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

Sawyer, Paul John

    Related profiles found in government register
  • Sawyer, Paul John
    British

    Registered addresses and corresponding companies
    • icon of address 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 1 IIF 2
  • Sawyer, David John
    British

    Registered addresses and corresponding companies
    • icon of address 50 Lymington Bottom Four Marks, Alton, Hampshire, GU34 5AH

      IIF 3
  • Sawyer, Paul John

    Registered addresses and corresponding companies
    • icon of address 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 4
  • Sawyer, David John
    British electrician born in June 1975

    Registered addresses and corresponding companies
    • icon of address 17 Church Lane, Colden Common, Winchester, SO21 1TW

      IIF 5
  • Sawyer, Paul John
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 6
  • Sawyer, Paul John
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spring Gardens, Alresford, Hampshire, SO24 9QA

      IIF 7
    • icon of address 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 8
  • Sawyer, Paul John
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 9
    • icon of address 8 Spring Gardens, Alresford, SO24 9QA, United Kingdom

      IIF 10
    • icon of address Unit 5 Prospect Business Centre, Prospect Road, Alresford, SO24 9UH, England

      IIF 11
    • icon of address Abbey House, Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ, United Kingdom

      IIF 12
  • Sawyer, Paul John
    British project manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, Great Britain

      IIF 13
  • Sawyer, John-paul David

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, GU34 1HG

      IIF 14
    • icon of address Market House, 21 Lenton Street, Alton, GU34 1HG

      IIF 15
  • Sawyer, David John
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poppy Fields, Peach Grove, Palestine, Andover, SP11 7EP, England

      IIF 16
    • icon of address Sylva, Glasllwch Lane, Newport, NP20 3PR, Wales

      IIF 17
  • Sawyer, John Paul David
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Blackberry Lane, Four Marks, Alton, GU34 5DF, United Kingdom

      IIF 18
  • Sawyer, John Paul David
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, GU34 1HG

      IIF 19
  • Sawyer, John-paul David
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Blackberry Lane, Four Marks, Alton, Hampshire, GU34 5DF, United Kingdom

      IIF 20
  • Sawyer, David John
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairview 5 Queenwood Rise, Broughton, Stockbridge, Hampshire, SO20 8BS

      IIF 21 IIF 22
  • Sawyer, John
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, School Lane, Denmead, Waterlooville, PO7 6NA, United Kingdom

      IIF 23
  • Sawyer, John
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, School Lane, Denmead, Waterlooville, Hampshire, PO7 6NA, United Kingdom

      IIF 24
  • Sawyer, John
    British electrical engineer born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, School Lane, Denmead, Waterlooville, Hampshire, PO7 6NA, United Kingdom

      IIF 25
  • Mr Paul John Sawyer
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Spring Gardens, Alresford, SO24 9QA, United Kingdom

      IIF 26
    • icon of address Unit 5 Prospect Business Centre, Prospect Road, Alresford, SO24 9UH, England

      IIF 27
    • icon of address Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 28
  • Mr David John Sawyer
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vine Cottage, Vine Cottage, Chapel Lane, Grately, Hampshire, SP11 8JP, England

      IIF 29
  • Mr John Sawyer
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 30
  • Mr Paul John Sawyer
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Spring Gardens, Alresford, SO24 9QA, United Kingdom

      IIF 31
  • Mr John-paul David Sawyer
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 Blackberry Lane, Four Marks, Alton, GU34 5DF, United Kingdom

      IIF 32 IIF 33
    • icon of address Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Market House, 21 Lenten Street, Alton
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    38,685 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-10-16 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2014-10-23 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Market House, 21 Lenton Street, Alton
    Active Corporate (1 parent)
    Equity (Company account)
    533,979 GBP2025-03-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2004-10-27 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-10-23 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Sylva, Glasllwch Lane, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -6,873 GBP2024-09-30
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Abbey House Hickleys Court, South Street, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Vine Cottage Vine Cottage, Chapel Lane, Grately, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    28,422 GBP2024-06-30
    Officer
    icon of calendar 2010-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 7 Prospect Business Centre, Prospect Road, Alresford, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 7
    icon of address Unit 5 Prospect Business Centre, Prospect Road, Alresford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3, Ropley Business Park The Dene, Ropley, Alresford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2010-01-27 ~ now
    IIF 18 - Director → ME
    IIF 23 - Director → ME
    IIF 8 - Director → ME
    icon of calendar 2010-01-27 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address Market House, 21 Lenten Street, Alton
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    38,685 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2006-10-19 ~ 2010-05-13
    IIF 22 - Director → ME
    icon of calendar 2006-10-16 ~ 2014-10-23
    IIF 9 - Director → ME
    icon of calendar 2006-10-16 ~ 2017-08-02
    IIF 24 - Director → ME
    icon of calendar 2006-10-16 ~ 2014-10-23
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ 2017-08-02
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Market House, 21 Lenton Street, Alton
    Active Corporate (1 parent)
    Equity (Company account)
    533,979 GBP2025-03-31
    Officer
    icon of calendar 1996-08-22 ~ 2004-10-31
    IIF 5 - Director → ME
    icon of calendar ~ 2017-08-02
    IIF 25 - Director → ME
    icon of calendar 2004-10-27 ~ 2014-10-23
    IIF 13 - Director → ME
    icon of calendar 2007-05-04 ~ 2010-05-13
    IIF 21 - Director → ME
    icon of calendar 2002-10-25 ~ 2014-10-23
    IIF 1 - Secretary → ME
    icon of calendar ~ 1996-08-22
    IIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.