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

Harris, Paul Edward

    Related profiles found in government register
  • Harris, Paul Edward
    British company director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Exchange House, 8 Wednesbury Road, Walsall, West Midlands, WS1 3QT

      IIF 1
  • Harris, Paul Edward
    British director born in June 1960

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Exchange House, 8 Wednesbury Road, Walsall, West Midlands, WS1 3QT

      IIF 2
  • Harris, Paul
    British director born in June 1960

    Registered addresses and corresponding companies
  • Harris, Paul
    British legal executive born in June 1960

    Registered addresses and corresponding companies
    • icon of address 2 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 11
  • Harris, Paul Edward
    British company director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Bradford Street, The Jerome Building, Walsall, West Midlands, WS1 1PN

      IIF 12
  • Harris, Paul Edward
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 29-30 Stafford Street, Walsall, West Midlands, WS2 8DG, England

      IIF 13
  • Harris, Paul Edward
    British legal executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF, England

      IIF 14
    • icon of address Manor Court, Manor House Drive, Coventry, CV1 2EY, United Kingdom

      IIF 15
    • icon of address 30a, Bradford Street, Walsall, West Midlands, WS1 1PN, England

      IIF 16 IIF 17
    • icon of address 38-39, Lichfield Street, Walsall, WS1 1TJ, England

      IIF 18
    • icon of address Office S1, West Midlands House, Gipsy Lane, Willenhall, WV13 2HA, England

      IIF 19
    • icon of address Office S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 20
  • Harris, Paul Edward
    British litigation manager born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands, WS1 1PN, United Kingdom

      IIF 21
  • Harris, Paul
    British setter born in February 1962

    Registered addresses and corresponding companies
    • icon of address 1 Heol Capel, Tonyrefail, Porth, Mid Glamorgan, CF39 8NN

      IIF 22
  • Harris, Paul
    British accountant born in August 1971

    Registered addresses and corresponding companies
    • icon of address 107 Sutton Heights, Sutton, Surrey, SM2 5TD

      IIF 23
  • Harris, Paul Edward
    English legal executive born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Bradford Street, Walsall, West Midlands, WS1 1PN, England

      IIF 24
  • Harris, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Jerome Chambers, Bradford Street, Walsall, West Midlands, WS1 1PN

      IIF 25
  • Harris, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 9 Ross Close, Saffron Walden, Essex, CB11 4AY

      IIF 26
  • Harris, Paul Edward

    Registered addresses and corresponding companies
    • icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands, WS1 1PN, United Kingdom

      IIF 27 IIF 28
  • Harris, Paul
    British lawyer born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple Cottage, 12 Lindridge Park, Bishopsteignton, Teignmouth, Devon, TQ14 9TF, United Kingdom

      IIF 29
    • icon of address 30a, Bradford Street, Walsall, WS1 1PN, England

      IIF 30
  • Harris, Paul Edward
    British co director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kenrose Mill, Kinver, Stourbridge, West Midlands, DY7 6LA

      IIF 31
  • Harris, Paul Edward
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spinney Barn, Beobridge Grange, Lower Beobridge, Claverley, WV5 7AH, United Kingdom

      IIF 32
    • icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands, WS1 1PN, United Kingdom

      IIF 33 IIF 34
  • Harris, Paul Newton
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 35
  • Harris, Paul Newton
    British chief technical officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avebury House, 55-59 Newhall Street, Birmingham, West Midlands, B3 3RB, England

      IIF 36
  • Harris, Paul Newton
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Norman Snow Way, Duston, Northampton, NN5 6FH, England

      IIF 37 IIF 38
  • Harris, Paul Newton
    British cto born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 39
  • Harris, Paul Newton
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avebury House, 55-59 Newhall Street, Birmingham, West Midlands, B3 3RB, England

      IIF 40
    • icon of address Avebury House, 55-59 Newhall Street, Birmingham, West Midlands, B3 3RB, United Kingdom

      IIF 41
    • icon of address 29 Norman Snow Way, Duston, Northampton, NN5 6FH, England

      IIF 42 IIF 43
    • icon of address Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 44
  • Harris, Paul Newton
    British it operations born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Norman Snow Way, Duston, Northampton, NN5 6FH, United Kingdom

      IIF 45
  • Harris, Paul Newton
    British it solutions born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Eastcote Industrial Estate, Field End Road, Eastcote, Middlesex, HA4 9XG, England

