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

    Related profiles found in government register
  • Pavey, James

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Broadbridge Business Centre, Delling Lane, Bosham, PO18 8NF, United Kingdom

      IIF 1
    • icon of address Unit 2, The Broadbridge Centre, Delling Lane, Bosham, Chichester, PO18 8NF, England

      IIF 2
    • icon of address 7-9 Henrietta Street, London, WC2E 8PS, United Kingdom

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

      IIF 4
    • icon of address Wessex Manor, Satchell Lane, Southampton, SO31 4HS, England

      IIF 5
    • icon of address Wessex Manor, Satchell Lane, Southampton, SO31 4HS, United Kingdom

      IIF 6 IIF 7
  • Pavey, James David

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

      IIF 8 IIF 9
  • Pavey, James David
    British

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

      IIF 10
  • Pavey, James David
    British director born in August 1959

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

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

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

      IIF 12
  • Pavey, James David
    British director born in August 1969

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

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Broadbridge Business Centre, Delling Lane, Bosham, West Sussex, PO18 8NF

      IIF 15 IIF 16
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 17 IIF 18
    • icon of address Highpoint Venue, Bursledon Road, Southampton, SO19 8BR, England

      IIF 19
    • icon of address Wessex Manor, Satchell Lane, Southampton, SO31 4HS, England

      IIF 20
    • icon of address Sovereign Centre Poplars, Yapton Lane, Walberton Arundel, West Sussex, BN18 0AS

      IIF 21
  • Pavey, James David
    British consultant born in August 1969

    Resident in England

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

      IIF 22
    • icon of address Wessex Manor, Satchell Lane, Southampton, SO31 4HS, United Kingdom

      IIF 23
  • Pavey, James David
    British director born in August 1969

    Resident in England

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

      IIF 24
  • Pavey, James David
    British marketing born in August 1969

    Resident in England

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

      IIF 25
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 26
    • icon of address Wessex Manor, Satchell Lane, Southampton, Hampshire, SO31 4HS, United Kingdom

      IIF 27
    • icon of address Wessex Manor, Satchell Lane, Southampton, SO31 4HS, United Kingdom

      IIF 28
  • Pavey, James
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Broadbridge Business Centre, Delling Lane, Bosham, PO18 8NF, United Kingdom

      IIF 29
  • Mr James David Pavey
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, The Broadbridge Business Centre, Delling Lane, Bosham, West Sussex, PO18 8NF

      IIF 30 IIF 31
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 32
    • icon of address 6-8, Freeman Street, Grimsby, Lincolnshire, DN32 7AA, United Kingdom

      IIF 33
    • icon of address 6-8, Freeman Street, Grimsby, North East Lincolnshire, DN32 7AA, England

      IIF 34
    • icon of address C/o Revolution Rti Limited, Suite 19 Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire, NN1 5JF

      IIF 35 IIF 36
    • icon of address Wessex Manor, Satchell Lane, Southampton, Hampshire, SO31 4HS, England

      IIF 37 IIF 38 IIF 39
  • Mr James Pavey
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 The Broadbridge Business Centre, Delling Lane, Bosham, PO18 8NF, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 2 The Broadbridge Business Centre, Delling Lane, Bosham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-09-03 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    COMMUNITY ACCOUNTS LTD - 2020-10-22
    GIFT AID SOLUTIONS LTD - 2019-03-07
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,395 GBP2020-03-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    BIG CITY ROOMS LIMITED - 2011-06-20
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,098 GBP2017-02-28
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 27 - Director → ME
    icon of calendar 2011-06-14 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    HAPPY DOORS LIMITED - 2020-05-11
    BOARD GAIN LTD - 2021-02-05
    icon of address Unit 2, The Broadbridge Business Centre Delling Lane, Bosham, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224,731 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 23 - Director → ME
    icon of calendar 2013-03-22 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    PARTY TIME EVENTS LIMITED - 1997-03-21
    NEW HORIZONS RESOURCING LTD - 1997-11-07
    icon of address Unit 2 The Broadbridge Business Centre, Delling Lane, Bosham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    66,347 GBP2020-03-31
    Officer
    icon of calendar 2020-03-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-03-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    MYVIP LTD
    - now
    COLLECTIC LTD - 2021-05-20
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,816 GBP2017-02-28
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 26 - Director → ME
    icon of calendar 2011-02-02 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2, The Broadbridge Centre Delling Lane, Bosham, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,442 GBP2020-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 2 - Secretary → ME
  • 8
    icon of address 7-9 Henrietta Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -926,666 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 3 - Secretary → ME
  • 9
    icon of address C/o Revolution Rti Limited Suite 19 Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 2019-06-11 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 10
    CINDERS LANE LTD - 2013-03-27
    icon of address C/o Revolution Rti Limited Suite 19 Unit 2, 94a Wycliffe Road, Northampton, Northamptonshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,392 GBP2020-07-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 20 - Director → ME
    icon of calendar 2012-07-12 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - 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
    icon of address Unit 2 The Broadbridge Business Centre, Delling Lane, Bosham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    4,040 GBP2020-03-31
    Officer
    icon of calendar 2020-03-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    ADVICE FOR THE VOLUNTARY SECTOR C.I.C. - 2020-11-24
    TRUST ADVICE CIC - 2022-07-04
    ALLIANCE FOR THE VOLUNTARY SECTOR LIMITED - 2014-08-13
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-03-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2, The Broadbridge Business Centre Delling Lane, Bosham, Chichester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,153 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 28 - Director → ME
    icon of calendar 2015-03-12 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Acorn House, London Road, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2008-01-16
    IIF 25 - Director → ME
    icon of calendar 2007-01-17 ~ 2008-01-16
    IIF 10 - Secretary → ME
  • 2
    COMMUNITY ACCOUNTS LTD - 2020-10-22
    GIFT AID SOLUTIONS LTD - 2019-03-07
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,395 GBP2020-03-31
    Officer
    icon of calendar 2020-03-14 ~ 2020-05-06
    IIF 21 - Director → ME
  • 3
    icon of address 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
    icon of calendar 2015-05-14 ~ 2021-11-29
    IIF 14 - Director → ME
  • 4
    icon of address Sovereign Centre Poplars, Yapton Lane, Walberton Arundel, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,208 GBP2018-03-31
    Officer
    icon of calendar 2003-05-02 ~ 2004-12-10
    IIF 13 - Director → ME
  • 5
    PARTY TIME EVENTS LIMITED - 1997-03-21
    NEW HORIZONS RESOURCING LTD - 1997-11-07
    icon of address Unit 2 The Broadbridge Business Centre, Delling Lane, Bosham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    66,347 GBP2020-03-31
    Officer
    icon of calendar 2003-05-02 ~ 2004-12-10
    IIF 11 - Director → ME
  • 6
    icon of address Highpoint Venue, Bursledon Road, Southampton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2016-11-28
    IIF 19 - Director → ME
  • 7
    32ND STREET LTD - 2004-12-07
    icon of address 40 Old Place, Aldwick, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,410 GBP2025-03-31
    Officer
    icon of calendar 2003-09-20 ~ 2004-11-15
    IIF 12 - Director → ME
  • 8
    icon of address 7-9 Henrietta Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -926,666 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ 2016-01-05
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.