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

Vousden, Paul Leslie

    Related profiles found in government register
  • Vousden, Paul Leslie
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Cabot Square, London Spaces Canary Wharf, London, E14 4QZ, England

      IIF 1
    • 6, South Molton Street, London, W1K 5QF, England

      IIF 2
  • Vousden, Paul Leslie
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, DA5 3LZ, England

      IIF 3
    • Applenook, 16a North Cray Road, Bexley, Kent, DA5 3LZ

      IIF 4
  • Vousden, Paul Leslie
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Cabot Square, Cabot Square, London, E14 4QZ, United Kingdom

      IIF 5
    • 38 York Road, York Road, Acomb, York, YO24 4LZ, United Kingdom

      IIF 6
  • Vousden, Paul Leslie
    British pr consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Applenook, 16a North Cray Road, Bexley, Kent, DA5 3LZ

      IIF 7 IIF 8
  • Vousden, Paul Leslie
    British public relations consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Applenook, 16a North Cray Road, Bexley, Kent, DA5 3LZ

      IIF 9
  • Vousden, Leslie Paul
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, Kent, DA5 3LZ, England

      IIF 10
    • Ground Floor, 1/7 Station Road, Crawley, West Sussex, RH10 1HT

      IIF 11
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Vousden, Leslie Paul
    British business consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Milton House, 75 Little Britain, London, EC1A 7BT, England

      IIF 13
  • Vousden, Leslie Paul
    British company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, DA5 3LZ, England

      IIF 14
    • 16a, North Cray Road, Bexley, Kent, DA5 3LZ, United Kingdom

      IIF 15
    • Suite 2, Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG, England

      IIF 16
  • Vousden, Leslie Paul
    British director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Applenook, 16a North Cray Road, Bexley, Kent, DA5 3LZ, United Kingdom

      IIF 17
    • C/o Lohur & Co, 35 New England Road, Brighton, BN1 4GG, England

      IIF 18
  • Vousden, Leslie Paul
    British management consultant born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, DA5 3LZ, England

      IIF 19
    • 16a, North Cray Road, Bexley, DA5 3LZ, United Kingdom

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 22
  • Mr Leslie Paul Vousden
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, DA5 3LZ, England

      IIF 23
    • 16a, North Cray Road, Bexley, Kent, DA5 3LZ, England

      IIF 24
    • Applenook, 16a North Cray Road, Bexley Village, DA5 3LZ, United Kingdom

      IIF 25
    • C/o Lohur & Co, 35 New England Road, Brighton, BN1 4GG, England

      IIF 26
    • Suite 2, Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG, England

      IIF 27 IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
    • 48 Chelsfield Road, Orpington, Kent, BR5 4DS, England

      IIF 30
  • Mr Paul Leslie Vousden
    British born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, DA5 3LZ, England

      IIF 31
  • Vousden, Leslie Paul
    born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16a, North Cray Road, Bexley, Kent, DA5 3LZ

      IIF 32
  • Vousden, Paul Leslie
    British pr consultant

    Registered addresses and corresponding companies
    • Applenook, 16a North Cray Road, Bexley, Kent, DA5 3LZ

      IIF 33
  • Vousden, Leslie Paul
    British management consultant born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • Applenook, North Cray Road, Bexley, DA5 3LZ, England

      IIF 34
    • International House, South Molton Street, London, W1K 5QF, United Kingdom

