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

Sanchez, Paul

    Related profiles found in government register
  • Sanchez, Paul

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Sanchez, Paul Nicholas

    Registered addresses and corresponding companies
    • icon of address September House, 187 The Street, West Horsley, Leatherhead, Surrey, KT24 6HR, England

      IIF 3
  • Sanchez, Paul Nicholas, Mr.
    born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Finsbury Circus, London, EC2M 7EB

      IIF 4
    • icon of address Hopkin, Lavenham Road, Great Waldingfield, Sudbury, Suffolk, CO10 0SA, England

      IIF 5
  • Sanchez, Paul Nicholas
    British senior director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address September House 187 The Street, West Horsley, Surrey, KT24 6HR

      IIF 6
  • Sanchez, Paul Nicholas
    English chartered accountant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address September House, 187 The Street, West Horsley, Leatherhead, Surrey, KT24 6HR, England

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Sanchez, Paul Nicholas
    English company director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 9
  • Sanchez, Paul Nicholas
    English director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
  • Sanchez, Paul Nicholas
    English finance director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address September House, 187 The Street, West Horsley, Leatherhead, KT24 6HR, England

      IIF 11
  • Sanchez, Paul Nicholas, Mr.
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address September House, 187 The Street, West Horsley, KT24 6HR, United Kingdom

      IIF 12
  • Sanchez, Paul Nicholas, Mr.
    British business advisor born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Long Acre, Covent Garden, London, London, WC2E 9RZ, England

      IIF 13
  • Sanchez, Paul Nicholas, Mr.
    British senior director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address September House 187 The Street, West Horsley, Surrey, KT24 6HR

      IIF 14
  • Mr Paul Nicholas Sanchez
    English born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 15
    • icon of address September House, 187 The Street, West Horsley, Leatherhead, Surrey, KT24 6HR

      IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address Hopkin, Lavenham Road, Great Waldingfield, Sudbury, Suffolk, CO10 0SA

      IIF 18
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2022-12-29 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2023-05-10 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address September House 187 The Street, West Horsley, Leatherhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -26,603 GBP2024-03-31
    Officer
    icon of calendar 2012-08-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    ALVAREZ & MARSAL INTERNATIONAL LLP - 2007-09-14
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (124 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2012-07-31
    IIF 4 - LLP Member → ME
  • 2
    icon of address Hopkin Lavenham Road, Great Waldingfield, Sudbury, Suffolk
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-05-20 ~ 2016-07-31
    IIF 5 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Carter House G2 Wyvern Court, Stanier Way, Derby, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,336,544 GBP2024-12-31
    Officer
    icon of calendar 2020-07-28 ~ 2022-10-03
    IIF 11 - Director → ME
  • 4
    icon of address 107-111 Fleet Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-02-02 ~ 2022-01-10
    IIF 9 - Director → ME
  • 5
    INNOVATION BRAIN UK LTD. - 2021-12-10
    icon of address 4385, 10284560 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,733 GBP2019-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2020-11-01
    IIF 7 - Director → ME
    icon of calendar 2016-07-18 ~ 2018-11-21
    IIF 13 - Director → ME
    icon of calendar 2020-09-10 ~ 2022-02-01
    IIF 3 - Secretary → ME
  • 6
    LBHI SERVICES LTD - 2010-06-08
    icon of address C/p Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2009-03-26
    IIF 6 - Director → ME
  • 7
    icon of address Baker Tilly Restructuring And Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-06 ~ 2009-01-16
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.