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 Heinrich Sigismund Von Der Heyde

    Related profiles found in government register
  • Mr Paul Heinrich Sigismund Von Der Heyde
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Dashwood Avenue, High Wycombe, Buckinghamshire, HP12 3DU

      IIF 1
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 2 IIF 3
    • icon of address C/o Calder & Co 16, Charles Ii Street, London, SW1Y 4NW

      IIF 4
  • Heyde, Paul Heinrich Sigismund Von Der
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 5
  • Von Der Heyde, Paul Heinrich Sigismund
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 0, Great Herswell, West Buckland, Wellington, Somerset, TA21 9LT, United Kingdom

      IIF 10
    • icon of address Great Herswell, West Buckland, Wellington, TA21 9LT, England

      IIF 11
    • icon of address Great Herswell, West Buckland, Welllington, Somerset, TA21 9LT, England

      IIF 12
  • Von Der Heyde, Paul Heinrich Sigismund
    British accountant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Manchester Street, London, W1U 4DJ, United Kingdom

      IIF 13
  • Von Der Heyde, Paul Heinrich Sigismund
    British business development born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House East, Ashley Avenue, Bath, Bath And North East Somerset, BA1 3DS, England

      IIF 14
  • Von Der Heyde, Paul Heinrich Sigismund
    British chairman born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Cheddar Business Park, Wedmore Road, Cheddar, Somerset, BS27 3EB

      IIF 15
  • Von Der Heyde, Paul Heinrich Sigismund
    British chartered accountant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sweden House, 5 Upper Montagu Street, London, W1H 2AG, United Kingdom

      IIF 16
    • icon of address Great Herswell, West Buckland, Wellington, Somerset, TA21 0LT, England

      IIF 17
  • Von Der Heyde, Paul Heinrich Sigismund
    British chartered accountant and business consultant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Great Herswell, West Buckland, Wellington, Somerset, TA21 9LT, England

      IIF 18
  • Von Der Heyde, Paul Heinrich Sigismund
    British chartered accountant born in June 1953

    Registered addresses and corresponding companies
    • icon of address 25 Lower Belgrave Street, London, SW1W 0LS

      IIF 19
    • icon of address 9 Bassingham Road, London, SW18 3AF

      IIF 20
  • Von Der Heyde, Paul Heinrich Sigismund
    British chartered accountant born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Dunsborough Cottage, Ripley, Woking, Surrey, GU23 6AL

      IIF 21
  • Von Der Heyde, Paul Heinrich Sigismund
    British managing director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX

      IIF 22
  • Von Der Heyde, Paul Heinrich Sigismund

    Registered addresses and corresponding companies
    • icon of address Comfort House, Newlands Drive, Colnbrook, Berkshire, SL3 0DX

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 36 Dashwood Avenue, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,811,336 GBP2024-09-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 5 - Director → ME
  • 2
    H.BURBIDGE & SON LIMITED - 1999-02-08
    icon of address Burnsall Road, Canley, Coventry
    Active Corporate (7 parents)
    Equity (Company account)
    4,702,689 GBP2024-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,447 GBP2024-06-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 36 Dashwood Avenue, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    1,331,381 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address 30 Orange Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -485,170 GBP2024-05-31
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 9 - Director → ME
  • 8
    CAUSEADAPT ENTERPRISES LIMITED - 1993-05-11
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,097,725 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    FURNISHING TRADES BENEVOLENT ASSOCIATION - 2012-11-16
    icon of address Furniture Makers' Hall, 12 Austin Friars, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 10 - Director → ME
Ceased 12
  • 1
    icon of address Unit 9 Cheddar Business Park, Wedmore Road, Cheddar, Somerset
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    916,093 GBP2024-03-31
    Officer
    icon of calendar 2021-06-17 ~ 2023-09-21
    IIF 15 - Director → ME
  • 2
    AXMINSTER POWER TOOL CENTRE LIMITED - 2011-09-30
    STYLES AND BROWN LIMITED - 2002-08-20
    icon of address Unit 10 Weycroft Avenue, Axminster, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-16 ~ 2024-01-31
    IIF 11 - Director → ME
  • 3
    icon of address 129 Oxford Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2010-06-14 ~ 2018-09-27
    IIF 13 - Director → ME
  • 4
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    105 GBP2024-09-30
    Officer
    icon of calendar 2011-10-01 ~ 2017-08-11
    IIF 14 - Director → ME
  • 5
    HYPERION ENERGY CONSULTANTS LIMITED - 2000-04-19
    INLAW ONE HUNDRED AND THREE LIMITED - 1996-05-17
    icon of address 37 Brodrick Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-01 ~ 1999-10-01
    IIF 20 - Director → ME
  • 6
    LINDEN PRIDE LIMITED - 1984-04-12
    icon of address The Stock House, 17-18 Britton Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,308,945 GBP2024-08-31
    Officer
    icon of calendar 1994-12-15 ~ 2011-05-31
    IIF 22 - Director → ME
    icon of calendar 2009-10-05 ~ 2011-05-31
    IIF 23 - Secretary → ME
  • 7
    LEUZE ELECTRONIC LIMITED - 1994-07-06
    LEUZE MAYSER ELECTRONIC LIMITED - 2009-03-10
    LEUZE ELECTRONICS LIMITED - 1990-03-16
    icon of address 1b Fenice Court Phoenix Park, Eaton Socon, St Neots, Cambs, England
    Active Corporate (4 parents)
    Equity (Company account)
    769,618 GBP2024-12-31
    Officer
    icon of calendar 2000-07-06 ~ 2002-02-12
    IIF 21 - Director → ME
  • 8
    GILTNET PUBLIC LIMITED COMPANY - 1990-07-12
    EIDOS PUBLIC LIMITED COMPANY - 2007-05-18
    EIDOS LIMITED - 2008-12-02
    icon of address Square Enix Ltd, 240 Blackfriars Road, 12 & 13th Floors, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-02-28
    IIF 19 - Director → ME
  • 9
    SICCATIO ENERGY LTD - 2013-10-22
    icon of address Suite 1 Canon Court East Abbey Lawn, Abbey Foregate, Shrewsbury, Shropshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2018-06-05
    IIF 17 - Director → ME
  • 10
    SWEDISH-BRITISH TRADE ASSOCIATION - 1979-12-31
    SWEDISH-BRITISH ASSOCIATION FOR TRADE AND INDUSTRY - 1977-12-31
    icon of address Sweden House, 5 Upper Montagu Street, London, England
    Active Corporate (28 parents, 1 offspring)
    Profit/Loss (Company account)
    102,212 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-06-08 ~ 2016-06-08
    IIF 16 - Director → ME
  • 11
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -485,170 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-05-15
    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
  • 12
    icon of address 11 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    572,962 GBP2023-09-30
    Officer
    icon of calendar 2016-02-03 ~ 2016-07-19
    IIF 18 - 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.