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

Meehan, Paul Christopher

    Related profiles found in government register
  • Meehan, Paul Christopher
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 9 St James' Business Park, Grimbald Crag Court, Knaresborough, HG5 8QB, England

      IIF 1
    • First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 2
  • Meehan, Paul Christopher
    British consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW

      IIF 3
    • Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW, England

      IIF 4
    • The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 5
  • Meehan, Paul Christopher
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 6
    • 5th Floor, 68 Lombard Street, London, EC3V 9LJ, United Kingdom

      IIF 7
    • Hardwick House, Prospect Place, Swindon, Wiltshire, SN1 3LJ

      IIF 8
  • Meehan, Paul Christopher
    British insurance broker born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 9
  • Meehan, Paul Christopher
    British management consultant born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 10 IIF 11
    • 4, Devonshire Street, London, W1W 5DT, United Kingdom

      IIF 12
    • The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 13
  • Meehan, Paul Christopher
    born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Goosemoor Farm, Warfield Lane Cowthorpe, Weatherby, LS22 5EU

      IIF 14
  • Meehan, Paul Christopher
    British born in December 1949

    Registered addresses and corresponding companies
    • 16 The Spinney, Knaresborough, North Yorkshire, HG5 0TD

      IIF 15
  • Meehan, Paul Christopher
    British insurance broker born in December 1949

    Registered addresses and corresponding companies
    • 16 The Spinney, Knaresborough, North Yorkshire, HG5 0TD

      IIF 16
  • Meehan, Paul Christopher
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 17 IIF 18
    • Conyngham Hall, Bond End, Knaresborough, HG5 9AY, United Kingdom

      IIF 19
    • Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 20
    • First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 21 IIF 22
    • Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ, England

      IIF 23
    • Devonshire House, 4th Floor, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 24
    • Ukinsurancenet House, Falcon Court, Stockton-on-tees, Teesside, TS18 3TU, United Kingdom

      IIF 25
  • Meehan, Paul Christopher
    British chief executive born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conyngham Hall Business Centre, Bond End, Knaresborough, North Yorkshire, HG5 9AY, United Kingdom

      IIF 26
  • Meehan, Paul Christopher
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 27
    • Ukinsurancenet House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Teesside, TS18 3TU, England

      IIF 28 IIF 29
  • Meehan, Paul Christopher
    British consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Romero House, 1 Featherbank Court, Horsforth, Leeds, West Yorkshire, LS18 4QF, United Kingdom

      IIF 30
  • Meehan, Paul Christopher
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 31 IIF 32
    • Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 33
    • Chart House, Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 34
  • Meehan, Paul Christopher
    British insurance broker born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Appleby Court, Scotton Gates, Knareborough, North Yorkshire, HG5 9LU

      IIF 35
  • Meehan, Paul Christopher
    British management consultant born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 36
  • Meehan, Paul Christopher
    British ned born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hexagon House, Grimbald Crag Close, Knaresborough, North Yorkshire, HG5 8PJ

      IIF 37 IIF 38
    • Hexagon House, Grimbald Crag Close, St James Business Park, Knaresborough, North Yorkshire, HG5 8PJ, England

      IIF 39
    • Devonshire House, 4th Floor, 1 Mayfair Place, London, W1J 8AJ, United Kingdom

      IIF 40
  • Meehan, Paul
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, HG5 9AY, England

      IIF 41
  • Meehan, Paul Christopher
    British

    Registered addresses and corresponding companies
    • 16 The Spinney, Knaresborough, North Yorkshire, HG5 0TD

      IIF 42
  • Meehan, Paul Christopher
    British insurance broker

    Registered addresses and corresponding companies
    • The Barn Goosemoor Farm, Warfield Lane, Cowthorpe, Wetherby, West Yorkshire, LS22 5EU

      IIF 43
  • Mr Paul Christopher Meehan
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 44
    • First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 45
    • The Old Post Office, 81-83 High Street, Knaresborough, North Yorkshire, HG5 0HL

      IIF 46
    • 2 Mount Parade, Harrogate, North Yorkshire, HG1 1BX

      IIF 47
  • Mr Paul Christopher Meehan
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conyngham Hall, Bond End, Knaresborough, HG5 9AY

