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

Nowell, Paul Richard Carl

    Related profiles found in government register
  • Nowell, Paul Richard Carl
    British civil engineer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Ashley Road, Altrincham, Cheshire, WA14 2UF, United Kingdom

      IIF 1
    • icon of address 41, Greek Street, Stockport, SK3 8AX, England

      IIF 2
    • icon of address 12 Athlone Road, Walsall, West Midlands, WS5 3QX

      IIF 3
    • icon of address 26, Birmingham Road, Walsall, West Midlands, WS1 2LZ, United Kingdom

      IIF 4
  • Nowell, Paul Richard Carl
    British civil servant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Athlone Road, Walsall, West Midlands, WS5 3QX

      IIF 5 IIF 6
  • Nowell, Paul Richard Carl
    British co director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Athlone Road, Walsall, West Midlands, WS5 3QX

      IIF 7
  • Nowell, Paul Richard Carl
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tbs Martens Road, Northbank Estate, Irlam, Manchester, M44 5AX, United Kingdom

      IIF 8
    • icon of address 12 Athlone Road, Walsall, West Midlands, WS5 3QX

      IIF 9
    • icon of address Birch House, Birch Lane, Aldridge, Walsall, WS9 0NF, England

      IIF 10
  • Nowell, Paul Richard Carl
    British consultant born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Athlone Road, Walsall, West Midlands, WS5 3QX, England

      IIF 11
  • Nowell, Paul Richard Carl
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Ashley Road, Hale, Altrincham, Cheshire, WA14 2UF, United Kingdom

      IIF 12
    • icon of address Suite B, 2nd Floor, Market Court, 20-24 Church Street, Altrincham, Cheshire, WA14 4DW, United Kingdom

      IIF 13
    • icon of address Unit 5, Parkway Industrial Estate, Heneage Street, Birmingham, West Midlands, B7 4LY, England

      IIF 14
    • icon of address Office 3, Trent Business Park, Eastern Avenue, Lichfield, WS13 6RN, England

      IIF 15
    • icon of address Office 3, Trent Business Park, Eastern Avenue, Lichfield, WS13 6RN, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address C/o Quantuma Advisory Limited, Third Floor, 196 Deansgate, Manchester, M3 3WF

      IIF 18
    • icon of address 41, Greek Street, Stockport, Greater Manchester, SK3 8AX, England

      IIF 19
  • Nowell, Paul Richard Carl
    British none born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Banner House 5, Midland Way Priority Court, Barlborough, Chesterfield, Derbyshire, S43 4XA

      IIF 20
  • Nowell, Paul Richard Carl
    British professional civil engineer born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Nowell, Paul Richard Carl
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit G2, Unit G2 Ford Industrial Estate, Ford, Nr Arundel, West Sussex, BN18 0HY, United Kingdom

      IIF 24
  • Mr Paul Richard Carl Nowell
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Trent Business Park, Eastern Avenue, Lichfield, WS13 6RN, United Kingdom

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address Lancaster House, Fields New Road, Chadderton, Oldham, Greater Manchester, OL9 8NZ, England

      IIF 27
    • icon of address 41, Greek Street, Stockport, Greater Manchester, SK38AX, England

      IIF 28
    • icon of address 41, Greek Street, Stockport, SK3 8AX, England

      IIF 29
    • icon of address 12, Athlone Road, Walsall, WS5 3QX, England

      IIF 30
  • Mr Paul Nowell
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Trent Business Park, Eastern Avenue, Lichfield, WS13 6RN, England

      IIF 31
  • Nowell, Paul Richard Carl

    Registered addresses and corresponding companies
    • icon of address 16, Kingsway, Altrincham, WA14 1PJ, England

      IIF 32
    • icon of address 41, Greek Street, Stockport, Greater Manchester, SK3 8AX, England

