise Cottages, Shadforth, Durham, DH6 1NJ, England

      IIF 21
  • Anderson, Paul
    British accountant

    Registered addresses and corresponding companies
    • 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 22 IIF 23
  • Anderson, Paula
    British

    Registered addresses and corresponding companies
    • C/o Anderson & Co, Unit 33, Innovation House, Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham, DL14 6XB

      IIF 24
  • Anderson, Paula
    British secretary

    Registered addresses and corresponding companies
    • 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF, England

      IIF 25
  • Anderson, Paul Michael
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Farmhouse, Sheepwash, Beaworthy, Devon, EX21 5NX, United Kingdom

      IIF 26
  • Anderson, Paul Michael
    British manager born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barton Farmhouse, Sheepwash, Beaworthy, Devon, EX21 5NX, United Kingdom

      IIF 27
  • Anderson, Paul

    Registered addresses and corresponding companies
    • 84a Etherley Lane, Bishop Auckland, County Durham, DL14 7QZ

      IIF 28
    • Unit 5, Catkin Way, Bishop Auckland, DL14 9TF, England

      IIF 29
    • C/o Clark Business Recovery Limited, Unit 8 Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

      IIF 30
  • Anderson, Paula
    English director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Kingsway, Bishop Auckland, County Durham, DL14 7JF, United Kingdom

      IIF 31
  • Anderson, Paul Michael
    British managing director born in December 1965

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Signet House, 17 Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    C/o Clark Business Recovery Limited Unit 8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 30 - Secretary → ME
  • 2
    Anderson & Co, Unit 33 Innovation House Longfield Road, South Church Enterprise Park, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2008-08-06 ~ dissolved
    IIF 11 - Director → ME
    IIF 8 - Director → ME
    2008-08-06 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    Unit 1a, Durham Road Industrial Estate, Wolsingham, Bishop Auckland
    Active Corporate (2 parents)
    Equity (Company account)
    15,315 GBP2024-03-31
    Person with significant control
    2016-12-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 4
    Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,382 GBP2024-09-30
    Officer
    2003-08-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,700 GBP2024-08-31
    Officer
    2021-08-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-08-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-07-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Unit 5 Catkin Way, Bishop Auckland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    2020-11-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (3 parents)
    Equity (Company account)
    478,088 GBP2024-05-31
    Officer
    2017-03-07 ~ now
    IIF 29 - Secretary → ME
  • 9
    Clark Business Recovery, 26 York Place, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2006-11-22 ~ dissolved
    IIF 22 - Secretary → ME
  • 10
    Barton Farmhouse, Sheepwash, Beaworthy, Devon, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -43,795 GBP2024-03-31
    Officer
    2022-09-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-09-23 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    72 Kingsway, Bishop Auckland, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    950 GBP2017-10-31
    Officer
    2017-03-01 ~ dissolved
    IIF 15 - Director → ME
    2014-10-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    72 Kingsway, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2006-01-11 ~ dissolved
    IIF 25 - Secretary → ME
  • 13
    5 Catkin Way, Bishop Auckland, Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 9 - Director → ME
Ceased 8
  • 1
    Unit 1a, Durham Road Industrial Estate, Wolsingham, Bishop Auckland
    Active Corporate (2 parents)
    Equity (Company account)
    15,315 GBP2024-03-31
    Officer
    2004-12-23 ~ 2025-06-13
    IIF 7 - Director → ME
  • 2
    Unit 5 Catkin Way, Bishop Auckland, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,382 GBP2024-09-30
    Officer
    2003-08-08 ~ 2010-08-01
    IIF 23 - Secretary → ME
    2003-08-12 ~ 2012-08-01
    IIF 24 - Secretary → ME
  • 3
    Berners House, 47-48 Berners Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-06-17 ~ 2016-09-06
    IIF 32 - Director → ME
  • 4
    14 Frederick Street South, Meadowfield, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    -17,579 GBP2023-06-30
    Officer
    2001-09-01 ~ 2001-10-04
    IIF 19 - Secretary → ME
  • 5
    GE CAPITAL MODULAR SPACE LIMITED - 2007-10-23
    DBS NATIONWIDE PLC - 1999-01-18
    DARCHEM BUILDING SYSTEMS LIMITED - 1994-05-03
    MERONBOND LIMITED - 1994-03-25
    1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    2003-05-30 ~ 2007-02-28
    IIF 18 - Director → ME
  • 6
    JACKSON ANDERSON LIMITED - 2010-04-15
    Suite 3, 108b Newgate Street, Bishop Auckland, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,884 GBP2024-03-29
    Officer
    2002-08-27 ~ 2010-03-31
    IIF 28 - Secretary → ME
  • 7
    PORTCLICK LIMITED - 2001-03-05
    Number 3 Cockton Hill Road, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2001-03-02 ~ 2003-03-12
    IIF 17 - Director → ME
  • 8
    8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,206 GBP2021-03-31
    Officer
    2000-03-24 ~ 2022-12-17
    IIF 21 - Secretary → ME

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.