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 Paul David Sykes

    Related profiles found in government register
  • Mr Paul David Sykes
    English born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Tree House, The Glen, Pamber Heath, Tadley, Hampshire, RG26 3DY, United Kingdom

      IIF 1
  • Mr Paul David Sykes
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 17, Palace Street, Norwich, NR3 1RT, England

      IIF 3
  • Sykes, Paul David
    English director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Claimstrak Ltd G4 Shire House, Waltham Road, Overton, Basingstoke, RG25 3NJ, England

      IIF 4
    • icon of address G4 Shire House, Waltham Road, Overton, Basingstoke, RG25 3NJ, United Kingdom

      IIF 5 IIF 6
    • icon of address G4 Shire House, Waltham Road, Overton, RG25 3NJ, England

      IIF 7
  • Sykes, Paul David
    English managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Tree House, The Glen, Pamber Heath, Tadley, Hampshire, RG26 3DY, United Kingdom

      IIF 8
  • Mr Paul David Sykes
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pds Corporate Services Ltd G4 Shire House, Waltham Road, Overton, Basingstoke, RG25 3NJ, England

      IIF 9
    • icon of address Shire House, Shire House, Waltham Road, Basingstoke, RG25 3NJ, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Sykes, Paul David
    British commercial director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hub, Iq Business Park, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 12
  • Sykes, Paul David
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • icon of address 17, Palace Street, Norwich, NR3 1RT, England

      IIF 14
  • Sykes, Paul David
    British managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Forum Station Road, Theale, Reading, Berkshire, RG7 4RA

      IIF 15 IIF 16
    • icon of address The Forum, Station Road, Theale, Reading, RG7 4RA

      IIF 17
  • Sykes, Paul David
    British regional managing director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capitol House, Bond Court, Leeds, LS1 5EZ

      IIF 18
    • icon of address The Forum, Station Road, Theale, Reading, Berkshire, RG7 4RA

      IIF 19
  • Sykes, Paul
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G4 Shire House, Waltham Road, Overton, Basingstoke, RG25 3NJ, United Kingdom

      IIF 20
  • Sykes, Paul David
    British consultant born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Sykes, Paul David
    British director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G4 Shire House, Waltham Road, Overton, Basingstoke, RG25 3NJ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Shire House, Shire House, Waltham Road, Basingstoke, RG25 3NJ, England

      IIF 27
    • icon of address Shire House, Waltham Road, Basingstoke, RG25 3NJ, England

      IIF 28
  • Sykes, Paul David
    British managing director born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pds Corporate Services Ltd G4 Shire House, Waltham Road, Overton, Basingstoke, RG25 3NJ, England

      IIF 29
    • icon of address 17 Amber Heights, Ripley, Derbyshire, DE5 3SP, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address G4 Shire House Waltham Road, Overton, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Aviator Corporate Ltd G4 Shire House Waltham Road, Overton, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Aviator Corporate Services Ltd G4 Shire House Waltham Road, Overton, Basingstoke, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Aviator Repair Services Ltd G4 Shire House Waltham Road, Overton, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Aviatorclaims Ltd G4 Shire House, Waltham Road, Overton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Aviatorsalvage Ltd G4 Shire House Waltham Road, Overton, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Aviatorsupply Ltd G4 Shire House Waltham Road, Overton, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Aviatortechnology Ltd G4 Shire House Waltham Road, Overton, Basingstoke, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Beech Tree House The Glen, Pamber Heath, Tadley, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address G4 Shire House, Waltham Road, Overton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Claimstrak Ltd G4 Shire House Waltham Road, Overton, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    161,039 GBP2024-12-31
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address G4 Shire House Waltham Road, Overton, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address Court Drove Holdings Ltd G4 Shire House, Waltham Road, Overton, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 21 - Director → ME
  • 15
    PDS TECHNOLOGIES LTD - 2019-08-12
    icon of address Pds Corporate Services Ltd G4 Shire House Waltham Road, Overton, Basingstoke, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    25,320 GBP2024-12-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    PRECIS (551) LIMITED - 1987-02-18
    icon of address 8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-11-09 ~ 2017-03-22
    IIF 15 - Director → ME
  • 2
    CAP AUTOMOTIVE LIMITED - 2017-08-18
    PM BIDCO LIMITED - 2012-05-14
    icon of address 8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-27 ~ 2017-05-17
    IIF 18 - Director → ME
  • 3
    PIPER DATABASE SERVICES LTD - 2008-02-21
    icon of address 8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    23,901,227 GBP2021-03-31
    Officer
    icon of calendar 2016-10-22 ~ 2017-05-17
    IIF 19 - Director → ME
  • 4
    ETHICAL CLAIMS SERVICES GROUP LTD - 2024-11-18
    icon of address 7th Floor Wellington House, Butt Road, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,594 GBP2024-12-31
    Officer
    icon of calendar 2019-04-26 ~ 2023-05-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2022-12-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    LEAPMANOR LIMITED - 2009-08-06
    icon of address The Forum Station Road, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-18 ~ 2017-03-22
    IIF 17 - Director → ME
  • 6
    icon of address The Hub Iq Business Park, Fowler Avenue, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,140,378 GBP2024-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2025-01-01
    IIF 12 - Director → ME
  • 7
    PDS TECHNOLOGIES LTD - 2019-08-12
    icon of address Pds Corporate Services Ltd G4 Shire House Waltham Road, Overton, Basingstoke, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    25,320 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-01-27 ~ 2024-12-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -142,611 GBP2023-03-30
    Officer
    icon of calendar 2018-03-26 ~ 2019-07-11
    IIF 30 - Director → ME
  • 9
    OVAL (2278) LIMITED - 2014-04-23
    icon of address 8a, Platform, New Station Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-30 ~ 2017-05-17
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.