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 John Paul

    Related profiles found in government register
  • Mr John Paul
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Haskells Close, Lyndhurst, Hampshire, SO43 7EN, United Kingdom

      IIF 1
  • Mr John Calvin Paul
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Haskells Close, Lyndhurst, SO43 7EN

      IIF 2
  • Paul, John Calvin
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Haskells Close, Lyndhurst, Hampshire, SO43 7EN, United Kingdom

      IIF 3
    • 3 The Works, 55 Millbrook Road East, Southampton, Hampshire, SO15 1HN, England

      IIF 4
  • Mr John Paul
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Central House, 124 High Street, Hampton Hill, Hampton, TW12 1NS, England

      IIF 5
  • Mr John Calvin Paul
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 6 IIF 7
    • 3 The Works, 55 Millbrook Road East, Southampton, Hampshire, SO15 1HN, England

      IIF 8
  • Paul, John
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Leavesden Lodge, 1a Leavesden Road, Watford, WD24 5FR, England

      IIF 9
  • Paul, John Calvin
    British consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Haskells Close, Lyndhurst, SO43 7EN, United Kingdom

      IIF 10
  • Paul, John Calvin
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 11
    • Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 12
    • The Colonnades, Colonnade Gardens, Eastbourne, East Sussex, BN21 3ED, United Kingdom

      IIF 13
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 14
    • St. Clements House, 27 Clements Lane, London, EC4N 7AE, England

      IIF 15
    • 3 The Works, 55 Millbrook Road East, Southampton, Hampshire, SO15 1HN, England

      IIF 16 IIF 17 IIF 18
  • Paul, John Calvin
    British finance consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Haskells Close, Lyndhurst, SO43 7EN, England

      IIF 19
  • Paul, John Calvin
    British solar developer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Haskells Close, Lyndhurst, Hampshire, SO43 7EN, United Kingdom

      IIF 20
  • Paul, John Calvin
    British surveyor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Haskells Close, Lyndhurst, Southampton, SO43 7EN, United Kingdom

      IIF 21
  • Paul, John Calvin

    Registered addresses and corresponding companies
    • 11, Haskells Close, Lyndhurst, SO43 7EN, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 14
  • 1
    3 The Works, 55 Millbrook Road East, Southampton, England
    Corporate (6 parents)
    Officer
    2024-03-22 ~ now
    IIF 17 - director → ME
  • 2
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    331 GBP2023-06-30
    Officer
    2022-06-17 ~ now
    IIF 14 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    3 The Works, 55 Millbrook Road East, Southampton, Hampshire, England
    Corporate (3 parents)
    Officer
    2025-03-25 ~ now
    IIF 16 - director → ME
  • 4
    3 The Works, 55 Millbrook Road East, Southampton, Hampshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2023-11-24 ~ now
    IIF 18 - director → ME
  • 5
    27 Botany Bay Road, Sholing, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    41,941 GBP2023-04-30
    Officer
    2016-03-22 ~ dissolved
    IIF 21 - director → ME
  • 6
    3 The Works, 55 Millbrook Road East, Southampton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    -2,568 GBP2024-05-31
    Officer
    2023-05-05 ~ now
    IIF 4 - director → ME
  • 7
    Central House 124 High Street, Hampton Hill, Hampton, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    11 Haskells Close, Lyndhurst
    Dissolved corporate (1 parent)
    Officer
    2013-10-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 9
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,470 GBP2021-04-30
    Officer
    2012-04-26 ~ now
    IIF 10 - director → ME
    2012-04-26 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    Central House 124 High Street, Hampton Hill, Hampton, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2018-12-31
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 1 Leavesden Lodge, 1a Leavesden Road, Watford, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-05-06 ~ now
    IIF 9 - director → ME
  • 12
    SUN CITY UK PROJECT ONE LIMITED - 2014-12-03
    50 Seymour Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-14 ~ dissolved
    IIF 20 - director → ME
  • 13
    Motti Link, 50 Seymour Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-26 ~ dissolved
    IIF 3 - director → ME
  • 14
    The Colonnades, Colonnade Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-07-10 ~ dissolved
    IIF 13 - director → ME
Ceased 4
  • 1
    LARKFLEET RENEWABLES LIMITED - 2016-05-09
    LARK RENEWABLES LIMITED - 2012-11-20
    LARK ENERGY GROUND INSTALLATIONS LIMITED - 2012-10-09
    9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    6,057,212 GBP2021-10-01 ~ 2022-09-30
    Officer
    2016-07-05 ~ 2022-05-03
    IIF 11 - director → ME
  • 2
    3 The Works, 55 Millbrook Road East, Southampton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    -2,568 GBP2024-05-31
    Person with significant control
    2023-06-21 ~ 2024-03-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GREENSAND BIOGAS MANAGEMENT LIMITED - 2018-08-25
    St. Clements House, 27 Clements Lane, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-06 ~ 2019-03-21
    IIF 15 - director → ME
  • 4
    Fleet House Cygnet Road, Hampton, Peterborough, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -57,047 GBP2020-06-30
    Officer
    2018-05-03 ~ 2021-10-30
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.