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

Vousden, Paul Leslie

    Related profiles found in government register
  • Vousden, Paul Leslie
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, DA5 3LZ, England

      IIF 1
    • Applenook, 16a North Cray Road, Bexley, Kent, DA5 3LZ

      IIF 2
  • Vousden, Paul Leslie
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cabot Square, Cabot Square, London, E14 4QZ, United Kingdom

      IIF 3
    • 6, South Molton Street, London, W1K 5QF, England

      IIF 4
    • International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 5
    • 38 York Road, York Road, Acomb, York, YO24 4LZ, United Kingdom

      IIF 6
  • Vousden, Paul Leslie
    British pr consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Applenook, 16a North Cray Road, Bexley, Kent, DA5 3LZ

      IIF 7 IIF 8
  • Vousden, Paul Leslie
    British public relations consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Applenook, 16a North Cray Road, Bexley, Kent, DA5 3LZ

      IIF 9
  • Vousden, Leslie Paul
    British business consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • Milton House, 75 Little Britain, London, EC1A 7BT, England

      IIF 11
  • Vousden, Leslie Paul
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, DA5 3LZ, England

      IIF 12
    • 16a, North Cray Road, Bexley, Kent, DA5 3LZ, United Kingdom

      IIF 13
    • Suite 2, Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG, England

      IIF 14
  • Vousden, Leslie Paul
    British consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, Kent, DA5 3LZ, England

      IIF 15
  • Vousden, Leslie Paul
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Applenook, 16a North Cray Road, Bexley, Kent, DA5 3LZ, United Kingdom

      IIF 16
    • C/o Lohur & Co, 35 New England Road, Brighton, BN1 4GG, England

      IIF 17
  • Vousden, Leslie Paul
    British management consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, DA5 3LZ, England

      IIF 18
    • 16a, North Cray Road, Bexley, DA5 3LZ, United Kingdom

      IIF 19
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 22
  • Mr Leslie Paul Vousden
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, DA5 3LZ, England

      IIF 23
    • 16a, North Cray Road, Bexley, Kent, DA5 3LZ, England

      IIF 24
    • Applenook, 16a North Cray Road, Bexley Village, DA5 3LZ, United Kingdom

      IIF 25
    • C/o Lohur & Co, 35 New England Road, Brighton, BN1 4GG, England

      IIF 26
    • Suite 2, Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG, England

      IIF 27 IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 48 Chelsfield Road, Orpington, Kent, BR5 4DS, England

      IIF 30
  • Mr Paul Leslie Vousden
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, DA5 3LZ, England

      IIF 31
  • Vousden, Leslie Paul
    born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, Kent, DA5 3LZ

      IIF 32
  • Vousden, Paul Leslie
    British pr consultant

    Registered addresses and corresponding companies
    • Applenook, 16a North Cray Road, Bexley, Kent, DA5 3LZ

      IIF 33
  • Vousden, Paul

    Registered addresses and corresponding companies
    • Applenook, 16a North Cray Road, Bexley, Kent, DA5 3LZ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    25 Cabot Square Cabot Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-06-18 ~ now
    IIF 3 - director → ME
  • 2
    6 South Molton Street, London, England
    Corporate (4 parents)
    Officer
    2024-09-06 ~ now
    IIF 4 - director → ME
  • 3
    ATOMIC ASSET MANAGEMENT LIMITED - 2012-11-08
    International House, South Molton Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    536,384 GBP2023-12-31
    Officer
    2023-08-10 ~ now
    IIF 22 - director → ME
  • 4
    4385, 11523859: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    22,764 GBP2020-08-31
    Person with significant control
    2018-08-17 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    38 York Road York Road, Acomb, York, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2018-08-03 ~ dissolved
    IIF 6 - director → ME
  • 6
    19 East Lane, Embsay, Skipton, North Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 12 - director → ME
  • 7
    16a North Cray Road, Bexley, Kent
    Corporate (1 parent)
    Equity (Company account)
    10,778 GBP2024-04-30
    Officer
    2013-04-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    Milton House, 75 Little Britain, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 11 - director → ME
  • 9
    C/o Lohur & Co, 35 New England Road, Brighton, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    International House, South Molton Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-18 ~ now
    IIF 5 - director → ME
  • 11
    Applenook 16a North Cray Road, Bexley, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 12
    16a North Cray Road, Bexley, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    Ground Floor, 1/7 Station Road, Crawley, West Sussex
    Corporate (6 parents)
    Equity (Company account)
    -83,735 GBP2021-09-30
    Officer
    2020-02-21 ~ now
    IIF 20 - director → ME
  • 14
    16a North Cray Road, North Cray Road, Bexley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,332 GBP2021-11-30
    Officer
    2020-07-23 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    108 Thackeray Drive Northfleet, Gravesend, United Kingdom
    Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    45,461 GBP2023-09-30
    Person with significant control
    2020-09-18 ~ now
    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
  • 16
    Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    718 GBP2019-04-30
    Officer
    2016-04-05 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 10
  • 1
    4385, 11523859: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    22,764 GBP2020-08-31
    Officer
    2018-08-17 ~ 2019-02-27
    IIF 10 - director → ME
  • 2
    HEALTH INSIGHTS LTD - 2015-02-19
    43 Shirley Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2009-04-23 ~ 2009-10-06
    IIF 2 - director → ME
  • 3
    16a North Cray Road, Bexley, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-18 ~ 2020-04-17
    IIF 21 - director → ME
    Person with significant control
    2019-04-18 ~ 2020-05-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    41 Shirley Road, Stoneygate, Leicester, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2009-04-20 ~ 2009-10-10
    IIF 34 - secretary → ME
  • 5
    INSTITUTE OF INTERIM MANAGEMENT LIMITED - 2004-06-01
    Grace House 90 Main Street, Upper Poppleton, York, North Yorkshire, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    174,353 GBP2024-03-30
    Officer
    2002-11-13 ~ 2003-05-20
    IIF 9 - director → ME
  • 6
    Grace House 90 Main Street, Upper Poppleton, York, North Yorkshire, England
    Corporate (9 parents)
    Equity (Company account)
    -96,489 GBP2024-03-30
    Officer
    2002-07-17 ~ 2003-05-20
    IIF 7 - director → ME
  • 7
    29 Wroxham Way, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -15,598 GBP2023-09-30
    Officer
    2020-02-20 ~ 2020-05-18
    IIF 1 - director → ME
    Person with significant control
    2020-02-20 ~ 2020-05-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 8
    Moorgate House, 7b Station Road West, Oxted, Surrey
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    2,853 GBP2015-01-31
    Officer
    2014-01-22 ~ 2014-03-31
    IIF 13 - director → ME
  • 9
    3 Moat Close, Colne, Cambridgeshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-01 ~ 2013-10-01
    IIF 16 - director → ME
  • 10
    165/167 High Street, Rayleigh, Essex
    Corporate (5 parents)
    Officer
    1994-07-13 ~ 2001-06-27
    IIF 8 - director → ME
    1994-07-13 ~ 2001-06-27
    IIF 33 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.