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 Darren

    Related profiles found in government register
  • Harvey, Paul Darren
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Prochurch Road, Waterlooville, PO8 8EZ, England

      IIF 1
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, Hampshire, PO8 0LX, England

      IIF 2
    • icon of address 87, Redwing Road, Waterlooville, Hampshire, PO8 0LX, United Kingdom

      IIF 3
  • Harvey, Paul Darren
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fitzherbert Road, Farlington, Portsmouth, Hampshire, PO6 1RU, United Kingdom

      IIF 4
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, PO8 0LX, England

      IIF 5 IIF 6
  • Harvey, Paul Darren
    British property developer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, Hampshire, PO8 0LX, England

      IIF 7
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, Hampshire, PO8 0LX, United Kingdom

      IIF 8 IIF 9
    • icon of address 87, Redwing Road, Waterlooville, Hampshire, PO8 0LX, United Kingdom

      IIF 10
  • Harvey, Paul Darren
    British property developme born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Redwing Road, Waterlooville, Hampshire, PO8 0LX, United Kingdom

      IIF 11
  • Harvey, Paul Darren
    British builder born in December 1965

    Registered addresses and corresponding companies
    • icon of address 36-40 Elm Grove, Southsea, Hampshire, PO5 1JB

      IIF 12
  • Harvey, Paul Darren
    British director born in December 1965

    Registered addresses and corresponding companies
    • icon of address 36-40 Elm Grove, Southsea, Hampshire, PO5 1JB

      IIF 13
  • Harvey, Paul Darren
    British property developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Green Lane, Clanfield, Waterlooville, Hampshire, PO8 0JU

      IIF 14
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 15
  • Mr Paul Darren Harvey
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Fitzherbert Road, Portsmouth, PO6 1RU, United Kingdom

      IIF 16
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, Hampshire, PO8 0LX, England

      IIF 17 IIF 18
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, PO8 0LX, England

      IIF 19 IIF 20 IIF 21
    • icon of address 87, Redwing Road, Waterlooville, Hampshire, PO8 0LX, United Kingdom

      IIF 23
  • Harvey, Paul
    British accountant born in December 1972

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address C/o Atlantic Partners Limited, Po Box 279, Channel House, Green Street, JE4 9PH, Jersey

      IIF 24
    • icon of address 1, Albemarle Street, London, W1S 4HA, England

      IIF 25
    • icon of address Channel House, Green Street, St Helier, Jersey, JE4 9PH, Jersey

      IIF 26 IIF 27 IIF 28
  • Harvey, Paul
    British company director born in December 1972

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 4, Birchley Estate, Birchfield Lane, Oldbury, B69 1DT, England

      IIF 30
  • Harvey, Paul
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scott House, Clarke Street, Poulton-le-fylde, FY6 8JW, England

      IIF 31
  • Harvey, Paul
    British accountant born in August 1970

    Registered addresses and corresponding companies
    • icon of address 94 Mysore Road, Battersea, London, SW11 5SA

      IIF 32
  • Harvey, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 19 Kathleen Road, London, SW11 2JR

      IIF 33
    • icon of address 6 Brookfields, West Wellow, Hampshire, SO51 6GS

      IIF 34
  • Harvey, Paul
    British accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harvey, Paul
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Harvey
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scott House, Clarke Street, Poulton-le-fylde, FY6 8JW, England

      IIF 48
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, PO8 0LX, United Kingdom

      IIF 49 IIF 50
  • Mr Paul Darren Harvey
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, PO8 0LX, England

      IIF 51
  • Mr Paul Harvey
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Harvey
    British born in August 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 19 Kathleen Road, London, SW11 2JR

