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

Harvey, Paul Neil

    Related profiles found in government register
  • Harvey, Paul Neil
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Harvey, Paul Neil
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenhill Farm, Morton Bagot, Studley, Warwickshire, B80 7EL, England

      IIF 4
  • Harvey, Paul Neil
    British developer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenhill Farm, Morton Bagot, Studley, B80 7EL, England

      IIF 5
  • Harvey, Paul Neil
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 108, Ranby Road, Sheffield, South Yorks, S11 7AL

      IIF 10
  • Harvey, Paul Neil
    British farmer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Netherstead, Morton Bagot, Warwickshire, B80 7EL

      IIF 11
  • Mr Paul Harvey
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 12 IIF 13
    • icon of address 108, Ranby Road, Sheffield, South Yorks, S11 7AL

      IIF 14
  • Mr Paul Neil Harvey
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Harvey, Paul Neil

    Registered addresses and corresponding companies
    • icon of address Netherstead Hall, Morton Bagot, Studley, Warwickshire, B80 7EL

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -92,239 GBP2018-04-27
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address Fairview Park Avenue, Madeley, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,638 GBP2024-05-31
    Officer
    icon of calendar 2015-05-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Fairview Park Avenue, Madeley, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    186,388 GBP2024-08-29
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Fairview Park Avenue, Madeley, Telford, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -80,556 GBP2025-01-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 108 Ranby Road, Sheffield, South Yorks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,019,509 GBP2016-05-30
    Officer
    icon of calendar 2010-05-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -845,418 GBP2018-04-27
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,435 GBP2018-04-27
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Greenhill Farm, Morton Bagot, Studley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241,596 GBP2018-12-30
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 3
  • 1
    icon of address 108 Ranby Road, Sheffield, South Yorks
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,019,509 GBP2016-05-30
    Officer
    icon of calendar 2011-10-12 ~ 2014-03-18
    IIF 21 - Secretary → ME
  • 2
    icon of address 10 Netherstead Court, Morton Bagot, Studley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -7,035 GBP2025-01-31
    Officer
    icon of calendar 2006-01-31 ~ 2008-07-03
    IIF 11 - Director → ME
  • 3
    T. R. OWNERS CLUB LIMITED(THE) - 2022-11-04
    icon of address 1b Hawksworth, Southmead Industrial Park, Didcot, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2017-08-03
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.