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

Mr Paul Eric Charney

    Related profiles found in government register
  • Mr Paul Eric Charney
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Churchill House, 120, Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 1
  • Mr Paul Charney
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Goodwyn Avenue, London, NW7 3RG, England

      IIF 2
  • Paul Charney
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Somerset House, Temple Street, Birmingham, B2 5DP, England

      IIF 3
    • 28, Fitzroy Square, London, W1T 6DD, England

      IIF 4 IIF 5
    • 42, Goodwyn Avenue, London, NW7 3RG, United Kingdom

      IIF 6
  • Mr Paul Eric Charney
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 28, Fitzroy Square, London, W1T 6DD, England

      IIF 7 IIF 8
  • Charney, Paul
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jnf House, Spring Villa Park, Edgware, Middlesex, HA8 7ED

      IIF 9
    • 28, Fitzroy Square, London, W1T 6DD, England

      IIF 10
    • Churchill House, 120 Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 11
    • Woolsington House, Woolsington, Newcastle Upon Tyne, NE13 8BF, England

      IIF 12
  • Charney, Paul
    British property director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Grosvenor Street, London, W1K 3JF

      IIF 13
  • Mr Paul Charney
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 28, Fitzroy Square, London, W1T6DD, England

      IIF 14
  • Charney, Paul Eric
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Aldgate Tower, Aldgate Tower, 2 Leman Street, London, E1W 9US, United Kingdom

      IIF 15
    • Churchill House, 120, Bunns Lane, London, NW7 2AS, United Kingdom

      IIF 16
  • Charney, Paul Eric
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 28, Fitzroy Square, London, W1T 6DD, England

      IIF 17
  • Charney, Paul Eric
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 28, Fitzroy Square, London, W1T 6DD, England

      IIF 18
  • Charney, Paul
    United Kingdom director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Fitzroy Square, London, W1T6DD, England

      IIF 19
  • Charney, Paul
    British director

    Registered addresses and corresponding companies
    • 28, Fitzroy Square, London, W1T6DD, England

      IIF 20
  • Charney, Paul Eric
    South Africa Isreal

    Registered addresses and corresponding companies
    • 41 Sunny Gardens Road, Hendon, London, NW4 1SL

      IIF 21
  • Charney, Paul Eric
    South Africa Isreal secretary

    Registered addresses and corresponding companies
    • 41 Sunny Gardens Road, Hendon, London, NW4 1SL

      IIF 22
  • Charney, Paul Eric

    Registered addresses and corresponding companies
    • 19 The Drive, Edgware, London, HA8 8PS

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    28 Fitzroy Square, London, England
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    Somerset House, Temple Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    136,480 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    4th Floor 6 Princes Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    116,083 GBP2023-12-31
    Person with significant control
    2021-11-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GREEN PANDA CONSULTING LTD - 2019-10-17
    28 Fitzroy Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,397,430 GBP2023-08-31
    Officer
    2019-10-16 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-07-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    VENCAP INVESTMENTS LIMITED - 2009-03-20
    STRAND PRIVATE LIMITED - 2007-11-01
    28 Fitzroy Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -635,695 GBP2023-08-31
    Officer
    2007-10-26 ~ now
    IIF 19 - director → ME
    2009-09-22 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    28 Fitzroy Square, London, England
    Corporate (2 parents)
    Officer
    2024-06-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    THE BRITISH TECHNION SOCIETY - 2012-05-01
    62 Grosvenor Street, London
    Corporate (7 parents)
    Officer
    2020-05-30 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-01-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    ELNET UK LIMITED - 2021-11-23
    Churchill House, 120 Bunns Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-05-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    UK LFI LIMITED - 2012-11-28
    ACTION 4 PEACE LIMITED - 2011-01-07
    Aldgate Tower Aldgate Tower, 2 Leman Street, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    420,989 GBP2023-12-31
    Officer
    2024-02-13 ~ now
    IIF 15 - director → ME
Ceased 6
  • 1
    4th Floor 6 Princes Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    116,083 GBP2023-12-31
    Officer
    2021-11-24 ~ 2022-03-08
    IIF 16 - director → ME
  • 2
    95 Church Road, London, London, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2015-04-28 ~ 2016-03-07
    IIF 9 - director → ME
  • 3
    VENCAP INVESTMENTS LIMITED - 2009-03-20
    STRAND PRIVATE LIMITED - 2007-11-01
    28 Fitzroy Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -635,695 GBP2023-08-31
    Officer
    2007-01-02 ~ 2008-02-26
    IIF 23 - secretary → ME
  • 4
    ST. JAMES LAND LIMITED - 2006-01-24
    DISCOUNT PLOTS LIMITED - 2004-11-24
    3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved corporate
    Officer
    2003-12-03 ~ 2004-10-19
    IIF 22 - secretary → ME
  • 5
    Deloitte, Hill House 1 Little New Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-11-25 ~ 2004-10-19
    IIF 21 - secretary → ME
  • 6
    SOUTHERN & REGIONAL DEVELOPMENTS LIMITED - 2022-11-11
    Woolsington House, Woolsington, Newcastle Upon Tyne, England
    Corporate (4 parents)
    Equity (Company account)
    -67,599 GBP2021-08-31
    Officer
    2016-11-09 ~ 2022-06-23
    IIF 12 - director → ME
    Person with significant control
    2016-11-09 ~ 2022-06-23
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
© 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.