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

Preuveneers, Paul Michael

    Related profiles found in government register
  • Preuveneers, Paul Michael
    British ceo born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Soho Square, London, W1D 3QG, England

      IIF 1
    • icon of address 48, Warwick Street, London, W1B 5AW, United Kingdom

      IIF 2
  • Preuveneers, Paul Michael
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 3
    • icon of address Dame Annis House, 1 Fyfield Close, Off Burgh Heath Road, Epsom, KT17 4AE, United Kingdom

      IIF 4
    • icon of address 48, Warwick Street, London, W1B 5AW, England

      IIF 5
    • icon of address St. James House, 13 Kensington Square, London, W8 5HD, United Kingdom

      IIF 6
  • Preuveneers, Paul Michael
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-41, Foregate Street, Worcester, WR1 1EE

      IIF 7
  • Preuveneers, Paul Michael
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Fyfield Close, Epsom, KT17 4AE, England

      IIF 8
  • Preuveneers, Paul Michael
    British director born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, The Roseberys, Epsom, Surrey, KT18 5JB, Uk

      IIF 9
  • Preuveneers, Paul Michael
    British manager born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 The Roseberys, Epsom, Surrey, KT18 5JB

      IIF 10
  • Preuveneers, Paul Michael
    British managing director born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 The Roseberys, Epsom, Surrey, KT18 5JB

      IIF 11
  • Preuveneers, Paul Michael
    British sales & marketing born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4 The Roseberys, Epsom, Surrey, KT18 5JB

      IIF 12
  • Preuveneers, Paul Michael
    British

    Registered addresses and corresponding companies
    • icon of address 4 The Roseberys, Epsom, Surrey, KT18 5JB

      IIF 13
  • Preuveneers, Paul
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dame Annis House, 1 Fyfield Close, Epsom, Surrey, KT17 4AE, United Kingdom

      IIF 14
  • Preuveneers, Paul Michael

    Registered addresses and corresponding companies
    • icon of address 4 The Roseberys, Epsom, Surrey, KT18 5JB

      IIF 15
  • Mr Paul Michael Preuveneers
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 16
    • icon of address 1, Fyfield Close, Epsom, KT17 4AE, England

      IIF 17
    • icon of address 40-41, Foregate Street, Worcester, WR1 1EE

      IIF 18
  • Mr Paul Preuveneers
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dame Annis House, 1 Fyfield Close, Epsom, Surrey, KT17 4AE, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Dame Annis House 1 Fyfield Close, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    UNCOMMON LIMITED - 2020-10-02
    icon of address 1 Fyfield Close, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    MADE LONDON INTERNATIONAL LTD - 2020-10-02
    icon of address 40-41 Foregate Street, Worcester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -114,614 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Wellington House, 209-217 High Street, Hampton Hill, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 9 - Director → ME
Ceased 9
  • 1
    icon of address C/o Kingston Accountants Ltd 87 Chancery Lane, Ground Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,867 GBP2024-12-31
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-05
    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
  • 2
    icon of address 1 C/o Autosport, Eton Street, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-09-16 ~ 2017-05-31
    IIF 1 - Director → ME
  • 3
    FREEBASE PRODUCTS LTD - 2021-09-17
    icon of address The Long House, Blacknest Road, Blacknest, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,519 GBP2025-04-05
    Officer
    icon of calendar 1996-11-27 ~ 2008-07-18
    IIF 12 - Director → ME
  • 4
    ABINGHURST LIMITED - 2016-02-03
    SCIENTIFIC PRODUCTS LIMITED - 2004-03-24
    icon of address C/o Autosport, 1 Eton Street, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90,000 GBP2017-12-31
    Officer
    icon of calendar 2016-04-04 ~ 2016-04-11
    IIF 2 - Director → ME
    icon of calendar 2016-04-11 ~ 2017-05-31
    IIF 5 - Director → ME
  • 5
    icon of address 108 Hallford Way, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -394,178 GBP2024-08-31
    Officer
    icon of calendar 2013-03-04 ~ 2019-10-10
    IIF 4 - Director → ME
  • 6
    ITD CORPORATE GIFTS LTD - 2002-10-07
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-01 ~ 2010-05-21
    IIF 10 - Director → ME
    icon of calendar 2003-06-01 ~ 2005-10-01
    IIF 15 - Secretary → ME
  • 7
    BRANDED SPORTS MERCHANDISING UK LIMITED - 2019-07-01
    BRANDON MERCHANDISING UK LIMITED - 2015-10-06
    PERFORMANCE MERCHANDISING LIMITED - 2011-07-13
    icon of address 1 Chapel Street, Warwick, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    15,357,985 GBP2023-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2016-03-12
    IIF 6 - Director → ME
  • 8
    icon of address 10 The Roseberys, Epsom, Surrey, England
    Active Corporate (12 parents)
    Equity (Company account)
    34,050 GBP2024-08-31
    Officer
    icon of calendar 2009-02-18 ~ 2011-11-20
    IIF 11 - Director → ME
    icon of calendar 2009-03-25 ~ 2010-10-11
    IIF 13 - Secretary → ME
  • 9
    MADE LONDON INTERNATIONAL LTD - 2020-10-02
    icon of address 40-41 Foregate Street, Worcester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -114,614 GBP2022-09-30
    Officer
    icon of calendar 2017-09-20 ~ 2025-02-18
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.