      IIF 60
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Scott House, Clarke Street, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,487 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PEHH PROJECTS (TS) NO.1 LIMITED - 2019-07-18
    icon of address 87 Redwing Road, Clanfield, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -41,595 GBP2024-04-30
    Officer
    icon of calendar 2017-09-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 87 Redwing Road, Clanfield, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6 Brookfields, West Wellow, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,799,636 GBP2024-03-31
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 45 - Director → ME
    icon of calendar 2006-10-31 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WHITE DIRT FARM FIELD LIMITED - 2023-05-09
    icon of address 87 Redwing Road, Clanfield, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -85 GBP2024-04-30
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    THE CORPORATE STORE LTD. - 1996-11-08
    THE COMPANY STORE UK LIMITED - 1996-07-08
    icon of address 19 Kathleen Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -32,601 GBP2021-03-31
    Officer
    icon of calendar 1996-05-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 8
    THE COMPANY STORE UK SERVICES LIMITED - 1996-11-08
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    9,001 GBP2021-03-31
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19 Kathleen Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,312 GBP2021-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    HARTRA LIMITED - 1996-02-06
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-10-18 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address 4 Birchley Estate, Birchfield Lane, Oldbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 6 Brookfields, West Wellow, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address 6 Brookfields, West Wellow, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    388,234 GBP2024-03-31
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 14
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 87 Redwing Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -559,204 GBP2024-04-30
    Officer
    icon of calendar 2005-04-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    APPREX LIMITED - 2005-07-13
    icon of address 87 Redwing Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -93,244 GBP2024-04-30
    Officer
    icon of calendar 2004-12-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 6 Brookfields, West Wellow, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 18
    PIPSTAR III LTD - 2022-07-15
    icon of address 6 Brookfields, West Wellow, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 46 - Director → ME
  • 19
    icon of address 6 Brookfields, West Wellow, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-02-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 20
    icon of address 87 Redwing Road, Clanfield, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 21
    MARLBOROUGH HOUSE (GRAYSHOTT) LIMITED - 2025-03-05
    FAULKENERS MEWS LIMITED - 2022-08-30
    icon of address 87 Redwing Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 87 Redwing Road, Clanfield, Waterlooville, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,172 GBP2024-03-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Minikin Chequer Lane, Bosham, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101 GBP2024-09-30
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 1 - Director → ME
Ceased 15
  • 1
    icon of address The Cottage 55 Dysart Avenue, Drayton, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2006-09-11 ~ 2009-01-23
    IIF 14 - Director → ME
  • 2
    icon of address 48 Fitzherbert Road, Farlington, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2021-05-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2021-05-19
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Nations House, 103 Wigmore Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-02 ~ 2024-09-04
    IIF 24 - Director → ME
  • 4
    icon of address Nations House, 3rd Floor, 103 Wigmore Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-17 ~ 2024-09-04
    IIF 28 - Director → ME
  • 5
    icon of address Nations House, 3rd Floor, 103 Wigmore Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-17 ~ 2024-09-04
    IIF 26 - Director → ME
  • 6
    icon of address Nations House, 3rd Floor, 103 Wigmore Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2024-09-04
    IIF 27 - Director → ME
  • 7
    icon of address Nations House, 3rd Floor, 103 Wigmore Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2024-09-04
    IIF 29 - Director → ME
  • 8
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-01-21 ~ 2017-10-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    WHITE DIRT FARM FIELD LIMITED - 2023-05-09
    icon of address 87 Redwing Road, Clanfield, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -85 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-09-15 ~ 2023-05-09
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    THE COMPANY STORE UK SERVICES LIMITED - 1996-11-08
    icon of address 19 Kathleen Road, London
    Dissolved Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    9,001 GBP2021-03-31
    Officer
    icon of calendar 1996-05-16 ~ 1996-11-08
    IIF 32 - Director → ME
    icon of calendar 1996-06-01 ~ 2009-10-01
    IIF 33 - Secretary → ME
  • 11
    icon of address 19 Kathleen Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    9,001 GBP2021-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2019-09-19
    IIF 43 - Director → ME
  • 12
    icon of address Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, Hampshire
    Active Corporate (1 parent, 40 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1999-03-22 ~ 1999-10-31
    IIF 12 - Director → ME
  • 13
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    668,361 GBP2024-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-01-16
    IIF 25 - Director → ME
  • 14
    APPREX LIMITED - 2005-07-13
    icon of address 87 Redwing Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -93,244 GBP2024-04-30
    Officer
    icon of calendar 1999-02-19 ~ 2001-11-02
    IIF 13 - Director → ME
  • 15
    icon of address 87 Redwing Road, Clanfield, Waterlooville, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2019-09-20 ~ 2024-08-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2024-08-12
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE

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.