      IIF 46
  • Harris, Paul Newton
    British manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northampton Innovation Centre, Green Street, Northampton, NN1 1SY, England

      IIF 47
  • Harris, Paul Newton
    British operations director telecoms born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Norman Snow Way, Duston, Northampton, NN5 6FH, United Kingdom

      IIF 48
  • Harris, Paul Newton
    British software solutions and app development born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Norman Snow Way, Duston, Northampton, Northamptonshire, NN5 6FH, United Kingdom

      IIF 49
  • Harris, Paul
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Carter Close, Duxford, Cambridge, CB22 4SB, England

      IIF 50
  • Harris, Paul
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ross Close, Saffron Walden, Essex, CB11 4AY

      IIF 51
  • Harris, Paul
    British builder born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field House, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 52
  • Harris, Paul
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Paul Newton

    Registered addresses and corresponding companies
    • icon of address 29, Norman Snow Way, Duston, Northampton, NN5 6FH, United Kingdom

      IIF 58
  • Harris, Paul
    British builder born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larch House, Parklands Business Park, Denmead, Hampshire, PO7 6XP, United Kingdom

      IIF 59
  • Harris, Paul
    British consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harp Consulting Ltd, 23 Topstreet Way, Harpenden, Hertfordshire, AL5 5TU, United Kingdom

      IIF 60
  • Harris, Paul
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Norman Swan Way, Dunston, Northampton, Northamptonshire, NN5 6FH, England

      IIF 61
    • icon of address 1, Crelake Villas, Tavistock, Devon, PL19 9AU, England

      IIF 62
  • Harris, Paul
    British estates project manager born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Ashbourne House, Friars Lane, The Barbican, Plymouth, PL1 2LH, England

      IIF 63
  • Harris, Paul
    British - born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cannongate House, 2nd Floor, 62-64 Cannon Street, London, EC4N 6AE, England

      IIF 64
  • Harris, Paul
    British chief operating officer born in October 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Harris, Paul

    Registered addresses and corresponding companies
    • icon of address 2 Squires Gate, Burntwood, Staffordshire, WS7 9DG

      IIF 88
    • icon of address 29, Norman Snow Way, Duston, Northampton, NN5 6FH, United Kingdom

      IIF 89
    • icon of address 30 Orient Road, Salford 6, Manchester, M6 8LE

      IIF 90
  • Harris, Paul
    British md born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Duke Street, St. Austell, PL25 5PQ, United Kingdom

      IIF 91
  • Mr Paul Edward Harris
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Court, Manor House Drive, Coventry, CV1 2EY, United Kingdom

      IIF 92
    • icon of address 2nd Floor, 29-30 Stafford Street, Walsall, West Midlands, WS2 8DG, England

      IIF 93
    • icon of address Office S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands, WV13 2HA, England

      IIF 94
  • Harris, Paul
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Bradford Street, Walsall, West Midlands, WS1 1PN, England

      IIF 95
  • Harris, Paul Newton
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 96
  • Mr Paul Harris
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Carter Close, Duxford, Cambridge, CB22 4SB, England

      IIF 97
  • Mr Paul Harris
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
  • Harris, Paul
    British managing director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larch House, Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, PO7 6XP, United Kingdom

      IIF 102
  • Mr Paul Harris
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Topstreet Way, Harpenden, AL5 5TU, England

      IIF 103
  • Harris, Paul
    British chief operating officer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, AB11 6DB, United Kingdom

      IIF 104
  • Harris, Paul
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Paul
    British project manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Mathern, Chepstow, NP16 6JD, United Kingdom

      IIF 108
  • Mr Paul Harris
    English born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 29-30 Stafford Street, Walsall, West Midlands, WS2 8DG, England

      IIF 109
  • Mr Paul Newton Harris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 110
    • icon of address 29 Norman Snow Way, Duston, Northampton, NN5 6FH, England

      IIF 111 IIF 112 IIF 113
    • icon of address Pentax House, South Hill Avenue, South Harrow, Middlesex, HA2 0DU, England

      IIF 114 IIF 115
  • Mr Paul Harris
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunnyside, Mathern, Chepstow, NP16 6JD, United Kingdom

