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

Dipre, Paul Vincent

    Related profiles found in government register
  • Dipre, Paul Vincent
    British company director born in April 1962

    Registered addresses and corresponding companies
    • icon of address Junta, Waterhouse Lane, Kingswood, Surrey, KT20 6HT

      IIF 1 IIF 2
  • Dipre, Paul Vincent
    British director born in April 1962

    Registered addresses and corresponding companies
    • icon of address Junta, Waterhouse Lane, Kingswood, Surrey, KT20 6HT

      IIF 3 IIF 4
  • Dipre, Paul Vincent
    British

    Registered addresses and corresponding companies
    • icon of address Junta, Waterhouse Lane, Kingswood, Surrey, KT20 6HT

      IIF 5
  • Dipre, Paul Vincent
    British director

    Registered addresses and corresponding companies
    • icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey, RH3 7AY

      IIF 6
  • Dipre, Paul Vincent
    British managing director

    Registered addresses and corresponding companies
    • icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey, RH3 7AY

      IIF 7 IIF 8
  • Dipre, Paul Vincent
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey, RH3 7AY

      IIF 9
    • icon of address War Memorial Sports Ground, Colston Avenue, Carshalton, Surrey, SM5 2PW, England

      IIF 10
  • Dipre, Paul Vincent
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey, RH3 7AY

      IIF 11
    • icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey, RH3 7AY, England

      IIF 12
    • icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey, RH3 7AY, United Kingdom

      IIF 13
  • Dipre, Paul Vincent
    British managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey, RH3 7AY

      IIF 14 IIF 15
  • Dipre, Paul Vincent
    British publisher born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey, RH3 7AY, United Kingdom

      IIF 16 IIF 17
  • Dipre, Paul
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey, RH3 7AY, England

      IIF 18
  • Paul Dipre
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey, RH3 7AY, England

      IIF 19
  • Dipre, Paul
    British internet developer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey, RH3 7AY, United Kingdom

      IIF 20
  • Mr Paul Vincent Dipre
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey, RH3 7AY, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Paul Dipre
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Oak Farm Tapners Road, Betchworth, Surrey, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Laura Place, Bath, Bath & North East Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address War Memorial Sports Ground, Colston Avenue, Carshalton, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    158,346 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2008-02-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    PORTPIT LIMITED - 1993-08-16
    icon of address Cantium House, 2nd Floor, Railway Approach, Wallington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-19 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1994-01-19 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 13 - Director → ME
  • 6
    THE FOOTBALL ACADEMY TRUST LTD - 2016-04-06
    THE CARSHALTON & SUTTON COMMUNITY FOOTBALL TRUST - 2016-04-04
    TIMEC 1439 LIMITED - 2014-04-04
    icon of address War Memorial Sports Ground, Colston Avenue, Carshalton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -2,012 GBP2023-10-31
    Officer
    icon of calendar 2014-01-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 12 - Director → ME
  • 8
    icon of address Old Oak Farm, Tapners Road, Betchworth, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Cantium House, Railway Approach, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 16 - Director → ME
Ceased 7
  • 1
    ED.J. BURROW & CO. (SCOTLAND) LIMITED - 1997-10-03
    RULEBAY LIMITED - 1993-09-15
    icon of address C/o. Brechin, Cole-hamilton & Co P R Print Building, 268 Nuneaton Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-19 ~ 2016-03-15
    IIF 15 - Director → ME
    icon of calendar 1994-01-19 ~ 2016-03-15
    IIF 8 - Secretary → ME
  • 2
    BURROWS PUBLISHING LIMITED - 1995-02-10
    PYRAMID GROUP LIMITED - 1994-01-31
    SHAPARAY LIMITED - 1993-07-28
    SINCLAIR PUBLIC RELATIONS LIMITED - 1993-07-05
    SHAPARAY LIMITED - 1993-06-24
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-27 ~ 2016-03-15
    IIF 9 - Director → ME
    icon of calendar 1994-11-22 ~ 1996-01-03
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address War Memorial Sports Ground, Colston Avenue, Carshalton, Surrey
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    158,346 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2008-02-15 ~ 2008-06-13
    IIF 6 - Secretary → ME
  • 4
    TILTALE LIMITED - 1987-09-11
    icon of address Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1989-03-03 ~ 1993-04-27
    IIF 2 - Director → ME
  • 5
    PINNACLE CELLULAR LIMITED - 1989-06-15
    ARTLEN LIMITED - 1987-09-11
    icon of address Lochside House 7 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1989-03-03 ~ 1993-04-27
    IIF 1 - Director → ME
  • 6
    VODACOM LIMITED - 1997-08-01
    V H L COMMUNICATIONS LIMITED - 1994-08-04
    H L COMMUNICATIONS LIMITED - 1993-05-04
    ALNERY NO.713 LIMITED - 1988-08-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1993-04-27
    IIF 4 - Director → ME
  • 7
    ECT COMMUNICATIONS LIMITED - 2001-02-19
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (4 parents, 190 offsprings)
    Officer
    icon of calendar ~ 1993-04-27
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.