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    HENRY BOOT MANAGEMENT LIMITED - 2002-12-24
    icon of address C/o, Bell Advisory Llp, Tenth Floor 3 Hardman Street Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Office 3 Trent Business Park, Eastern Avenue, Lichfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Pacific Court, Atlantic Street, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Office 3 Trent Business Park, Eastern Avenue, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,607 GBP2023-10-30
    Officer
    icon of calendar 2012-10-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Unit G2, Unit G2 Ford Industrial Estate, Ford, Nr Arundel, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 78 Ashley Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 1 - Director → ME
  • 8
    icon of address C/o Quantuma Advisory Limited, Third Floor, 196 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -261,412 GBP2021-03-31
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    SLATERSHELFCO 260 LIMITED - 1993-05-20
    icon of address 41 Greek Street, Stockport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    SEMA ENGINEERING LTD - 2018-06-21
    icon of address C/o Bell Advisory Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2018-11-20 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite B, 2nd Floor, Market Court, 20-24 Church Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,084,494 GBP2024-03-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 16 Kingsway, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -345,384 GBP2023-12-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 10 - Director → ME
Ceased 12
  • 1
    JDM HOLDINGS LIMITED - 2018-03-14
    icon of address Suite B, 2nd Floor, Market Court, 20-24 Church Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2018-03-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2018-03-13
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-19 ~ 1999-12-20
    IIF 22 - Director → ME
  • 3
    HERTEL TECHNICAL SERVICES LIMITED - 2016-02-20
    MCGILL SERVICES LIMITED - 2010-03-02
    VINCI SERVICES LIMITED - 2005-12-28
    NORWEST HOLST ENGINEERING LIMITED - 2001-10-31
    KM GROUP SERVICES LIMITED - 1998-12-22
    G & H MCGILL LIMITED - 1997-01-14
    MCGILL INSULATION GROUP LIMITED - 1990-12-05
    MCGILL INSULATION COMPANY LIMITED - 1977-12-31
    icon of address 31st Floor 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-04-02 ~ 1999-10-05
    IIF 21 - Director → ME
  • 4
    DUBLCHECK LIMITED - 2000-05-17
    MAINTENANCE CONTRACT MANAGEMENT LIMITED - 1997-05-02
    TOCC (U.K.) LIMITED - 1994-02-23
    icon of address Dublcheck House, Minerva Court, Minerva Avenue, Chester, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    806,041 GBP2024-03-31
    Officer
    icon of calendar 2002-01-01 ~ 2004-11-03
    IIF 5 - Director → ME
  • 5
    DUBLCHECK PLC. - 2003-05-02
    DUNCAN STEWART HOLDINGS PLC - 2000-05-17
    GIMAS PLC - 1997-04-25
    icon of address Dublcheck House, Minerva Court, Minerva Avenue, Chester, Cheshire
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    721,178 GBP2024-03-31
    Officer
    icon of calendar 2002-01-01 ~ 2004-11-03
    IIF 6 - Director → ME
  • 6
    BOWDON SERVICES LIMITED - 2024-12-10
    MINDPRIME LIMITED - 2008-09-18
    icon of address Unit 701 Centre 500, Lowfield Drive, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -707,769 GBP2024-03-31
    Officer
    icon of calendar 2008-11-18 ~ 2016-04-28
    IIF 7 - Director → ME
  • 7
    WARD (UK) LIMITED - 1995-05-01
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1995-04-10 ~ 1995-04-18
    IIF 3 - Director → ME
  • 8
    icon of address C/o Bell Advisory Tenth Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -261,739 GBP2017-08-30
    Officer
    icon of calendar 2019-04-15 ~ 2019-06-26
    IIF 14 - Director → ME
    icon of calendar 2019-05-21 ~ 2019-06-26
    IIF 32 - Secretary → ME
  • 9
    icon of address Tbs Martens Road Northbank Estate, Irlam, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -32,456 GBP2018-03-31
    Officer
    icon of calendar 2014-07-15 ~ 2017-10-19
    IIF 8 - Director → ME
  • 10
    QUEEN MARY'S GRAMMAR SCHOOL (WALSALL) - 2017-07-07
    icon of address Mercian House, Sutton Road, Walsall, West Midlands, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-04-20 ~ 2013-07-03
    IIF 4 - Director → ME
  • 11
    icon of address Tica House 34 Allington Way, Yarm Road Business Park, Darlington, County Durham
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    2,579,028 GBP2023-12-31
    Officer
    icon of calendar 1998-06-08 ~ 1999-11-05
    IIF 9 - Director → ME
  • 12
    VINCI INVESTMENTS LIMITED - 2016-02-17
    VINCI (HOLDINGS) LIMITED - 2011-12-01
    VINCI FACILITIES MANAGEMENT LIMITED - 2001-09-05
    NORWEST HOLST ENGINEERING (HOLDINGS) LIMITED - 2000-07-18
    KM GROUP HOLDINGS LIMITED - 1998-10-21
    CONREN CHEMICALS LIMITED - 1998-01-20
    CONREN LIMITED - 1990-02-06
    OAKENBOTTOM BUILDING CO.LIMITED - 1989-11-30
    icon of address Astral House, Imperial Way, Watford, Hertfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-04-02 ~ 1999-10-05
    IIF 23 - 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.