Paul Andrew WESTHEAD

Total number of appointments 65, 65 active appointments

ECOGENESIS RENEWABLES LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1963
Appointed on
14 July 2025
Nationality
British
Occupation
Director

ENGAGE ANYWHERE UK LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
11 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

BUNTAR AEROSPACE LTD

Correspondence address
Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
April 1963
Appointed on
27 May 2025
Nationality
British
Occupation
Director

SHOPSHOPUK LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
22 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

UK QUALIFICATION AND AWARDS RECOGNITION SERVICE ASSOCIATION

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 May 2025
Resigned on
15 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

REAL WORLDWIDE CONSULTANCY SERVICES LTD

Correspondence address
3 Bracewell Drive, Halifax, England, HX3 5HY
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode HX3 5HY £247,000

PIEDRAFITA SYSTEMS LTD

Correspondence address
85 Great Portland Street First Floor, London, United Kingdom, W1W 7LT
Role ACTIVE
director
Date of birth
April 1963
Appointed on
28 March 2025
Nationality
British
Occupation
Administrator

SMART PRODUCT MANAGEMENT SERVICES LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
9 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

CALIMA CAPITAL LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

SALES REACH GLOBAL LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 April 2024
Resigned on
19 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

HEATHROW MALL LIMITED

Correspondence address
117 Vine Street, Manchester, England, M18 8SR
Role ACTIVE
director
Date of birth
April 1963
Appointed on
15 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode M18 8SR £123,000

HCL TRADING LTD

Correspondence address
20 Mythop Road, Blackpool, United Kingdom, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
4 March 2024
Resigned on
6 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

DOODLO DESIGN STUDIO LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
April 1963
Appointed on
13 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

ADVTECH LTD

Correspondence address
74 Willowbrook Road, Southall, England, UB2 4RH
Role ACTIVE
director
Date of birth
April 1963
Appointed on
3 July 2023
Resigned on
23 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode UB2 4RH £177,000

LAND HUNTER 2 LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
15 June 2023
Resigned on
26 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

LAND HUNTER 3 LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
15 June 2023
Resigned on
26 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

LAND HUNTER 1 LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
15 June 2023
Resigned on
23 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

UPSCALE DESIGN STUDIOS LTD

Correspondence address
Fernhills Business Centre Todd Street, Bury, England, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
28 February 2023
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

KOMPASS EUROPE HOLDING LTD

Correspondence address
Unit 3, Office A, 1st Floor 6-7 St. Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
April 1963
Appointed on
16 February 2023
Resigned on
15 February 2025
Nationality
British
Occupation
Director

NORTHERN RENTAL MANAGEMENT LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
11 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

URSUS GURU LIMITED

Correspondence address
Unit 3, Office A, 1st Floor, 6-7 St Mary At Hill, London, England, EC3R 8EE
Role ACTIVE
director
Date of birth
April 1963
Appointed on
30 December 2022
Nationality
British
Occupation
Web Site Designer

AIVAR INTL TECHNOLOGIES LIMITED

Correspondence address
30 Welbeck Street, London, England, W1G 8ER
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 November 2022
Nationality
British
Occupation
Director

ELSTON GOLFING LIMITED

Correspondence address
Part Level 10 (North East) One Canada Square, London, United Kingdom, E14 5AB
Role ACTIVE
director
Date of birth
April 1963
Appointed on
13 October 2022
Nationality
British
Occupation
Director

ELSTON GOLFING HOLDING LIMITED

Correspondence address
Part Level 10 (North East) One Canada Square, London, United Kingdom, E14 5AB
Role ACTIVE
director
Date of birth
April 1963
Appointed on
12 October 2022
Nationality
British
Occupation
Director

RETAIL LAYSOS GROUP LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
11 October 2022
Resigned on
27 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

VAF GAMING STUDIOS LTD

Correspondence address
30 Welbeck Street, London, England, W1G 8ER
Role ACTIVE
director
Date of birth
April 1963
Appointed on
27 September 2022
Nationality
British
Occupation
Director

IMPOS GLOBAL LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1963
Appointed on
24 August 2022
Resigned on
1 November 2023
Nationality
British
Occupation
Director

DY STAR DUST ENTERTAINMENT LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 May 2022
Resigned on
1 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

INVENTIX LTD

Correspondence address
20 Mythop Road, Blackpool, Lancashire, United Kingdom, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
19 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

E-COMMERCEE LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
4 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

BIGASERV LLP

Correspondence address
20 Mythop Road, Blackpool, Lancashire, United Kingdom, FY4 4UZ
Role ACTIVE
llp-designated-member
Date of birth
April 1963
Appointed on
28 March 2022

