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

Mr Paul Randall Pybus

    Related profiles found in government register
  • Mr Paul Randall Pybus
    British born in July 1978

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address St Vincent, Route De La Mare De Carteret, Castel, GY5 7XD, United Kingdom

      IIF 1
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 2
    • icon of address Suite 3 North, Town Mills, Rue Du Pre, St. Peter Port, Guernsey, GY1 1LT, Channel Islands

      IIF 3
  • Mr Paul Pybus
    British born in July 1978

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Po Box 511, Town Mills, Rue Du Pre, St Peter Port, GY1 6DU, Guerns

      IIF 4
    • icon of address Po Box 511, Town Mills, Rue Du Pre, St Peter Port, Gy1 6du, Guernsey

      IIF 5
  • Paul Pybus
    British born in July 1978

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 6
  • Pybus, Paul Randall
    British company director born in July 1978

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address St Vincent, Route De La Mare De Carteret, Castel, Guernsey, GY5 7XD, Guernsey

      IIF 7
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 8
    • icon of address 2nd Floor, Elizabeth House, Les Ruettes Brayes, St Peter Port, GY1 6DU, Guernsey

      IIF 9
    • icon of address Po Box 511 Town Mills, Rue Du Pre, St Peter Port, GY1 6DU, Guernsey

      IIF 10 IIF 11
  • Pybus, Paul Randall
    British director born in July 1978

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 12
    • icon of address 19, Eastbourne Terrace, Paddington Station Platform 1, London, W2 6LG

      IIF 13
    • icon of address 7th, Floor, Dashwood House 69 Old Broad Street, London, EC2M 1QS, England

      IIF 14
  • Pybus, Paul Randall
    British director/managing partner born in July 1978

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address C/- Price Bailey Wealth Solutions, St Peter Port, Guernsey, GY1 6DU, Channel Islands

      IIF 15
  • Pybus, Paul Randall
    British managing director born in July 1978

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address Po Box 511, Rue Du Pré, Town Mills, Guernsey, St Peter Port, GY1 6DU, Guernsey

      IIF 16
    • icon of address Po Box 511, Town Mills, Rue Du Pré, Guernsey, GY1 6DU, Guernsey

      IIF 17
    • icon of address Town Mills, Rue Du Pre, St Peter Port, Guernsey, GY1 6DU, Channel Islands

      IIF 18
    • icon of address Town Mills, Rue Du Pré, Guernsey, St Peter Port, GY1 6DU, Guernsey

      IIF 19
    • icon of address 18, King William Street, London, EC4N 7BP

      IIF 20
    • icon of address 2nd, Floor Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 6DU, Channel Islands

      IIF 21
  • Pybus, Paul
    British financial services born in July 1978

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 18, King William Street, London, EC4N 7BP, United Kingdom

      IIF 22
  • Pybus, Paul Randall
    born in July 1978

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address St Vincent, La Route De La Mare De Carteret, Castel, Guernsey, GY5 7XD, Guernsey

      IIF 23
  • Pybus, Paul
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 6
  • 1
    ADJURE GLOBAL TRUST CORPORATION LIMITED - 2024-10-01
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    245,724 GBP2024-03-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 7th Floor, Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 19 Eastbourne Terrace, Paddington Station Platform 1, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 9 Burrard Street, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2014-01-07 ~ now
    IIF 21 - Director → ME
Ceased 9
  • 1
    LAWGRA (NO.278) LIMITED - 1995-04-27
    icon of address 6 East Point, High Street, Seal, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79,765 GBP2024-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-02-01
    IIF 19 - Director → ME
    icon of calendar 2017-12-14 ~ 2018-08-31
    IIF 18 - Director → ME
  • 2
    INSIDE ACCESS LTD - 2019-02-08
    icon of address Unit 1, Orwell Court, Hurricane Way, Wickford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    161,699 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-15 ~ 2019-09-19
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 3
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,697,978 GBP2020-03-31
    Officer
    icon of calendar 2016-08-05 ~ 2021-02-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ 2021-02-01
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 4
    SALES AND MARKETING MANAGEMENT LIMITED - 2017-08-24
    SALES & MARKETING MANAGEMENT LIMITED - 1996-09-06
    LAWGRA (NO.254) LIMITED - 1995-03-09
    SALES & MARKETING MANAGEMENT UK LIMITED - 1997-06-27
    icon of address Amba House Lincolns Suite, 15 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,595 GBP2023-12-30
    Officer
    icon of calendar 2015-12-16 ~ 2021-02-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-11
    IIF 3 - Has significant influence or control OE
  • 5
    icon of address 6 East Point, High Street, Seal, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -244,351 GBP2025-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2018-08-29
    IIF 10 - Director → ME
    icon of calendar 2019-01-01 ~ 2021-02-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2021-02-01
    IIF 4 - Has significant influence or control OE
  • 6
    icon of address 10 Lower Thames Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,620,248 GBP2019-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2018-08-29
    IIF 7 - Director → ME
    icon of calendar 2019-01-01 ~ 2021-02-01
    IIF 20 - Director → ME
  • 7
    icon of address C/o 3c Capital Partners, 12 Hans Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,478,385 GBP2025-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2021-10-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2021-10-18
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    icon of address Causeway House, Dane Street, Bishops Stortford, Hertfordshire
    Active Corporate (36 parents, 22 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2018-05-31
    IIF 23 - LLP Member → ME
  • 9
    icon of address 6 East Point, High Street, Seal, Sevenoaks, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-01-01 ~ 2021-02-01
    IIF 17 - Director → ME
    icon of calendar 2018-05-01 ~ 2018-08-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2021-02-01
    IIF 5 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.