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

Gedman, Paul Jonathan

    Related profiles found in government register
  • Gedman, Paul Jonathan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Discovery Point, Evans Road, Liverpool, L24 9PB, England

      IIF 1 IIF 2 IIF 3
    • icon of address 378-380, Deansgate, Manchester, M3 4LY, England

      IIF 4 IIF 5 IIF 6
    • icon of address 3rd Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 3rd Floor Eastgate, Castle Street, Castlefield, Manchester, M3 4LZ, United Kingdom

      IIF 11
    • icon of address This Is The Space (studio 6), Quay Street, Manchester, M3 3EJ, England

      IIF 12
  • Gedman, Paul Jonathan
    British chief executive born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mayfield Road, Mobberley, Knutsford, WA16 7PX, England

      IIF 13
  • Gedman, Paul Jonathan
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 14 IIF 15
    • icon of address Meridian House, Gadbrook Park, Rudheath, Northwich, CW9 7RA, England

      IIF 16 IIF 17 IIF 18
    • icon of address Bank Chambers, St. Petersgate, Stockport, SK1 1AR, United Kingdom

      IIF 19 IIF 20
    • icon of address Bollin House, Riverside Business Park, Wilmslow, SK9 1DP, England

      IIF 21
  • Gedman, Paul Jonathan
    British executive born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mayfield Road, Mobberley, Knutsford, WA16 7PX, England

      IIF 22
  • Gedman, Paul Jonathan
    British retailer born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meridian House, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7RA, United Kingdom

      IIF 23 IIF 24
  • Gedman, Paul Jonathan
    British self employed born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broomleigh, Mereside Rd, Mere, Cheshire, WA16 6QF, England

      IIF 25
  • Gedman, Paul Jonathan
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 26
    • icon of address Bank Chambers, St. Petersgate, Stockport, SK1 1AR, United Kingdom

      IIF 27
  • Gedman, Paul Jonathan
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Voyager House, Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England

      IIF 28
    • icon of address C/o Addleshaw Goddard Llp, One St. Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 29
  • Gedman, Paul Jonathan
    British retailer born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Jonathan Gedman
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mayfield Road, Mobberley, Knutsford, WA16 7PX, England

      IIF 37
    • icon of address C/o Alter Domus (uk) Limited, 10th Floor, 30 St Mary Axe, London, EC3A 8BF, United Kingdom

      IIF 38
    • icon of address Broomleigh, Mereside Rd, Mere, Cheshire, WA16 6QF, England

      IIF 39
  • Gedman, Paul Jonathan

    Registered addresses and corresponding companies
    • icon of address C/o Addleshaw Goddard Llp, One St. Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 40
  • Mr Paul Jonathan Gedman
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Addleshaw Goddard Llp, One St. Peter's Square, Manchester, M2 3DE, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 16 Mayfield Road, Mobberley, Knutsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SOCIAL HONEY LTD - 2024-08-23
    icon of address 3rd Floor Eastgate Castle Street, Castlefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -305,029 GBP2023-12-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 3rd Floor Eastgate Castle Street, Castlefield, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,486,082 GBP2023-12-31
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 11 - Director → ME
  • 4
    LUNESSA PLC - 2025-09-12
    icon of address C/o Alter Domus (uk) Limited 10 Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 378-380 Deansgate, Manchester, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 378-380 Deansgate, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 378-380 Deansgate, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 378-380 Deansgate, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 3rd Floor Eastgate Castle Street, Castlefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,311 GBP2024-05-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address 16 Mayfield Road, Mobberley, Knutsford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-18 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address 76-80, Baddow Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Discovery Point, Evans Road, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Discovery Point, Evans Road, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Discovery Point, Evans Road, Liverpool, Merseyside, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,315,209 GBP2024-05-31
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address Discovery Point, Evans Road, Liverpool, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 1 - Director → ME
  • 16
    icon of address This Is The Space (studio 6), Quay Street, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,214,070 GBP2023-12-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-26 ~ 2025-10-03
    IIF 27 - Director → ME
  • 2
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2019-03-18
    IIF 16 - Director → ME
  • 3
    SPA INTERNATIONAL PRODUCTS (UK) LIMITED - 1997-02-28
    ESPA INTERNATIONAL PRODUCTS (UK) LIMITED - 1998-06-04
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-06 ~ 2019-03-18
    IIF 18 - Director → ME
  • 4
    FLOWTECH FLUIDPOWER LIMITED - 2014-05-07
    icon of address Bollin House, Riverside Business Park, Wilmslow, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-28 ~ 2021-12-06
    IIF 21 - Director → ME
  • 5
    ILLAMASQUA LIMITED - 2007-10-01
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-05 ~ 2019-03-18
    IIF 14 - Director → ME
  • 6
    GWECO 361 LIMITED - 2007-10-01
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2019-03-18
    IIF 15 - Director → ME
  • 7
    CROWNS GROUP LIMITED - 2006-12-21
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2019-03-18
    IIF 35 - Director → ME
  • 8
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2019-03-18
    IIF 34 - Director → ME
  • 9
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2019-03-18
    IIF 31 - Director → ME
  • 10
    CROWNS TRAINING LIMITED - 2006-12-21
    icon of address Pinnacle, Station Way, Crawley, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,754 GBP2023-07-31
    Officer
    icon of calendar 2012-10-24 ~ 2015-08-13
    IIF 30 - Director → ME
  • 11
    LOOKSFANTANSTIC.COM.LTD - 1999-04-19
    CYBEC ASSOCIATES LIMITED - 1999-04-09
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2019-03-18
    IIF 32 - Director → ME
  • 12
    LUNESSA PLC - 2025-09-12
    icon of address C/o Alter Domus (uk) Limited 10 Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-07-29 ~ 2025-09-23
    IIF 29 - Director → ME
    icon of calendar 2025-07-29 ~ 2025-09-23
    IIF 40 - Secretary → ME
  • 13
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-13 ~ 2019-03-18
    IIF 24 - Director → ME
  • 14
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-13 ~ 2019-03-18
    IIF 23 - Director → ME
  • 15
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2019-03-18
    IIF 33 - Director → ME
  • 16
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-06 ~ 2019-03-18
    IIF 17 - Director → ME
  • 17
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-05 ~ 2025-08-19
    IIF 20 - Director → ME
  • 18
    BEAUTY TECH GROUP LIMITED - 2024-04-18
    CURRENTBODY.COM LTD - 2024-04-09
    icon of address Suite 3f1, Glasshouse Congleton Road, Nether Alderley, Macclesfield, Cheshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -294,847 GBP2018-01-30
    Officer
    icon of calendar 2021-11-05 ~ 2025-09-26
    IIF 19 - Director → ME
  • 19
    icon of address 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ 2020-09-08
    IIF 28 - Director → ME
  • 20
    HURRELL LIMITED - 2004-02-13
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2018-10-31
    IIF 26 - Director → ME
  • 21
    THG PLC
    - now
    HALLCO 1611 LIMITED - 2008-10-01
    THG HOLDINGS PLC - 2021-01-05
    THE HUT GROUP LIMITED - 2020-09-07
    THG HOLDINGS LIMITED - 2020-09-07
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2018-10-31
    IIF 36 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.