Average house price in the postcode FY4 4UZ £187,000

JASMINE COSME LABO LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
4 March 2022
Resigned on
4 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

VAGER LIMITED

Correspondence address
20 Mythop Road, Blackpool, United Kingdom, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
4 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

FINBRIDGE CONSULTANTS LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
6 January 2022
Resigned on
6 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

CASHBACKOFFICE LTD

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
20 October 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

FRATERNITIES 357 LTD

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
4 October 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode FY4 4UZ £187,000

NEUTRINOGOLD LTD

Correspondence address
Fernhills Business Centre Foerster Chambers Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
28 September 2021
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

XPECTED TRADING LTD

Correspondence address
Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

FLASHINVEST LTD

Correspondence address
Fernhills Business Centre Foerster Chambers Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
23 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

FLASH CFD LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

ESPEVER LIMITED

Correspondence address
20 Mythop Road, Blackpool, Lancashire, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 August 2021
Resigned on
30 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

FLEINA LIMITED

Correspondence address
20 Mythop Road, Blackpool, Lancashire, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
16 August 2021
Resigned on
30 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

ENETWORK LTD

Correspondence address
International House 10 Beaufort Court, Admirals Way, London, United Kingdom, E14 9XL
Role ACTIVE
director
Date of birth
April 1963
Appointed on
4 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode E14 9XL £694,000

SEILAN LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
7 June 2021
Resigned on
7 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

SERIZY WEB HOSTING LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
13 May 2021
Resigned on
12 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode FY4 4UZ £187,000

NOVEMBER 1421 LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
26 January 2021
Resigned on
12 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

ACCOUNT BIT LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
April 1963
Appointed on
15 December 2020
Resigned on
20 July 2021
Nationality
British
Occupation
Director

TRADEBITPAY LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
April 1963
Appointed on
14 September 2020
Resigned on
20 July 2021
Nationality
British
Occupation
Director

SNOWTAC LIMITED

Correspondence address
20 Mythop Road, Blackpool, England, FY4 4UZ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
3 September 2020
Resigned on
4 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4UZ £187,000

GLOBAL DIVERSIFICATION LTD

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
2 September 2020
Resigned on
14 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

1-12 ALBERT CLOSE FREEHOLD LIMITED

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
8 July 2020
Resigned on
30 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

33-63 TOMLINSON CLOSE FREEHOLD LIMITED

Correspondence address
Fernhills Business Centre Todd Street, Bury, England, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
22 May 2020
Resigned on
30 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

WE4FUN LTD

Correspondence address
85 Great Portland Street, First Floor, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1963
Appointed on
18 March 2020
Resigned on
17 December 2021
Nationality
British
Occupation
Director

1-12 KELLAND CLOSE FREEHOLD LIMITED

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
2 March 2020
Resigned on
30 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

1-12 WINKLEY COURT FREEHOLD LIMITED

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
24 February 2020
Resigned on
1 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

1-9 STAFFORD CRIPPS HOUSE FREEHOLD LIMITED

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
13 February 2020
Resigned on
1 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

EXCHEQUER RECOVERY SERVICES LTD

Correspondence address
Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
31 January 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

1-24 ARMSBY HOUSE FREEHOLD LIMITED

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
27 January 2020
Resigned on
1 December 2020
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

SPONCOR UK LIMITED

Correspondence address
Level 30, 40 Bank Street, London, England, E14 5NR
Role ACTIVE
director
Date of birth
April 1963
Appointed on
26 January 2020
Nationality
British
Occupation
Director

114-128 STEPNEY GREEN FREEHOLD LIMITED

Correspondence address
Fernhills Business Centre Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
24 January 2020
Resigned on
1 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode BL9 5BJ £457,000

2-24 CAXTON GROVE FREEHOLD LIMITED

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
20 January 2020
Resigned on
1 December 2020
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

INDEPENDENT TILE STORES LIMITED

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, England, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
5 November 2019
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

LEXVARE LIMITED

Correspondence address
Fernhills House Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
8 July 2019
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

ADAGIO SOLUTIONS LIMITED

Correspondence address
Fernhills House Todd Street, Todd Street, Bury, Gtr Manchester, United Kingdom, BL9 5BJ
Role ACTIVE
director
Date of birth
April 1963
Appointed on
2 May 2018
Resigned on
29 May 2025
Nationality
British
Occupation
Business Executive

Average house price in the postcode BL9 5BJ £457,000

GRINTA HOLDINGS LIMITED

Correspondence address
53 Fountain Street, Manchester, Manchester, England, M2 2AN
Role ACTIVE
director
Date of birth
April 1963
Appointed on
17 October 2017
Resigned on
20 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 2AN £7,863,000