      IIF 116
  • Mr Paul Newton Harris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 117
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-02-29
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 52 - Director → ME
  • 2
    icon of address Markwell Farmhouse Markwell, Landrake, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2023-09-03 ~ now
    IIF 63 - Director → ME
  • 3
    icon of address 2nd Floor 29-30 Stafford Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,883 GBP2021-12-31
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Sunnyside, Mathern, Chepstow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,668 GBP2021-08-31
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 5
    P2P TUTORS LTD - 2024-10-10
    icon of address 29 Norman Snow Way, Duston, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,649 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 6
    icon of address 29 Norman Snow Way, Duston, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 7
    icon of address 29 Norman Snow Way, Duston, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,798 GBP2021-12-31
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address Harp Consulting Ltd, 6 Clitheroe Road, Romford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    41,459 GBP2024-03-31
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 47 Victoria Road, Salford, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    -2,925 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 57 - Director → ME
  • 11
    icon of address 447 Bury & Bolton Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    11,133 GBP2024-10-31
    Officer
    icon of calendar 2004-09-17 ~ now
    IIF 54 - Director → ME
    icon of calendar 2004-09-17 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 12
    icon of address 447 Bury & Bolton Road, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    114,496 GBP2022-04-30
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 13
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,844 GBP2017-10-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Lancaster House Fountain Court, Millennium Business Park, Mansfield, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 61 - Director → ME
  • 15
    icon of address 29 Norman Snow Way, Duston, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 49 - Director → ME
  • 16
    DRIVEINSTANT LIMITED - 1990-02-05
    icon of address Malvern House, 62 Bradford Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 12 - Director → ME
  • 17
    icon of address 18 Jelley Way Kingsmoor Park, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -426 GBP2017-11-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 28 Duke Street, St. Austell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 91 - Director → ME
  • 19
    icon of address 30 St. Mary Axe, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 105 - Director → ME
  • 20
    icon of address 30 St. Mary Axe, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 106 - Director → ME
  • 21
    icon of address 30 St. Mary Axe, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 107 - Director → ME
  • 22
    VERUS PETROLEUM (NORTH SEA) LIMITED - 2019-11-19
    OYSTER PETROLEUM HOLDING LIMITED - 2019-01-23
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 87 - Director → ME
  • 23
    VERUS PETROLEUM ENTERPRISES (NORTH SEA) LIMITED - 2019-11-19
    BRIDGE ENERGY ENTERPRISES (NORTH SEA) LIMITED - 2014-09-23
    GRANBY ENTERPRISES NORTH SEA LIMITED - 2011-03-10
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 74 - Director → ME
  • 24
    icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 25
    icon of address Martin Fox, Avebury House, 55-59 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address Suite 7, Second Floor, 38-39 Lichfield Street, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,035 GBP2017-07-31
    Officer
    icon of calendar 2019-02-23 ~ dissolved
    IIF 18 - Director → ME
  • 27
    icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 21 - Director → ME
  • 28
    icon of address 14 Carter Close, Duxford, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,196 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 29
    icon of address 1 Crelake Villas, Tavistock, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-15 ~ dissolved
    IIF 62 - Director → ME
  • 30
    SELF EXCLUSION LTD - 2023-01-26
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 39 - Director → ME
  • 31
