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 Foote

    Related profiles found in government register
  • Mr Paul Foote
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Aerospace Boulevard, Hercules Way, Farnborough, GU14 6UU, United Kingdom

      IIF 1
    • icon of address 24, Church Road, Owlsmoor, Sandhurst, GU47 0TJ, England

      IIF 2
  • Mr Paul Foote
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Salisbury Road, Amesbury, SP4 7HH, United Kingdom

      IIF 3
  • Mrs Paula Foote
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Salisbury Road, Amesbury, SP4 7HH, United Kingdom

      IIF 4
    • icon of address 3 Farm Lane Business Centre, Churchfields Road, Salisbury, SP2 7NG, England

      IIF 5
  • Mr Paul Kenneth Foote
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Farm Lane Business Centre, Churchfields Road, Salisbury, SP2 7NG, England

      IIF 6
  • Foote, Paul
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Aerospace Boulevard, Hercules Way, Farnborough, GU14 6UU, United Kingdom

      IIF 7
    • icon of address 24 Church Road, Owlsmoor, Sandhurst, Berkshire, GU47 0JJ

      IIF 8
  • Foote, Paul
    British graphic designer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Church Road, Owlsmoor, Sandhurst, GU47 0TJ, United Kingdom

      IIF 9
  • Mr Paul Foote
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Hercules Way, Farnborough, GU14 6UU, England

      IIF 10
  • Foote, Paul
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Church Road, Owlsmoor, Sandhurst, Berkshire, GU47 0TJ, United Kingdom

      IIF 11
  • Mr Paul Foote
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Farm Lane Business Centre, Churchfields Road, Salisbury, Wiltshire, SP2 7NG

      IIF 12
  • Foote, Paul
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Salisbury Road, Amesbury, SP4 7HH, United Kingdom

      IIF 13
  • Foote, Paul Kenneth
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Farm Lane Business Centre, Churchfields Road, Salisbury, SP2 7NG, England

      IIF 14
  • Foote, Paul Kenneth
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Farm Lane Business Centre, Churchfields Road, Salisbury, Wiltshire, SP2 7NG

      IIF 15
  • Foote, Paula
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Salisbury Road, Amesbury, SP4 7HH, United Kingdom

      IIF 16
    • icon of address 3 Farm Lane Business Centre, Churchfields Road, Salisbury, SP2 7NG, England

      IIF 17
  • Foote, Paula
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Farm Lane Business Centre, Churchfields Road, Salisbury, Wiltshire, SP2 7NG

      IIF 18
  • Mrs Paula Foote
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Farm Lane Business Centre, Churchfields Road, Salisbury, Wiltshire, SP2 7NG

      IIF 19
  • Foote, Paul
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Aeropark, Hercules Way, Farnborough, GU14 6UU, England

      IIF 20
  • Foote, Paula
    British company secretary born in June 1968

    Registered addresses and corresponding companies
    • icon of address 25 Churchill Close, Alderholt, Fordingbridge, Hampshire, SP6 3BG

      IIF 21
  • Foote, Paula
    British

    Registered addresses and corresponding companies
    • icon of address Unit 3 Farm Lane Business Centre, Churchfields Road, Salisbury, Wiltshire, SP2 7NG

      IIF 22
  • Foote, Paula
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 25 Churchill Close, Alderholt, Fordingbridge, Hampshire, SP6 3BG

      IIF 23
  • Foote, Paula

    Registered addresses and corresponding companies
    • icon of address 21, Salisbury Road, Amesbury, SP4 7HH, United Kingdom

      IIF 24
    • icon of address 3 Farm Lane Business Centre, Churchfields Road, Salisbury, SP2 7NG, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Chandler House 5 Talbot Road, Leyland, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-18 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 24 Church Road, Owlsmoor, Sandhurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Unit 7 Aerospace Boulevard, Hercules Way, Farnborough, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    286,087 GBP2024-05-31
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 7 Hercules Way, Farnborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,952 GBP2017-06-30
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Farm Lane Business Centre, Churchfields Road, Salisbury, Wilts, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-24 ~ now
    IIF 16 - Director → ME
    IIF 13 - Director → ME
    icon of calendar 2017-05-24 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    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
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 3 Farm Lane Business Centre, Churchfields Road, Salisbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 14 - Director → ME
    IIF 17 - Director → ME
    icon of calendar 2019-03-28 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 7 Aerospace Boulevard, Hercules Way, Farnborough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,163 GBP2021-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    PKF ENGINEERING LIMITED - 2019-04-23
    icon of address 19 Birkbeck Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,481 GBP2018-03-31
    Officer
    icon of calendar 2007-02-14 ~ 2018-11-12
    IIF 15 - Director → ME
    IIF 18 - Director → ME
    icon of calendar 2007-02-14 ~ 2018-11-12
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-12
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Thrings Townsend, Midland Bridge Road, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-14 ~ 2001-07-01
    IIF 21 - Director → ME
    icon of calendar 1999-06-14 ~ 2001-07-01
    IIF 23 - 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.