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

Pavey, James David

    Related profiles found in government register
  • Pavey, James David
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Grain Store, Hills Barns, Appledram Lane South, Chichester, PO20 7EG, England

      IIF 1 IIF 2
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 3 IIF 4 IIF 5
    • Wessex Manor, Satchell Lane, Hamble, Southampton, Hampshire, SO31 4HS, United Kingdom

      IIF 6
    • Wessex Manor, Satchell Lane, Southampton, Hampshire, SO31 4HS, United Kingdom

      IIF 7
    • Wessex Manor, Satchell Lane, Southampton, SO31 4HS, England

      IIF 8
    • Wessex Manor, Satchell Lane, Southampton, SO31 4HS, United Kingdom

      IIF 9 IIF 10
  • Pavey, James David
    British businessman born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • The King's School, Allington Lane, Fair Oak, Eastleigh, Hampshire, SO50 7DB

      IIF 11
  • Pavey, James David
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Highpoint Venue, Bursledon Road, Southampton, SO19 8BR, England

      IIF 12
    • Sovereign Centre Poplars, Yapton Lane, Walberton Arundel, West Sussex, BN18 0AS

      IIF 13
  • Pavey, James David
    British consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Wessex Manor, Satchell Lane, Hamble, Southampton, SO31 4HS, England

      IIF 14
  • Pavey, James David
    British marketing born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Wisemans Cottage, Church Road North Mundham, Chichester, West Sussex, PO20 1JG

      IIF 15
  • Pavey, James David
    British company director born in August 1969

    Registered addresses and corresponding companies
    • 15 Stirling Road, Chichester, West Sussex, PO19 7DW

      IIF 16
  • Pavey, James David
    British director born in August 1969

    Registered addresses and corresponding companies
    • 15 Stirling Road, Chichester, West Sussex, PO19 7DW

      IIF 17
  • Pavey, James David
    British director born in August 1959

    Registered addresses and corresponding companies
    • 15 Stirling Road, Chichester, West Sussex, PO19 7DW

      IIF 18
  • Mr James David Pavey
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Grain Store, Hills Barns, Appledram Lane South, Chichester, PO20 7EG, England

      IIF 19 IIF 20
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 21
    • 6-8, Freeman Street, Grimsby, Lincolnshire, DN32 7AA, United Kingdom

      IIF 22
    • 6-8, Freeman Street, Grimsby, North East Lincolnshire, DN32 7AA, England

      IIF 23
    • C/o Revolution Rti Limited, Suite 19 Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire, NN1 5JF

      IIF 24 IIF 25
    • Wessex Manor, Satchell Lane, Southampton, Hampshire, SO31 4HS, England

      IIF 26 IIF 27 IIF 28
  • Pavey, James David
    British

    Registered addresses and corresponding companies
    • Wisemans Cottage, Church Road North Mundham, Chichester, West Sussex, PO20 1JG

      IIF 30
  • Pavey, James
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grain Store, Appledram Lane South, Chichester, PO20 7EG, England

      IIF 31
    • The Grain Store, Hills Barns, Appledram Lane South, Chichester, PO20 7EG, United Kingdom

      IIF 32
  • Pavey, James David

    Registered addresses and corresponding companies
    • Wessex Manor, Satchell Lane, Southampton, Hampshire, SO31 4HS, United Kingdom

      IIF 33 IIF 34
  • Mr James Pavey
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grain Store, Appledram Lane South, Chichester, PO20 7EG, England

      IIF 35
    • The Grain Store, Hills Barns, Appledram Lane South, Chichester, PO20 7EG, United Kingdom

      IIF 36
  • Pavey, James

    Registered addresses and corresponding companies
    • The Grain Store, Appledram Lane South, Chichester, PO20 7EG, England

      IIF 37
    • The Grain Store, Hills Barns, Appledram Lane South, Chichester, PO20 7EG, United Kingdom

      IIF 38 IIF 39
    • 7-9 Henrietta Street, London, WC2E 8PS, United Kingdom

      IIF 40
    • Wessex Manor, Satchell Lane, Hamble, Southampton, Hampshire, SO31 4HS, United Kingdom

