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

Jarvis, Paul James Christopher

    Related profiles found in government register
  • Jarvis, Paul James Christopher
    British chartered civil engineer born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Oatlands Avenue, Weybridge, Surrey, KT13 9SS

      IIF 1
  • Jarvis, Paul James Christopher
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 2
    • icon of address C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS

      IIF 3
    • icon of address 49 Oatlands Avenue, Weybridge, Surrey, KT13 9SS

      IIF 4
  • Jarvis, Paul James Christopher
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Elliott Industrial Park, Eastern Road, Aldershot, Hampshire, GU12 4TF

      IIF 5
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 6
    • icon of address Kent House, 60b Priory Street, Tonbridge, Kent, TN9 2AH, United Kingdom

      IIF 7
    • icon of address Kent House 60b Priory Street, Tonbridge, London, United Kingdom, TN9 2AH, United Kingdom

      IIF 8
    • icon of address Arden, Wey Road, Weybridge, Surrey, KT13 8HR, England

      IIF 9
  • Jarvis, Paul James Christopher
    British engineer born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul James Christopher Jarvis
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Springwood Drive, Braintree, CM7 2YN, England

      IIF 24
    • icon of address Bowman House, 29 Wilson Street, London, EC2M 2SJ, United Kingdom

      IIF 25
    • icon of address Unit 3 Heatherside Business Park, Norton Road, Newhaven, Sussex, BN9 0BZ, England

      IIF 26
  • Jarvis, James Paul
    English barrister born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Wharf, Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF

      IIF 27
    • icon of address Mill Wharf, Mill Lane, Wyre Piddle, Pershore Worcs, WR10 2JF

      IIF 28
  • Jarvis, James Paul
    English solicitor born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Tything, Worcester, WR1 1HD, England

      IIF 29
  • Jarvis, James Paul
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Tything, Worcester, Worcestershire, WR1 1HD, England

      IIF 30
  • Jarvis, James Paul
    British solicitor born in August 1968

    Registered addresses and corresponding companies
    • icon of address 56 Brand Hill, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SS

      IIF 31
  • Mr James Paul Jarvis
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Tything, Worcester, WR1 1HD, England

      IIF 32
  • Jarvis, James Paul
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, Temple Street, Birmingham, West Midlands, B2 5DJ

      IIF 33
    • icon of address Park House, Friar Lane, Nottingham, Nottinghamshire, NG1 6DN