    icon of address 68- 70 Frogge St, Ickleton, Nr Saffron Walden, South Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2003-04-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 32
    PROTECT MY STUFF LIMITED - 2015-01-08
    icon of address Avebury House, 55-59 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-02-25 ~ dissolved
    IIF 89 - Secretary → ME
  • 33
    icon of address Martin Fox, Avebury House, 55-59 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 40 - Director → ME
  • 34
    icon of address Larch House, Parklands Business Park, Denmead, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 59 - Director → ME
  • 35
    icon of address Office S1, West Midlands House, Gipsy Lane, Willenhall, West Midlands, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,443 GBP2018-07-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 21 Babbage House, Northampton Science Park Moulton Park, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 43 - Director → ME
Ceased 53
  • 1
    APPLIED DATA SOLUTIONS LIMITED - 1996-07-24
    APPLIED VISUAL DATACOMMUNICATIONS LIMITED - 1995-07-31
    STORMLINK LIMITED - 1995-03-28
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2009-10-30
    IIF 3 - Director → ME
  • 2
    AVC BROADBAND LIMITED - 2006-03-14
    CATFORM LIMITED - 2003-11-18
    icon of address C/o Frp Adisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2009-10-30
    IIF 5 - Director → ME
  • 3
    AVC DEFENCE & SECURITY LIMITED - 2013-04-30
    HFS DEFENCE & SECURITY LIMITED - 2009-11-02
    icon of address C/o Frp Advisory, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,163,168 GBP2019-01-31
    Officer
    icon of calendar 2008-02-26 ~ 2009-10-30
    IIF 4 - Director → ME
  • 4
    AVC GROUP PLC - 2006-05-15
    icon of address Trident House 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-04 ~ 2009-10-30
    IIF 7 - Director → ME
  • 5
    G T COMMUNICATIONS LIMITED - 2007-09-25
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2009-10-30
    IIF 6 - Director → ME
  • 6
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-01 ~ 2009-10-30
    IIF 8 - Director → ME
  • 7
    icon of address 920 Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,181 GBP2024-05-31
    Officer
    icon of calendar 2018-11-22 ~ 2019-09-03
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2019-02-28
    IIF 92 - Ownership of shares – 75% or more OE
  • 8
    AVC BUSINESS SOLUTIONS LIMITED - 2010-04-11
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-28 ~ 2009-10-23
    IIF 9 - Director → ME
  • 9
    icon of address 2nd Floor 29-30 Stafford Street, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,883 GBP2021-12-31
    Officer
    icon of calendar 2019-06-11 ~ 2021-02-01
    IIF 19 - Director → ME
    icon of calendar 2011-06-01 ~ 2013-04-01
    IIF 31 - Director → ME
    icon of calendar 1998-12-02 ~ 2003-11-14
    IIF 11 - Director → ME
    icon of calendar 1998-12-02 ~ 2003-11-14
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ 2021-02-01
    IIF 109 - Has significant influence or control OE
  • 10
    EXPRESS PROPERTY LAWYERS LIMITED - 2011-11-24
    icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-04 ~ 2013-06-01
    IIF 34 - Director → ME
    icon of calendar 2011-02-04 ~ 2013-06-01
    IIF 28 - Secretary → ME
  • 11
    icon of address Unit 1 Crown Business Park, Tredegar, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2000-05-04 ~ 2005-04-06
    IIF 22 - Director → ME
  • 12
    icon of address 29 Norman Snow Way, Duston, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,798 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-08-15 ~ 2021-03-23
    IIF 111 - Has significant influence or control OE
  • 13
    icon of address 2 Saxon Business Park, Owen Avenue, Hessle, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    12,000 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ 2023-12-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 2023-12-01
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 2nd Floor 40 Frith Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-10-21 ~ 2015-06-24
    IIF 95 - Director → ME
  • 15
    icon of address 30a Bradford Street, Walsall
    Dissolved Corporate
    Officer
    icon of calendar 2014-12-16 ~ 2014-12-30
    IIF 30 - Director → ME
  • 16
    icon of address Suite 118, Northampton Innovation Centre, Green Street, Northampton, Northamptonshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,474 GBP2015-06-30
    Officer
    icon of calendar 2011-06-09 ~ 2015-11-27
    IIF 45 - Director → ME
    icon of calendar 2011-06-09 ~ 2015-11-27
    IIF 58 - Secretary → ME
