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

Monahan, Paul Michael

    Related profiles found in government register
  • Monahan, Paul Michael
    Irish company director born in December 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Raholloand House, Bellewstown, Co Meath, Meath, Ireland

      IIF 1
    • icon of address Roy Barry, Bracetown Business Park, Clonee, Dublin 15, D15 N2PH, Ireland

      IIF 2
    • icon of address Higgison House, 381-383 City Road, London, EC1V 1NW, United Kingdom

      IIF 3 IIF 4
  • Monahan, Paul Michael
    Irish director born in December 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Bracetown Business Park, Clonee, Ireland, Dublin 15, Ireland

      IIF 5
    • icon of address 61, Conduit Street, Mayfair, London, W1S 2GB, United Kingdom

      IIF 6
  • Monahan, Paul
    Irish none born in December 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 22, Manchester Square, London, W1U 3PT, United Kingdom

      IIF 7
  • Mr Paul Monahan
    Irish born in December 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 49 Heathfield Road, Wandsworth, London, SW18 2PH, United Kingdom

      IIF 8
  • Paul Monahan
    Irish born in December 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Higgison House, 381-383 City Road, London, EC1V 1NW, United Kingdom

      IIF 9
  • Monahan, Paul Damian
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 10 IIF 11
  • Paul Monaghan
    Irish born in December 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Higgison House, 381-383 City Road, London, EC1V 1NW

      IIF 12
  • Monaghan, Paul
    Irish director born in December 1965

    Registered addresses and corresponding companies
    • icon of address Somerton, Castleknock, Dublin 15, IRISH, Ireland

      IIF 13
  • Paul Michael Monahan
    Irish born in December 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Higgison House, 381-383 City Road, London, EC1V 1NW, United Kingdom

      IIF 14
  • Monahan, Paul Damian
    British publisher born in April 1960

    Registered addresses and corresponding companies
  • Monahan, Paul Damian
    British

    Registered addresses and corresponding companies
  • Monahan, Paul Damian
    British publisher

    Registered addresses and corresponding companies
    • icon of address 167 Wenlock Road, Shrewsbury, Salop, SY2 6LB

      IIF 19
  • Monahan, Paul
    British manager born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Busines Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 20
  • Monahan, Paul
    British manager born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, WR15 8JY, United Kingdom

      IIF 21
  • Mr Paul Monahan
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Busines Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 22
  • Mr Paul Monahan
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, WR15 8JY

      IIF 23
    • icon of address Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, WR15 8JY, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 49 Heathfield Road Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2020-01-31
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 381-383 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Higgison House, 381-383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -182,164 GBP2024-10-31
    Officer
    icon of calendar 2007-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Higgison House, 381-383 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    2 GBP2020-02-28
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    TREAT YOURSELF SHREWSBURY LTD - 2018-09-20
    icon of address Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MOMO-NO-KI LIMITED - 2017-03-17
    icon of address 3 The Courtyard Harris Busines Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Equity (Company account)
    132,041 GBP2021-12-31
    Officer
    icon of calendar 2017-07-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 30 Monaghan Street, Newry, Down, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 2 - Director → ME
  • 10
    VELVET SHREWSBURY LIMITED - 2021-08-16
    DINACROFT LIMITED - 2012-03-13
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    658,343 GBP2023-12-31
    Officer
    icon of calendar 2012-04-20 ~ now
    IIF 10 - Director → ME
Ceased 6
  • 1
    PLGI LIMITED - 2016-10-19
    icon of address Gp Sports Promotions Limited, 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    253,156 GBP2023-09-30
    Officer
    icon of calendar 2012-07-11 ~ 2016-07-29
    IIF 7 - Director → ME
  • 2
    PEACH TREE RESTAURANT LIMITED - 2017-03-16
    WHATS ON (NORTH WEST) LIMITED - 1996-12-03
    WARMLARGE LIMITED - 1992-10-30
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,280,246 GBP2016-12-31
    Officer
    icon of calendar 1992-10-14 ~ 1995-03-09
    IIF 16 - Director → ME
    icon of calendar 1992-10-14 ~ 1995-03-09
    IIF 19 - Secretary → ME
  • 3
    MOMO-NO-KI LIMITED - 2017-03-17
    icon of address 3 The Courtyard Harris Busines Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (2 parents)
    Equity (Company account)
    132,041 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-07-31 ~ 2022-08-16
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    REDSTRIKE MOTION LIMITED - 2015-11-10
    icon of address 1 Worley Court Bolesworth Road, Tattenhall, Chester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -357,307 GBP2025-06-30
    Officer
    icon of calendar 2017-10-26 ~ 2020-08-26
    IIF 6 - Director → ME
  • 5
    TWENTY-FIRST CENTURY PUBLICATIONS LIMITED - 2007-07-16
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,613,168 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-03-09
    IIF 18 - Secretary → ME
  • 6
    WHAT'S ON MAGAZINES LIMITED - 2017-06-16
    icon of address Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    985,789 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-03-09
    IIF 15 - Director → ME
    icon of calendar 1992-01-15 ~ 1995-03-09
    IIF 17 - 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.