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 Robert George Paulley

    Related profiles found in government register
  • Mr Robert George Paulley
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, West Walk, West Bay, Bridport, DT6 4HT, England

      IIF 1
    • icon of address Eastleigh House, Upper Market Street, Eastleigh, SO50 9YN, England

      IIF 2
    • icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD

      IIF 3
  • Robert George Paulley
    British born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, West Walk, West Bay, Bridport, Dorset, DT6 4HT, United Kingdom

      IIF 4
  • Paulley, Robert George
    British accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, West Walk, West Bay, Bridport, DT6 4HT, England

      IIF 5
    • icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, United Kingdom

      IIF 6
    • icon of address Ringwood Road, Ringwood Road, Totton, Southampton, SO40 7DY, England

      IIF 7
  • Paulley, Robert George
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, West Walk, West Bay, Bridport, Dorset, DT6 4HT, United Kingdom

      IIF 8 IIF 9
    • icon of address Eastleigh House, Upper Market Street, Eastleigh, SO50 9YN, England

      IIF 10
    • icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD

      IIF 11
  • Paulley, Robert George
    British accountant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Missenden Acres, Grange Park Hedge End, Southampton, Hampshire, SO30 2RE

      IIF 12
  • Paulley, Robert George
    British comapany director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Missenden Acres, Grange Park Hedge End, Southampton, Hampshire, SO30 2RE

      IIF 13
  • Paulley, Robert George
    British company director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106 Missenden Acres, Grange Park Hedge End, Southampton, Hampshire, SO30 2RE

      IIF 14
  • Paulley, Robert George
    British director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Missenden Acres, Hedge End, Southampton, Hampshire, SO30 2RE, United Kingdom

      IIF 15
  • Paulley, Robert George
    British

    Registered addresses and corresponding companies
  • Paulley, Robert George
    British accountant

    Registered addresses and corresponding companies
    • icon of address 106 Missenden Acres, Grange Park Hedge End, Southampton, Hampshire, SO30 2RE

      IIF 27
  • Paulley, Robert George

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 28
    • icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, SO50 9FD, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 34
    • icon of address Wilkin Chapman Llp, Catergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 35
    • icon of address 106 Missenden Acres, Grange Park Hedge End, Southampton, Hampshire, SO30 2RE

      IIF 36
    • icon of address 106, Missenden Acres, Hedge End, Southampton, Hampshire, SO30 2RE, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Scandors Yard, Baybridge Lane, Owslebury, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    CROSSCASTERS LIMITED - 2008-04-29
    FORFEIT LIMITED - 2000-01-20
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-14 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 38 West Walk, West Bay, Bridport, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,917 GBP2024-02-29
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    LUTIANA LIMITED - 2014-09-19
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,110 GBP2023-10-31
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    NOORANI CUISINE LIMITED - 2009-01-27
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-05 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    738,746 GBP2024-02-29
    Officer
    icon of calendar 2005-02-09 ~ now
    IIF 33 - Secretary → ME
  • 7
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,519 GBP2017-06-30
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address 241 Aldermoor Road, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-28 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    icon of address Wilkin Chapman Llp Catergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,119 GBP2018-04-30
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-24 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    ARKK ENTERPRISES LIMITED - 2011-09-27
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-18 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2009-09-18 ~ dissolved
    IIF 17 - Secretary → ME
  • 15
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -26,078 GBP2016-03-31
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 16
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    501,358 GBP2024-06-30
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -57,098 GBP2016-03-31
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 18
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,364 GBP2024-10-31
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 3 - Has significant influence or controlOE
  • 19
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    48,936 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
  • 20
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,794 GBP2017-06-30
    Officer
    icon of calendar 2004-06-11 ~ dissolved
    IIF 5 - Director → ME
  • 21
    PUBLIC EVENT PROMOTIONS LIMITED - 1992-11-30
    TAVWAY LIMITED - 1987-12-22
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 22
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 32 - Secretary → ME
  • 23
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 23 - Secretary → ME
  • 24
    DULSON LIMITED - 2006-06-26
    icon of address Ringwood Road Ringwood Road, Totton, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    648,922 GBP2024-06-30
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 7 - Director → ME
  • 25
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -72,673 GBP2018-01-31
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 30 - Secretary → ME
  • 26
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -125,481 GBP2016-01-31
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 27
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 7 Sandy Lane, Fair Oak, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-04 ~ 2014-09-08
    IIF 21 - Secretary → ME
  • 2
    EA (4365) LIMITED - 2010-01-10
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    71,585 GBP2017-01-31
    Officer
    icon of calendar 2008-04-10 ~ 2010-01-06
    IIF 36 - Secretary → ME
  • 3
    icon of address 245 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-09 ~ 2013-10-04
    IIF 16 - Secretary → ME
  • 4
    icon of address 245 Walsall Road, Perry Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-16 ~ 2013-10-04
    IIF 19 - Secretary → ME
  • 5
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-05
    IIF 15 - Director → ME
  • 6
    PUBLIC EVENT PROMOTIONS LIMITED - 1992-11-30
    TAVWAY LIMITED - 1987-12-22
    icon of address Wessex House, Upper Market Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-18
    IIF 14 - 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.