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

Landers, Paul Trevor

    Related profiles found in government register
  • Landers, Paul Trevor
    British company director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 9 Elmfield Avenue, Leicester, LE2 1RB, England

      IIF 1
  • Landers, Paul Trevor
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304, Leicester Road, Wigston, Leicester, Leics, LE18 1JX, United Kingdom

      IIF 2 IIF 3
    • Flat 2, 9 Elmfield Avenue, Leicester, LE2 1RB, England

      IIF 4
    • The Old School, Post Office Lane, Newton Harcourt, Leicester, LE9 8FN

      IIF 5
    • The Old School, Post Office Lane, Newton Harcourt, Leicestershire, LE8 9FN, England

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
    • Old School, Post Office Lane, Newton Harcourt, Leicestershire, LE8 9FN, United Kingdom

      IIF 10
  • Landers, Paul
    British director born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Main Street, Ailsworth, Cambridgeshire, PE5 7AF, United Kingdom

      IIF 11
  • Landers, Paul
    British managing consultant born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fastolff House, 30 Regent Street, Great Yarmouth, NR30 1RR, United Kingdom

      IIF 12
  • Landers, Paul John
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Gleneagles Drive, Southport, Merseyside, PR8 3PP, United Kingdom

      IIF 13
  • Landers, Paul John
    British lecturer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Salisbury Road, Bexley, DA5 3QE, England

      IIF 14
  • Landers, Paul John
    British md born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Fingal Street, Greenwich, London, SE10 0JL, United Kingdom

      IIF 15
  • Landers, Paul
    British lecturer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Bellot Street, London, SE10 0AH, United Kingdom

      IIF 16
  • Landers, Paul Trevor
    British director born in February 1958

    Registered addresses and corresponding companies
    • 37 Old School Place, Woking, Surrey, GU22 9LY

      IIF 17 IIF 18
  • Mr Paul Landers
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Main Street, Ailsworth, Cambridgeshire, PE5 7AF, United Kingdom

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Paul Trevor Landers
    British born in February 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 9, Elmfield Avenue, Leicester, LE2 1RB, England

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22 IIF 23
  • Mr Paul Landers
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Fingal Street, Greenwich, London, United Kingdom

      IIF 24
  • Mr Paul John Landers
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Gleneagles Drive, 27 Gleneagles Drive, Southport, PR8 3PP, England

      IIF 25
    • 27, Gleneagles Drive, Southport, Merseyside, PR8 3PP, United Kingdom

      IIF 26
  • Landers, Paul Trevor

    Registered addresses and corresponding companies
    • Old School, Post Office Lane, Newton Harcourt, Leicestershire, LE8 9FN, United Kingdom

      IIF 27
  • Mr Paul Trevor Landers
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 304, Leicester Road, Wigston, Leicester, Leics, LE18 1JX, England

      IIF 28
    • 304, Leicester Road, Wigston, Leicestershire, LE18 1JX, England

      IIF 29
  • Landers, Paul

    Registered addresses and corresponding companies
    • Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    304 Leicester Road, Wigston, Leicester, Leics, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-08 ~ dissolved
    IIF 2 - director → ME
  • 2
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 10 - director → ME
    2013-08-19 ~ dissolved
    IIF 27 - secretary → ME
  • 3
    27 Gleneagles Drive, Southport, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    Innovation Centre, Airfield Business Park, Market Harborough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-21 ~ dissolved
    IIF 6 - director → ME
  • 5
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-09 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    27 Chiltern Way, Woodford Green, England
    Dissolved corporate (3 parents)
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    27 Gleneagles Drive 27 Gleneagles Drive, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    -1,274 GBP2023-12-31
    Officer
    2021-05-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-05-03 ~ now
    IIF 25 - Has significant influence or controlOE
  • 8
    127 Sussex Road, Southport
    Dissolved corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 16 - director → ME
  • 9
    304 Leicester Road, Wigston, Leicester, Leics, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-08 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    HYDRAFRAC INTERNATIONAL OIL & GAS GROUP LTD - 2016-03-21
    304 Leicester Road, Wigston, Leicestershire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -314,645 GBP2017-12-31
    Officer
    2014-02-13 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    UNCONVENTIONAL CONSOLIDATED SERVICES LTD - 2016-01-04
    Flat 2, 9 Elmfield Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-20 ~ dissolved
    IIF 1 - director → ME
Ceased 8
  • 1
    ENERMEX LTD - 2020-06-08
    Ceraphi House Unit R2, Eurocentre, North River Road, Great Yarmouth, Norfolk, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,350,149 GBP2024-03-31
    Officer
    2013-06-05 ~ 2013-07-13
    IIF 5 - director → ME
  • 2
    Innovation Centre Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ 2014-04-02
    IIF 12 - director → ME
    2012-07-16 ~ 2014-04-02
    IIF 30 - secretary → ME
  • 3
    Antrobus House, College Street, Petersfield, England
    Corporate (2 parents, 2 offsprings)
    Officer
    1996-01-02 ~ 1996-06-20
    IIF 17 - director → ME
    1995-05-24 ~ 1996-01-02
    IIF 18 - director → ME
  • 4
    KENSINGTON OIL & GAS LIMITED - 2018-06-08
    4385, 10597264: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    2017-02-02 ~ 2017-12-21
    IIF 7 - director → ME
    Person with significant control
    2017-02-02 ~ 2017-12-22
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    27 Gleneagles Drive 27 Gleneagles Drive, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    -1,274 GBP2023-12-31
    Officer
    2017-12-11 ~ 2020-01-31
    IIF 15 - director → ME
    Person with significant control
    2017-12-11 ~ 2020-01-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    52 Main Street, Ailsworth, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2018-07-09 ~ 2019-09-01
    IIF 11 - director → ME
    Person with significant control
    2018-07-09 ~ 2019-09-25
    IIF 19 - Ownership of shares – 75% or more OE
  • 7
    HYDRAFRAC INTERNATIONAL OIL & GAS GROUP LTD - 2016-03-21
    304 Leicester Road, Wigston, Leicestershire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -314,645 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ 2018-03-27
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    UNCONVENTIONAL CONSOLIDATED SERVICES LTD - 2016-01-04
    Flat 2, 9 Elmfield Avenue, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-27 ~ 2015-10-02
    IIF 9 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.