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 Fisher

    Related profiles found in government register
  • Mr Paul Fisher
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 3
  • Mr Paul Fisher
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Charlotte Close, Chatham, Kent, ME5 7LQ

      IIF 4 IIF 5
    • icon of address 30, Charlotte Close, Chatham, ME5 7LQ, United Kingdom

      IIF 6
    • icon of address Office Suite 6, Fort Bridgewood, Maidstone Road, Rochester, Kent, ME1 3DQ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Fisher, Paul
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fisher, Paul
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 13
  • Fisher, Paul
    British property consultant born in December 1968

    Resident in United Kingdom

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

      IIF 14
  • Mr Paul Fisher
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wilde Close, Kings Heath, Birmingham, West Midlands, B14 6LN, England

      IIF 15
    • icon of address Osmond House, 78 Alcester Road, Moseley, Birmingham, B13 8BB, England

      IIF 16 IIF 17 IIF 18
    • icon of address Osmond House, Osmond House 78 Alcester Rd, Moseley, Birmingham, West Midlands, B13 8BB, England

      IIF 21
  • Fisher, Paul
    British business development mgr born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wilde Close, Kings Heath, Birmingham, B146LN, United Kingdom

      IIF 22
  • Fisher, Paul
    British commercial director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Wilde Close, Kings Heath, Birmingham, West Midlands, B14 6LN, England

      IIF 23
    • icon of address Osmond House, 78 Alcester Road, Moseley, Birmingham, B13 8BB, England

      IIF 24 IIF 25 IIF 26
    • icon of address Osmons House, 78 Alcester Road, Moseley, Birmingham, B13 8BB, England

      IIF 28
  • Fisher, Paul
    British transport distribution logistics born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osmond House, 78 Alcester Road, Moseley, Birmingham, B13 8BB, England

      IIF 29
  • Fisher, Paul
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Charlotte Close, Chatham, Kent, ME5 7LQ, England

      IIF 30 IIF 31
    • icon of address 30, Charlotte Close, Chatham, Kent, ME5 7LQ, United Kingdom

      IIF 32
    • icon of address Office Suite 6, Fort Bridgewood, Maidstone Road, Rochester, Kent, ME1 3DQ, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Fisher, Paul
    British analytical psychologist born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lygon House, 50 London Road, Bromley, Kent, BR1 3RA, United Kingdom

      IIF 36
  • Fisher, Paul
    British company director born in December 1968

    Registered addresses and corresponding companies
    • icon of address 33 Ridgewell Road, Great Yeldham, Halstead, Essex, CO9 4RG, England1

      IIF 37
  • Fisher, Paul

    Registered addresses and corresponding companies
    • icon of address 30, Charlotte Close, Chatham, Kent, ME5 7LQ, England

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    878 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Charlotte Close, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Unit 6 St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Osmond House 78 Alcester Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-08-31
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Osmons House 78 Alcester Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-08-31
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address Instant Logistics, 946 Bristol Road South, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 6 Wilde Close, Kings Heath, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-03-31
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Osmond House 78 Alcester Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Osmond House 78 Alcester Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-08-31
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Osmond House 78 Alcester Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-08-31
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Osmond House 78 Alcester Road, Moseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-08-31
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30 Charlotte Close, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
  • 14
    icon of address 30 Charlotte Close, Chatham, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-05-30
    Officer
    icon of calendar 2010-08-19 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2010-08-19 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Has significant influence or control as a member of a firmOE
  • 15
    icon of address Office Suite 6 Fort Bridgewood, Maidstone Road, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,840 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 39 - Secretary → ME
  • 17
    icon of address Office Suite 6 Fort Bridgewood, Maidstone Road, Rochester, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ 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
  • 18
    icon of address Office Suite 6 Fort Bridgewood, Maidstone Road, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    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
Ceased 5
  • 1
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    254,243 GBP2019-11-30
    Officer
    icon of calendar 2020-07-16 ~ 2020-11-19
    IIF 10 - Director → ME
  • 2
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2020-07-16 ~ 2020-11-19
    IIF 11 - Director → ME
  • 3
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-07-16 ~ 2020-11-19
    IIF 12 - Director → ME
  • 4
    icon of address The Octagon Suite E, 2nd Floor, Middleborough, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,459 GBP2023-08-30
    Officer
    icon of calendar 2003-11-27 ~ 2009-06-01
    IIF 37 - Director → ME
  • 5
    icon of address Lygon House, 50 London Road, Bromley, Kent, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    696,252 GBP2023-08-31
    Officer
    icon of calendar 2021-01-30 ~ 2025-02-01
    IIF 36 - 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.