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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Garvey, Paul Edward

    Related profiles found in government register
  • Garvey, Paul Edward
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130 Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, England

      IIF 1
  • Garvey, Paul Edward
    British general manager born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, United Kingdom

      IIF 2
  • Garvey, Paul Edward
    English administration manager born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Brookside House, Canterbury Road, Ashford, Kent, TN24 8QE, England

      IIF 3
  • Garvey, Paul Edward
    English director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rowland Burn Way, Rowlands Gill, NE39 2PU, United Kingdom

      IIF 4
    • 6, Rowland Burn Way, Rowlands Gill, Tyne & Wear, NE39 2PU, United Kingdom

      IIF 5
  • Garvey, Paul Edward
    English fabricator born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Westmorland Road, Newcastle Upon Tyne, NE1 4EH, England

      IIF 6
  • Garvey, Paul
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, England

      IIF 7
  • Garvey, Paul
    British company director born in January 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 129, Burghmuir Road, Perth, PH1 1JF, Scotland

      IIF 8
  • Garvey, Paul Edward
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 9 IIF 10 IIF 11
    • 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, England

      IIF 14
    • 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, United Kingdom

      IIF 15 IIF 16
    • Louis Pearlman Centre, Goulton Street, Hull, HU3 4DL, England

      IIF 17
    • 167, Crescent Road, Middlesbrough, TS1 4QU, England

      IIF 18
    • Unit 4 Bewick House, Horsley Business Centre, Horsley, Newcastle Upon Tyne, NE15 0NY, England

      IIF 19
  • Garvey, Paul Edward
    British administrator born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH, United Kingdom

      IIF 20
  • Garvey, Paul Edward
    British commercial director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 21
  • Garvey, Paul Edward
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 22
    • 4u Group, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, United Kingdom

      IIF 23
  • Garvey, Paul Edward
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 24
    • 7, St. Ebbas Way, Consett, Durham, DH8 0PF, United Kingdom

      IIF 25
  • Garvey, Paul Edward
    British general manager born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Garvey, Paul Edward
    British manager born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Louis Pearlman Centre, Goulton Street, Hull, HU3 4DL, England

      IIF 31
  • Mr Paul Edward Garvey
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, United Kingdom

      IIF 32
  • Mr Paul Garvey
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 14, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, England

      IIF 33
  • Mr Paul Garvey
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Church, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 34
  • Garvey, Paul
    British sales director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Greenesfield Business Centre, Mulgrave Terrace, Gateshead, NE8 1PQ, United Kingdom

      IIF 35
  • Mr Paul Edward Garvey
    English born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Brookside House, Canterbury Road, Ashford, Kent, TN24 8QE, England

      IIF 36
  • Mr Paul Garvey
    British born in September 2019

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3 Ladeside Business Centre, St. Catherines Road, Perth, PH1 5RY, Scotland

      IIF 37
  • Mr Paul Edward Garvey
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, St. Ebbas Way, Consett, DH8 0PF, England

      IIF 38 IIF 39 IIF 40
    • 7, St. Ebbas Way, Consett, Durham, DH8 0PF, United Kingdom

      IIF 45
    • 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, England

      IIF 46
    • 130, Louis Pearlman Centre, 94 Goulton Street, Hull, HU3 4DL, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Louis Pearlman Centre, Goulton Street, Hull, HU3 4DL, England

      IIF 53 IIF 54 IIF 55
    • 4u Group, Derwent Street, Chopwell, Newcastle Upon Tyne, NE17 7AA, United Kingdom

      IIF 56
    • Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, NE16 5EH, United Kingdom

      IIF 57
    • Unit 4 Bewick House, Horsley Business Centre, Horsley, Newcastle Upon Tyne, NE15 0NY, England