      IIF 48
    • Conyngham Hall, Bond End, Knaresborough, HG9 5AY, United Kingdom

      IIF 49
    • Conyngham Hall, Bond End, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 50
    • First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 51
    • First Floor, Unit 9 St James Business Park, Knaresborough, North Yorkshire, HG5 8QB, England

      IIF 52
    • 4, Devonshire Street, London, W1W 5DT, United Kingdom

      IIF 53
    • 51, Moorgate, London, EC2R 6LL, England

      IIF 54
    • Ukinsurancenet House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, Teesside, TS18 3TU, England

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    Other registered number: 04681701
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    730,906 GBP2024-12-31
    Officer
    2022-01-04 ~ now
    IIF 21 - Director → ME
  • 2
    Ukinsurancenet House, Falcon Court, Stockton-on-tees, Teesside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -159,018 GBP2024-02-29
    Officer
    2020-02-05 ~ now
    IIF 25 - Director → ME
  • 3
    UK INSURANCE NET (SERVICES) LIMITED - 2020-06-11
    Ukinsurancenet House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2014-02-11 ~ dissolved
    IIF 36 - Director → ME
  • 4
    C/o Nickleson & Co, 4 Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 5
    HUSH PROJECT MANAGEMENT AND CONSULTING LIMITED - 2012-10-10
    12 High View Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,075 GBP2024-07-31
    Person with significant control
    2016-07-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Nickleson & Co, 4 Devonshire Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Conyngham Hall, Bond End, Knaresborough, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    603,080 GBP2024-01-31
    Officer
    2008-01-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    Conyngham Hall, Bond End, Knaresborough
    Active Corporate (2 parents)
    Equity (Company account)
    -149,821 GBP2025-03-31
    Officer
    2011-07-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 9
    Conyngham Hall, Bond End, Knaresborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    Conyngham Hall, Bond End, Knaresborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    First Floor, Unit 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    245,401 GBP2024-12-31
    Officer
    2021-08-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,172,892 GBP2024-12-31
    Officer
    2013-07-01 ~ now
    IIF 22 - Director → ME
  • 14
    Chart House, Effingham Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-10-06 ~ dissolved
    IIF 34 - Director → ME
  • 15
    1st Floor 9 St James' Business Park, Grimbald Crag Court, Knaresborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    143,674 GBP2024-12-31
    Officer
    2023-10-03 ~ now
    IIF 1 - Director → ME
  • 16
    The Old Post Office, 81-83 High Street, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2013-03-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    Other registered number: 06647329
    VENTURE PREFERENCE LIMITED - 2008-12-31
    Related registration: 06647329
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 11 offsprings)
    Officer
    2007-04-23 ~ 2008-01-25
    IIF 31 - Director → ME
  • 2
    SMART & COOK GROUP LIMITED - 2009-01-26
    SIMCO 225 LIMITED - 1988-11-16
    5 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    1998-08-19 ~ 2008-01-25
    IIF 17 - Director → ME
    ~ 1999-01-04
    IIF 16 - Director → ME
  • 3
    Other registered number: 06647297
    SMART & COOK LIMITED - 2008-12-31
    Related registration: 06647297
    SMART & COOK (INSURANCE BROKERS) LIMITED - 1977-12-31
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    ~ 1999-01-04
    IIF 15 - Director → ME
    1998-08-19 ~ 2008-01-25
    IIF 18 - Director → ME
  • 4
    Other registered numbers: 12061209, 10124075, 10125090
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 40 - Director → ME
  • 5
    Other registered numbers: 12061209, 10124075, 10124466
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 24 - Director → ME
  • 6
    Other registered numbers: 12061209, 10124466, 10125090
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 23 - Director → ME
  • 7
    COOKE & MASON HOLDINGS LIMITED - 2014-09-22