      IIF 35
  • Vousden, Paul

    Registered addresses and corresponding companies
    • Applenook, 16a North Cray Road, Bexley, Kent, DA5 3LZ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 25
  • 1
    350 ENVIRABOARD LTD
    15229809 15730632
    25 Cabot Square Cabot Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-06-18 ~ now
    IIF 5 - Director → ME
  • 2
    350 GLOBAL OPPORTUNITIES (350 GO) LTD
    15940649
    6 South Molton Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2025-08-31
    Officer
    2024-09-06 ~ 2025-04-28
    IIF 2 - Director → ME
  • 3
    350 PPM LTD
    - now 07647973
    ATOMIC ASSET MANAGEMENT LIMITED - 2012-11-08
    International House, South Molton Street, London, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    9,677,691 GBP2024-12-31
    Officer
    2023-08-10 ~ 2025-04-25
    IIF 22 - Director → ME
    2025-05-06 ~ 2025-09-08
    IIF 35 - Director → ME
  • 4
    AXEL GROUP INTERNATIONAL LTD
    11523859
    4385, 11523859: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    22,764 GBP2020-08-31
    Officer
    2018-08-17 ~ 2019-02-27
    IIF 12 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    CENTRE FOR SOCIAL REFORMERS LTD - now
    HEALTH INSIGHTS LTD
    - 2015-02-19 06885277
    43 Shirley Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2009-04-23 ~ 2009-10-06
    IIF 4 - Director → ME
  • 6
    CLEENEX LTD
    11484358
    38 York Road York Road, Acomb, York, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2018-08-03 ~ dissolved
    IIF 6 - Director → ME
  • 7
    COGNITASONLINE LIMITED
    08206376
    19 East Lane, Embsay, Skipton, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 14 - Director → ME
  • 8
    CORPORATE COUNSEL LTD
    08504065
    16a North Cray Road, Bexley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    17,781 GBP2025-04-30
    Officer
    2013-04-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 9
    CORPORATE PLUS LTD
    07637599
    Milton House, 75 Little Britain, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 13 - Director → ME
  • 10
    EARTHSPA FRANCHISES LIMITED
    10234457
    C/o Lohur & Co, 35 New England Road, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ENVIRABOARD LTD
    15730632 15229809
    25 Cabot Square, London Spaces Canary Wharf, London, England
    Active Corporate (4 parents)
    Officer
    2024-06-18 ~ now
    IIF 1 - Director → ME
  • 12
    FUTURE PERFECT SYSTEMS LLP
    OC340530
    Applenook 16a North Cray Road, Bexley, Kent
    Dissolved Corporate (3 parents)
    Officer
    2008-10-02 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 13
    GLOBAL CHAMBER LONDON UK LTD
    11955236
    16a North Cray Road, Bexley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-08 ~ dissolved
    IIF 19 - Director → ME
    2019-04-18 ~ 2020-04-17
    IIF 21 - Director → ME
    Person with significant control
    2019-04-18 ~ 2020-05-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2019-12-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    INDIGO HEALTH UK LIMITED
    06881081
    41 Shirley Road, Stoneygate, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2009-04-20 ~ 2009-10-10
    IIF 36 - Secretary → ME
  • 15
    INSTITUTE OF INTERIM MANAGEMENT - now
    INSTITUTE OF INTERIM MANAGEMENT LIMITED
    - 2004-06-01 04589083
    Grace House 90 Main Street, Upper Poppleton, York, North Yorkshire, England
    Active Corporate (51 parents, 1 offspring)
    Equity (Company account)
    174,353 GBP2024-03-30
    Officer
    2002-11-13 ~ 2003-05-20
    IIF 9 - Director → ME
  • 16
    IOIM LIMITED
    04480408
    Grace House 90 Main Street, Upper Poppleton, York, North Yorkshire, England
    Active Corporate (50 parents)
    Equity (Company account)
    -96,489 GBP2024-03-30
    Officer
    2002-07-17 ~ 2003-05-20
    IIF 7 - Director → ME
  • 17
    LINKKO PARTNERS LIMITED
    08539154
    Ground Floor, 1/7 Station Road, Crawley, West Sussex
    Active Corporate (12 parents)
    Equity (Company account)
    -83,735 GBP2021-09-30
    Officer
    2020-02-21 ~ now
    IIF 11 - Director → ME
  • 18
    MEDIA COUNSEL LTD
    12763595
    16a North Cray Road, North Cray Road, Bexley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,332 GBP2021-11-30
    Officer
    2020-07-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MEGAWATT MOSAIC LTD
    14335015
    International House, South Molton Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    227,772 GBP2024-12-31
    Officer
    2025-06-02 ~ 2025-07-10
    IIF 34 - Director → ME
  • 20
    PLANET WELLNESS LTD
    12474745
    29 Wroxham Way, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,316 GBP2024-09-30
    Officer
    2020-02-20 ~ 2020-05-18
    IIF 3 - Director → ME
    Person with significant control
    2020-02-20 ~ 2020-05-18
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 21
    PORTFOLIO FACILITIES MANAGEMENT LTD
    12889105
    108 Thackeray Drive Northfleet, Gravesend, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    6,915 GBP2024-09-30
    Person with significant control
    2020-09-18 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PR REFURBISHMENT LIMITED
    10102776
    Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    718 GBP2019-04-30
    Officer
    2016-04-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    THEGROWTHPARTNERSHIP LIMITED
    08857204 13612232
    Moorgate House, 7b Station Road West, Oxted, Surrey
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2,853 GBP2015-01-31
    Officer
    2014-01-22 ~ 2014-03-31
    IIF 15 - Director → ME
  • 24
    TRACKING FLEETS UK LIMITED
    08711926
    3 Moat Close, Colne, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-01 ~ 2013-10-01
    IIF 17 - Director → ME
  • 25
    VLP LIMITED
    02948183
    165/167 High Street, Rayleigh, Essex
    Liquidation Corporate (8 parents)
    Officer
    1994-07-13 ~ 2001-06-27
    IIF 8 - Director → ME
    1994-07-13 ~ 2001-06-27
    IIF 33 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.