      IIF 58
child relation
Offspring entities and appointments 33
  • 1
    4U GROUP GLOBAL LTD
    12855501
    4u Group Derwent Street, Chopwell, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-03 ~ 2021-09-28
    IIF 23 - Director → ME
    Person with significant control
    2020-09-03 ~ 2021-09-28
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BET NORTH EAST LIMITED
    08774366
    7 Greenesfield Business Centre, Mulgrave Terrace, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 35 - Director → ME
  • 3
    BUSINESS ENERGY HELPLINE UK LTD
    11689125
    14 Derwent Street, Chopwell, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Person with significant control
    2018-11-21 ~ 2021-02-20
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CEEP(HULL).COM LTD
    15599398
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-03-28 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 5
    CEEP(NE).COM LTD
    15599396
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-03-28 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    CEEP(NORTH).COM LTD
    15600370
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-03-28 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    CEEP(SOUTH).COM LTD
    15600355
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-03-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    CEEPUK.COM LTD
    15008208
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-07-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 9
    CHEAPERENERGY LTD
    13886502
    7 St. Ebbas Way, Consett, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    EGP EMPLOYMENT SERVICES LIMITED
    SC622816
    63 Dunnock House, 63 Dunnock Road, Dunfermline, Scotland
    Active Corporate (2 parents)
    Officer
    2019-02-28 ~ 2021-10-10
    IIF 7 - Director → ME
    Person with significant control
    2019-02-28 ~ 2021-10-14
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 11
    ENTRUST GAS & POWER LTD
    SC618057
    63 63 Dunnock Road, Dunfermline, Fife, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2019-07-25 ~ 2020-11-12
    IIF 8 - Director → ME
    Person with significant control
    2019-09-17 ~ 2020-11-12
    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
  • 12
    ENVOY LDN LTD
    08084254
    6 Rowland Burn Way, Rowlands Gill, Tyne And Wear, England
    Dissolved Corporate (5 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 5 - Director → ME
  • 13
    FIX'N TYRES LTD
    16079597
    4385, 16079597 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2025-01-08 ~ 2025-01-08
    IIF 12 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-01-08
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    GECO GROUP LTD
    15302796
    Louis Pearlman Centre, Goulton Street, Hull, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-11-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    HEALTH & LIFE CARE (UK) LTD
    - now 09406012
    HIGH LEVEL CARE (UK) LTD - 2015-07-24
    2 Brookside House, Canterbury Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    HERON FACILITIES MANAGEMENT LTD
    15715580
    Louis Pearlman Centre, Goulton Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-05-12 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 17
    HERON VEHICLE MANAGEMENT LTD
    15715738
    Louis Pearlman Centre, Goulton Street, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-05-12 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    HUMBER MARINE LTD
    15930495
    2 Station Avenue, Bridlington, England
    Dissolved Corporate (3 parents)
    Officer
    2024-10-04 ~ 2024-12-23
    IIF 1 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-01-15
    IIF 44 - Ownership of shares – 75% or more OE
  • 19
    IA MANUFACTURING LTD
    16064176
    1 Main Street, Paull, Hull, England
    Active Corporate (2 parents)
    Officer
    2025-01-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    INFINITE SYNERGY RENEWABLES LTD LIMITED
    13899180
    7 St. Ebbas Way, Consett, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 22 - Director → ME
  • 21
    LAST SLICE LTD
    16079522
    Dee Dees Cafe, Snowdon Road, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    2025-01-08 ~ 2025-01-08
    IIF 11 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-01-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    MAINE FM LTD
    16740106
    7 St. Ebbas Way, Consett, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 23
    MAINE ONE LIMITED
    16730198
    Unit 4 Bewick House, Horsley Business Centre, Horsley, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    MERLIN STONE LTD
    15172040
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    NORTH EAST WINDOWS & CONSERVATORIES LTD
    07644586
    1 Westmorland Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 6 - Director → ME
  • 26
    PLATINUM UTILITY BROKERS LTD
    - now 15600890
    CEEP(EAST RIDING).COM LTD
    - 2024-08-14 15600890
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-03-28 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 27
    PLATINUM UTILITY MANAGEMENT LTD
    - now 15599415
    CEEP(YORKSHIRE).COM LTD
    - 2024-08-14 15599415
    130 Louis Pearlman Centre, 94 Goulton Street, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-28 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-03-28 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    R E LONDON LTD
    08078524
    The Axis Building Maingate, Kingsway North, Gateshead, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-22 ~ dissolved
    IIF 4 - Director → ME
  • 29
    SIMPLY TYRED & AUTOCARE LTD
    16079566
    4385, 16079566 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2025-01-08 ~ 2025-01-08
    IIF 13 - Director → ME
    Person with significant control
    2025-01-08 ~ 2025-01-08
    IIF 38 - Ownership of shares – 75% or more OE
  • 30
    ST PETERS DEVELOPMENT NE LIMITED
    14160976
    Hedley Hall Farm, Marley Hill, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-06-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 31
    TAYLOR HARRIS ASSOCIATES LTD
    - now 11849854
    GROOVY STUDENTS LIMITED
    - 2025-07-09 11849854
    167 Crescent Road, Middlesbrough, England
    Active Corporate (5 parents)
    Officer
    2025-03-27 ~ now
    IIF 18 - Director → ME
  • 32
    VITELLI DEVELOPMENTS LTD
    14373360
    212-213 Hypoint, Saltmeadows Road, Gateshead, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-09-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    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
    IIF 41 - Right to appoint or remove directors OE
  • 33
    WELLBY PROJECT LTD
    14391796
    212-213 Hypoint, Saltmeadows Road, Gateshead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-02 ~ dissolved
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.