  • 17
    icon of address 2 Saxon Business Park, Owen Avenue, Hessle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,524 GBP2023-12-31
    Officer
    icon of calendar 2018-12-21 ~ 2023-12-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2021-03-23
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Halsgrove House Lower Moor Way, Tiverton Business Park, Tiverton, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,183 GBP2024-09-30
    Officer
    icon of calendar 2013-09-09 ~ 2019-06-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2019-06-27
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KJL MARKETING CONSULTANTS LTD - 2016-07-20
    icon of address 4th Floor, Park Gate, 161-163 Preston Road, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2017-07-31
    Officer
    icon of calendar 2017-01-12 ~ 2019-02-12
    IIF 14 - Director → ME
  • 20
    JEROME SOLICITORS LIMITED - 2014-10-17
    icon of address Unit 1 72 High Street, Pensnett, Brierley Hill, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-16 ~ 2014-08-01
    IIF 33 - Director → ME
    icon of calendar 2011-02-14 ~ 2011-02-16
    IIF 32 - Director → ME
    icon of calendar 2012-01-02 ~ 2015-02-23
    IIF 25 - Secretary → ME
    icon of calendar 2011-02-14 ~ 2011-02-16
    IIF 27 - Secretary → ME
  • 21
    TWC PARTNERSHIP SERVICES LIMITED - 2016-06-30
    TWC LEGAL SERVICES LTD - 2016-04-11
    icon of address 93 Church Street, Bilston, West Midlands, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2018-10-01
    IIF 17 - Director → ME
  • 22
    icon of address Suite K, Priest House, 1624 High Street, Knowle, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,722 GBP2023-03-31
    Officer
    icon of calendar 1995-03-15 ~ 2003-09-30
    IIF 1 - Director → ME
  • 23
    DRIVEINSTANT LIMITED - 1990-02-05
    icon of address Malvern House, 62 Bradford Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-07-01
    IIF 2 - Director → ME
  • 24
    icon of address Lindridge Park, Teignmouth, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    62,164 GBP2024-04-30
    Officer
    icon of calendar 2011-08-19 ~ 2013-03-25
    IIF 29 - Director → ME
  • 25
    icon of address Larch House Parklands Business Park, Forest Road, Denmead, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2016-04-08
    IIF 102 - Director → ME
  • 26
    icon of address Halsgrove House Lower Moor Way, Tiverton Business Park, Tiverton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,790 GBP2024-09-30
    Officer
    icon of calendar 2011-08-24 ~ 2019-08-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-06
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    VERUS PETROLEUM (CNS) LIMITED - 2019-11-19
    BRIDGE ENERGY (CNS) LIMITED - 2014-09-23
    SILVERSTONE CNS LIMITED - 2010-07-01
    HEATHBECK LIMITED - 2006-12-06
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-01-27 ~ 2024-10-11
    IIF 67 - Director → ME
  • 28
    VERUS PETROLEUM (EXPLORATION) LIMITED - 2019-11-19
    BRIDGE ENERGY (EXPLORATION) LIMITED - 2014-09-23
    SILVERSTONE EXPLORATION LIMITED - 2010-07-01
    NWE SOUTHERN CROSS (UK) PTY. LTD. - 2009-06-02
    RAECARTH LIMITED - 2005-03-08
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-01-27 ~ 2024-10-11
    IIF 68 - Director → ME
  • 29
    JOG LAUREN LIMITED - 2023-07-03
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-06-21 ~ 2024-10-11
    IIF 77 - Director → ME
  • 30
    VERUS PETROLEUM (PRODUCTION) LIMITED - 2019-11-19
    BRIDGE ENERGY (PRODUCTION) LTD - 2014-09-23
    GRANBY (TRISTAN) LIMITED - 2012-12-17
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-27 ~ 2024-10-11
    IIF 85 - Director → ME
  • 31
    VERUS PETROLEUM (SNS) LIMITED - 2019-11-19
    BRIDGE ENERGY (SNS) LIMITED - 2014-09-23
    SILVERSTONE SNS LIMITED - 2010-07-01
    WYNDWEST LIMITED - 2005-10-17
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-27 ~ 2024-10-11
    IIF 69 - Director → ME
  • 32
    VERUS PETROLEUM (UKCS) LIMITED - 2019-11-19
    VERUS PETROLEUM (UKCS) LIMITED LIMITED - 2018-11-19
    CIECO EXPLORATION AND PRODUCTION (UK) LIMITED - 2018-11-19
    CIECO UK LIMITED - 1997-09-17
    GLADESTREAM LIMITED - 1992-07-01
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-27 ~ 2024-10-11
    IIF 80 - Director → ME
  • 33
    ZENNOR ENERGY LIMITED - 2021-07-15
    MPX ENERGY LIMITED - 2015-08-03
    BONDCO 1275 LIMITED - 2008-11-24
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2021-07-12 ~ 2024-10-11
    IIF 81 - Director → ME
  • 34
    ZENNOR EXPLORATION LIMITED - 2021-07-15
    HANNU EXPLORATION LIMITED - 2015-08-03