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Reprodux House, Norton Road, Newhaven, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 17 - Director → ME
  • 2
    SWANN FURNITURE GROUP LIMITED - 2011-08-24
    icon of address Unit 3 Heatherside Business Park, Norton Road, Newhaven, Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,783,712 GBP2023-10-31
    Officer
    icon of calendar 2006-09-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BERRYMAN SHACKLOCK LLP - 2010-11-08
    icon of address Park House, Friar Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-02-17 ~ dissolved
    IIF 34 - LLP Member → ME
  • 4
    icon of address Kent House, 60b Priory Street, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 5 - Director → ME
  • 5
    MEDAGLIA LIMITED - 1997-04-21
    icon of address Kent House 60b Priory Street Tonbridge, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    594 GBP2015-06-30
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 8 - Director → ME
  • 6
    CLEARVISION LED LIGHTING LIMITED - 2016-02-04
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -509,754 GBP2021-03-31
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 3 - Director → ME
  • 7
    CLEARVISION LIGHTING LIMITED - 2016-02-04
    icon of address Bm Advisory, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 6 - Director → ME
  • 8
    SILVER FOX PII LIMITED - 2019-11-29
    icon of address 14 The Tything, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -140 GBP2020-09-30
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kent House, 60b Priory Street, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-27 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address 6 Springwood Drive, Braintree, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 11
    SWANN SERVICES GROUP LIMITED - 2013-07-22
    icon of address 6 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-07 ~ now
    IIF 11 - Director → ME
  • 12
    SWANN NEW SERVICES LIMITED - 2013-07-22
    icon of address Kent House, 60b Priory Street, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 7 - Director → ME
  • 13
    SWANN STORAGE LIMITED - 2011-08-15
    icon of address Bowman House, 29 Wilson Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -227 GBP2019-03-31
    Officer
    icon of calendar 2008-01-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    DESOUTTER LIMITED - 2010-12-23
    DESOUTTER BROTHERS,LIMITED - 1978-12-31
    icon of address Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,716,000 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-01-22
    IIF 1 - Director → ME
  • 2
    AIRSCREW LIMITED - 2010-01-08
    AIRSCREW HOWDEN LIMITED - 1999-12-15
    AIRSCREW FANS LIMITED - 1978-12-31
    icon of address 2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1991-02-15
    IIF 4 - Director → ME
  • 3
    UPPER AVON NAVIGATION TRUST LIMITED(THE) - 2009-02-02
    icon of address Mill Wharf Mill Lane, Wyre Piddle, Pershore, Worcestershire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-09-29 ~ 2023-06-24
    IIF 27 - Director → ME
  • 4
    FINNING ACQUISITION CO. LIMITED - 2010-04-29
    icon of address C/o Finning (uk) Ltd, Watling Street, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-12 ~ 2004-03-01
    IIF 23 - Director → ME
  • 5
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-03-01
    IIF 15 - Director → ME
  • 6
    HEWDEN STUART WOLFF LIMITED - 1998-09-21
    WOLFF DAVIES TOWER CRANES LIMITED - 1989-04-10
    STANLEY DAVIES TOWER CRANES LIMITED - 1982-03-02
    icon of address Trafford House Chester Road, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-03-01
    IIF 21 - Director → ME
  • 7
    HEWDEN STUART LIMITED - 2016-11-23
    HEWDEN STUART PLC - 2010-05-04
    HEWDEN-STUART PLANT PUBLIC LIMITED COMPANY - 1987-07-01
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-01 ~ 2004-03-01
    IIF 19 - Director → ME
  • 8
    icon of address Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-03-01
    IIF 18 - Director → ME
  • 9
    LEICESTER ORGANISATION FOR THE RELIEF OF SUFFERING - 1999-12-03
    LEICESTER ORGANISATION FOR THE RELIEF OF SUFFERING - 1978-12-31
    icon of address The Leicestershire &, Rutland Hospice, Groby Road, Leicestershire
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 1998-11-10 ~ 2003-06-02
    IIF 31 - Director → ME
  • 10
    icon of address Mill Wharf, Mill Lane, Wyre Piddle, Pershore Worcs
    Active Corporate (10 parents)
    Officer
    icon of calendar 2021-09-29 ~ 2023-06-23
    IIF 28 - Director → ME
  • 11
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-03-01
    IIF 20 - Director → ME
  • 12
    icon of address 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,539,228 GBP2016-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2017-03-22
    IIF 2 - Director → ME
  • 13
    HEWDEN STUART CRANE HIRE LIMITED - 1998-09-18
    R.G. STUART (PLANT) LIMITED - 1986-02-14
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-03-01
    IIF 14 - Director → ME
  • 14
    SEYMOUR PLANT LIMITED - 1987-03-13
    WOOLFENDENS CRANES LIMITED - 1987-02-16
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-03-01
    IIF 16 - Director → ME
  • 15
    SILVER FOX CHAMBERS LLP - 2019-11-26
    icon of address 14 The Tything, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-12 ~ 2019-12-31
    IIF 30 - LLP Designated Member → ME
  • 16
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (12 parents, 32 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2013-01-31
    IIF 33 - LLP Designated Member → ME
  • 17
    R. & T. SWANN LIMITED - 2007-04-30
    icon of address 6 Springwood Drive, Braintree, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2020-08-17
    IIF 9 - 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.