    PIMCO 2808 LIMITED - 2008-08-06
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2008-08-13 ~ 2016-04-21
    IIF 5 - Director → ME
  • 8
    MISYS INSURANCE MANAGEMENT LIMITED - 2006-06-15
    COUNTRYWIDE INSURANCE MARKETING LIMITED - 2002-03-18
    MISYS INSURANCE MARKETING LIMITED - 1990-10-15
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 38 - Director → ME
  • 9
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-03-23 ~ 2007-04-04
    IIF 14 - LLP Member → ME
  • 10
    BROKER NETWORK PARTNER HOLDINGS LIMITED - 2019-03-07
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (4 parents, 14 offsprings)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 39 - Director → ME
  • 11
    HUSH PROJECT MANAGEMENT AND CONSULTING LIMITED - 2012-10-10
    12 High View Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,075 GBP2024-07-31
    Officer
    2012-07-06 ~ 2022-02-25
    IIF 11 - Director → ME
  • 12
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    165,590 GBP2020-02-28
    Officer
    2013-12-11 ~ 2020-07-14
    IIF 28 - Director → ME
    Person with significant control
    2017-04-05 ~ 2020-03-10
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,918,614 GBP2020-02-29
    Officer
    2013-12-11 ~ 2020-07-14
    IIF 29 - Director → ME
  • 14
    Other registered number: 07430340
    LORICA GENERAL INSURANCE LIMITED - 2011-10-31
    Related registration: 07430340
    ABACANS LIMITED - 2007-01-18
    ABACAN, SMITH & PATTERSON (INSURANCE BROKERS) LIMITED - 1999-10-04
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-01 ~ 2018-02-28
    IIF 7 - Director → ME
  • 15
    THE CAR SHOP UK LIMITED - 2010-09-09
    160 City Road City Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    219,842 GBP2024-02-28
    Officer
    2019-10-31 ~ 2021-01-19
    IIF 41 - Director → ME
  • 16
    COOKE & MASON PLC - 2017-03-29
    PIB RISK SERVICES PLC - 2017-03-29
    COOKE & MASON COMMERCIAL LIMITED - 1995-06-01
    FORAY 362 LIMITED - 1992-11-24
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    2008-07-01 ~ 2016-04-21
    IIF 4 - Director → ME
  • 17
    First Floor, 9 St James Business Park, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,172,892 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-10-22
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ROMERO INSURANCE SERVICES LIMITED - 2000-05-22
    Romero House 8 Airport West, Lancaster Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    11,013,876 GBP2023-12-31
    Officer
    2012-03-05 ~ 2013-07-11
    IIF 30 - Director → ME
  • 19
    LORICA INSURANCE BROKERS GROUP LIMITED - 2018-03-23
    Related registration: 07435576
    LORICA GI HOLDINGS LIMITED - 2011-10-31
    Related registration: 07435576
    1 Adam Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2012-05-11 ~ 2018-02-21
    IIF 8 - Director → ME
  • 20
    PINCO 1504 LIMITED - 2000-10-04
    5 Old Broad Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-09-21 ~ 2008-01-25
    IIF 27 - Director → ME
  • 21
    PINCO 2037 LIMITED - 2004-04-15
    5 Old Broad Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2004-03-04 ~ 2008-01-25
    IIF 32 - Director → ME
  • 22
    1 Tower Place West, Tower Place, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2008-07-01 ~ 2012-05-01
    IIF 13 - Director → ME
  • 23
    Rossington's Business Park, West Carr Road, Retford, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2015-04-22 ~ 2016-04-21
    IIF 3 - Director → ME
  • 24
    2nd Floor The Hamlet, Hornbeam Park, Harrogate, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-07-29 ~ 2018-10-31
    IIF 37 - Director → ME
  • 25
    SIMCO 381 LIMITED - 1991-06-21
    5 Old Broad Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1993-05-04 ~ 2008-01-25
    IIF 35 - Director → ME
    1998-08-19 ~ 1999-01-04
    IIF 42 - Secretary → ME
  • 26
    Unit 9 Innovation Centre Conyngham Hall, Bond End, Knaresborough, N Yorks, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,391 GBP2024-09-30
    Officer
    2004-07-15 ~ 2018-09-06
    IIF 9 - Director → ME
    2004-07-15 ~ 2018-09-05
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-19
    IIF 47 - Has significant influence or control OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.