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2024-10-11
    IIF 72 - Director → ME
  • 35
    ZENNOR RESOURCES (N.I.) LIMITED - 2021-07-15
    ANTRIM RESOURCES (N.I.) LIMITED - 2016-03-07
    icon of address Pinsent Masons Llp, The Soloist, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2024-10-11
    IIF 82 - Director → ME
  • 36
    ZENNOR NORTH SEA LIMITED - 2021-07-15
    MPX NORTH SEA LIMITED - 2015-08-03
    icon of address 30 St Mary Axe, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2024-10-11
    IIF 75 - Director → ME
  • 37
    ZENNOR OIL & GAS LIMITED - 2021-07-14
    MPX (OIL & GAS) LIMITED - 2015-08-03
    icon of address 30 St Mary Axe, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2024-10-11
    IIF 73 - Director → ME
  • 38
    ZENNOR PETROLEUM LIMITED - 2021-07-15
    MPX E&P LIMITED - 2015-08-03
    ZENNOR PETROLEUM LIMITED - 2014-07-17
    icon of address 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2021-07-12 ~ 2024-10-11
    IIF 79 - Director → ME
  • 39
    ZENNOR CNS LIMITED - 2021-07-15
    FIRST OIL AND GAS LIMITED - 2016-03-07
    CELTIC OIL LIMITED - 2011-07-27
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-12 ~ 2024-10-11
    IIF 84 - Director → ME
  • 40
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-03 ~ 2024-10-11
    IIF 104 - Director → ME
  • 41
    VERUS PETROLEUM ENTERPRISES LIMITED - 2019-11-19
    BRIDGE ENERGY ENTERPRISES LIMITED - 2014-09-23
    GRANBY ENTERPRISES LIMITED - 2011-03-10
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-01-27 ~ 2024-10-11
    IIF 78 - Director → ME
  • 42
    VERUS EXPLORATION UK LIMITED - 2019-11-20
    SPIKE EXPLORATION UK LTD - 2019-01-23
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-27 ~ 2024-10-11
    IIF 83 - Director → ME
  • 43
    EXXONMOBIL CNNS LIMITED - 2021-12-09
    icon of address 30 St. Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2024-10-11
    IIF 66 - Director → ME
  • 44
    VERUS PETROLEUM OIL & GAS LIMITED - 2019-11-19
    BRIDGE ENERGY OIL & GAS LIMITED - 2014-09-23
    GRANBY OIL AND GAS LIMITED - 2011-03-10
    GRANBY OIL AND GAS PLC - 2008-12-15
    GRANBY OIL AND GAS LIMITED - 2005-05-12
    icon of address 30 St. Mary Axe, London, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-27 ~ 2024-10-11
    IIF 86 - Director → ME
  • 45
    ZENNOR PATHWAY LIMITED - 2021-07-15
    MPX PATHWAY LIMITED - 2015-08-03
    SENDERO PETROLEUM LIMITED - 2015-07-07
    MINMAR (848) LIMITED - 2007-06-27
    icon of address 30 St Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2024-10-11
    IIF 76 - Director → ME
  • 46
    JX NIPPON EXPLORATION AND PRODUCTION (U.K.) LIMITED - 2022-03-29
    NIPPON OIL EXPLORATION AND PRODUCTION U.K. LIMITED - 2011-01-04
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-03-29 ~ 2024-10-11
    IIF 65 - Director → ME
  • 47
    PETROGAS NEO UK LTD - 2020-10-22
    icon of address 30 St. Mary Axe, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2024-10-11
    IIF 71 - Director → ME
  • 48
    VERUS PETROLEUM UK LIMITED - 2019-11-19
    BRIDGE ENERGY UK LIMITED - 2014-09-23
    SILVERSTONE ENERGY LIMITED - 2010-06-01
    ASHLINN LIMITED - 2005-02-25
    icon of address The Silver Fin Building (9th Floor), 455 Union Street, Aberdeen, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ 2024-10-11
    IIF 70 - Director → ME
  • 49
    icon of address The Jerome Building, 30a Bradford Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-08 ~ 2003-11-28
    IIF 10 - Director → ME
  • 50
    icon of address Northampton Innovation Centre, Green Street, Northampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-08-17 ~ 2015-08-31
    IIF 47 - Director → ME
  • 51
    SPTV LIMITED - 2013-08-29
    icon of address Martin Fox, Avebury House, 55-59 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2015-11-27
    IIF 36 - Director → ME
  • 52
    icon of address 15 Stoneleigh Crescent, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    28 GBP2024-01-31
    Officer
    icon of calendar 2007-02-13 ~ 2009-01-01
    IIF 23 - Director → ME
  • 53
    THE UK OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2022-01-13
    THE UNITED KINGDOM OFFSHORE OIL AND GAS INDUSTRY ASSOCIATION LIMITED - 2012-12-24
    U.K. OFFSHORE OPERATORS ASSOCIATION LIMITED - 2007-04-24
    icon of address Cannongate House 2nd Floor, 62-64 Cannon Street, London, England
    Active Corporate (20 parents, 4 offsprings)
    Officer
    icon of calendar 2024-06-19 ~ 2024-10-15
    IIF 64 - Director → 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.