      IIF 41
    • Wessex Manor, Satchell Lane, Southampton, SO31 4HS, England

      IIF 42
    • Wessex Manor, Satchell Lane, Southampton, SO31 4HS, United Kingdom

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    AIM TO ACT LTD - 2025-11-04
    Unit 2 The Broadbridge Business Centre, Delling Lane, Bosham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 31 - Director → ME
    2024-09-03 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    COMMUNITY ACCOUNTS LTD - 2020-10-22
    GIFT AID SOLUTIONS LTD - 2019-03-07
    6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-05-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    BIG CITY ROOMS LIMITED - 2011-06-20
    6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-06-14 ~ now
    IIF 7 - Director → ME
    2011-06-14 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BOARD GAIN LTD - 2021-02-05
    HAPPY DOORS LIMITED - 2020-05-11
    Unit 2, The Broadbridge Business Centre Delling Lane, Bosham, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,731 GBP2024-03-31
    Officer
    2013-03-22 ~ now
    IIF 10 - Director → ME
    2013-03-22 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    NEW HORIZONS RESOURCING LTD - 1997-11-07
    PARTY TIME EVENTS LIMITED - 1997-03-21
    Unit 2 The Broadbridge Business Centre, Delling Lane, Bosham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    2,283 GBP2024-03-31
    Officer
    2020-03-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-03-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    MYVIP LTD
    - now
    COLLECTIC LTD - 2021-05-20
    6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-02-02 ~ now
    IIF 3 - Director → ME
    2011-02-02 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 2, The Broadbridge Centre Delling Lane, Bosham, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,594 GBP2024-03-31
    Officer
    2018-11-28 ~ now
    IIF 37 - Secretary → ME
  • 8
    7-9 Henrietta Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -926,666 GBP2024-03-31
    Officer
    2015-12-14 ~ now
    IIF 40 - Secretary → ME
  • 9
    C/o Revolution Rti Limited Suite 19 Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-11 ~ now
    IIF 6 - Director → ME
    2019-06-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    CINDERS LANE LTD - 2013-03-27
    C/o Revolution Rti Limited Suite 19 Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2012-07-12 ~ now
    IIF 8 - Director → ME
    2012-07-12 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TRUST ADVICE SERVICES LTD - 2022-07-04
    CARITAS MANAGEMENT GROUP LTD - 2021-05-26
    Unit 2 The Broadbridge Business Centre, Delling Lane, Bosham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    14,496 GBP2024-03-31
    Officer
    2020-03-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    TRUST ADVICE CIC - 2022-07-04
    ADVICE FOR THE VOLUNTARY SECTOR C.I.C. - 2020-11-24
    ALLIANCE FOR THE VOLUNTARY SECTOR LIMITED - 2014-08-13
    6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -96,255 GBP2024-03-31
    Officer
    2020-03-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    Unit 2, The Broadbridge Business Centre Delling Lane, Bosham, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,153 GBP2024-03-31
    Officer
    2015-03-12 ~ now
    IIF 9 - Director → ME
    2015-03-12 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    The Grain Store, Hills Barns, Appledram Lane South, Chichester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-24 ~ now
    IIF 32 - Director → ME
    2025-11-24 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2025-11-24 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    Acorn House, London Road, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-17 ~ 2008-01-16
    IIF 15 - Director → ME
    2007-01-17 ~ 2008-01-16
    IIF 30 - Secretary → ME
  • 2
    COMMUNITY ACCOUNTS LTD - 2020-10-22
    GIFT AID SOLUTIONS LTD - 2019-03-07
    6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-03-14 ~ 2020-05-06
    IIF 13 - Director → ME
  • 3
    The King's School Allington Lane, Fair Oak, Eastleigh, Hampshire
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,433,714 GBP2024-08-31
    Officer
    2015-05-14 ~ 2021-11-29
    IIF 11 - Director → ME
  • 4
    Sovereign Centre Poplars, Yapton Lane, Walberton Arundel, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,208 GBP2018-03-31
    Officer
    2003-05-02 ~ 2004-12-10
    IIF 17 - Director → ME
  • 5
    NEW HORIZONS RESOURCING LTD - 1997-11-07
    PARTY TIME EVENTS LIMITED - 1997-03-21
    Unit 2 The Broadbridge Business Centre, Delling Lane, Bosham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    2,283 GBP2024-03-31
    Officer
    2003-05-02 ~ 2004-12-10
    IIF 18 - Director → ME
  • 6
    Highpoint Venue, Bursledon Road, Southampton
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-03-03 ~ 2016-11-28
    IIF 12 - Director → ME
  • 7
    32ND STREET LTD - 2004-12-07
    40 Old Place, Aldwick, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,410 GBP2025-03-31
    Officer
    2003-09-20 ~ 2004-11-15
    IIF 16 - Director → ME
  • 8
    7-9 Henrietta Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -926,666 GBP2024-03-31
    Officer
    2015-12-14 ~ 2016-01-05
    IIF 14 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.