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 Terence Rolison

    Related profiles found in government register
  • Mr Paul Terence Rolison
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 1 IIF 2
    • icon of address Harvest House, Cranborne Road, Potters Bar, EN3 6JF, United Kingdom

      IIF 3
    • icon of address Harvest House, Rescura Ltd, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 4
  • Rolison, Paul Terence
    British accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astra House, Christy Way, Southfields Business Park, Basildon, Essex, SS15 6TQ, England

      IIF 5
    • icon of address Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 6
  • Rolison, Paul Terence
    British chartered accountant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astra House, Christy Way, Southfields Business Park, Basildon, Essex, SS15 6TQ, England

      IIF 7
    • icon of address 35 Jarvis Field, Little Baddow, Chelmsford, Essex, CM3 4TP

      IIF 8 IIF 9 IIF 10
    • icon of address Harvest House, Rescura Ltd, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 12
  • Rolison, Paul Terence
    British company director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ghyllgrove Community Primary School, The Gore, Basildon, SS14 2BG, England

      IIF 13
  • Rolison, Paul Terence
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astra House, Christy Way, Southfields Business Park, Basildon, Essex, SS15 6TQ, England

      IIF 14
    • icon of address 35 Jarvis Field, Little Baddow, Chelmsford, Essex, CM3 4TP

      IIF 15 IIF 16 IIF 17
    • icon of address Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 18
  • Rolison, Paul Terence
    British chartered accountant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harvest House, Cranborne Road, Potters Bar, EN3 6JF, United Kingdom

      IIF 19
  • Rolison, Paul Terence
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astra House, Christy Way, Southfields Business Park, Basildon, Essex, SS15 6TQ, England

      IIF 20
  • Rolison, Paul Terence
    British

    Registered addresses and corresponding companies
    • icon of address Astra House, Christy Way, Southfields Business Park, Basildon, Essex, SS15 6TQ, England

      IIF 21
  • Rolison, Paul Terence
    British accountant

    Registered addresses and corresponding companies
    • icon of address 35 Jarvis Field, Little Baddow, Chelmsford, Essex, CM3 4TP

      IIF 22 IIF 23
  • Rolison, Paul Terence
    British chartered accountant

    Registered addresses and corresponding companies
  • Rolison, Paul Terence
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Aurum Court, Sylvan Way, Southfields Business Park, Basildon, Essex, SS15 6TH

      IIF 35
    • icon of address 35 Jarvis Field, Little Baddow, Chelmsford, Essex, CM3 4TP

      IIF 36
  • Rolison, Paul Terence

    Registered addresses and corresponding companies
    • icon of address Astra House, Christy Way, Southfields Business Park, Basildon, Essex, SS15 6TQ, England

      IIF 37 IIF 38 IIF 39
    • icon of address Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 40 IIF 41
    • icon of address Harvest House, Rescura Ltd, Cranborne Road, Potters Bar, EN6 3JF, England

      IIF 42
  • Rolison, Paul

    Registered addresses and corresponding companies
    • icon of address Harvest House, Cranborne Road, Potters Bar, EN3 6JF, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    BASILDON EDUCATION SERVICES TRUST LIMITED - 2016-09-09
    icon of address Ghyllgrove Community Primary School, The Gore, Basildon, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    POS-LINK LIMITED - 2015-08-11
    icon of address Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,135 GBP2024-09-30
    Officer
    icon of calendar 2009-02-16 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-11-06 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    YELLOWSPRING SERVICES LIMITED - 2011-09-07
    TRYFIN LIMITED - 2003-01-17
    icon of address Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,281 GBP2024-09-30
    Officer
    icon of calendar 2003-01-17 ~ now
    IIF 6 - Director → ME
    icon of calendar 2012-11-06 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Astra House Christy Way, Southfields Business Park, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-11-06 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    icon of address Harvest House Rescura Office, Cranborne Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-07-31 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    TGHAR LIMITED - 2025-02-13
    icon of address Harvest House Rescura Ltd, Cranborne Road, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,590 GBP2024-09-30
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 12 - Director → ME
    icon of calendar 2012-08-13 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Omni House, Belsize Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2010-09-25 ~ 2015-07-06
    IIF 20 - Director → ME
    icon of calendar 2010-09-25 ~ 2015-07-06
    IIF 21 - Secretary → ME
  • 2
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-18 ~ 1999-10-05
    IIF 17 - Director → ME
    icon of calendar 1998-08-31 ~ 1999-06-01
    IIF 30 - Secretary → ME
  • 3
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-18 ~ 1999-10-05
    IIF 16 - Director → ME
    icon of calendar 1998-08-31 ~ 1999-06-01
    IIF 34 - Secretary → ME
  • 4
    POS-LINK LIMITED - 2015-08-11
    icon of address Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,135 GBP2024-09-30
    Officer
    icon of calendar 2009-02-16 ~ 2010-10-22
    IIF 35 - Secretary → ME
  • 5
    ELECTRONIC OFFICE EQUIPMENT LIMITED - 2005-04-06
    ELECTRONIC OFFICE EQUIPMENT PLC - 2004-09-03
    PHOTO-COPYING GROUP PUBLIC LIMITED COMPANY - 1986-03-26
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-10-05
    IIF 10 - Director → ME
    icon of calendar 1998-08-31 ~ 1999-10-05
    IIF 29 - Secretary → ME
    icon of calendar ~ 1996-08-01
    IIF 33 - Secretary → ME
  • 6
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-08-11 ~ 1999-10-05
    IIF 11 - Director → ME
    icon of calendar 1998-08-31 ~ 1999-10-05
    IIF 31 - Secretary → ME
    icon of calendar 1995-08-11 ~ 1996-08-01
    IIF 32 - Secretary → ME
  • 7
    ELECTRONIC OFFICE EQUIPMENT LIMITED - 1986-03-26
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-10-05
    IIF 9 - Director → ME
    icon of calendar ~ 1996-08-01
    IIF 24 - Secretary → ME
    icon of calendar 1998-08-31 ~ 1999-10-05
    IIF 26 - Secretary → ME
  • 8
    icon of address C/o Abbot Fasteners Ltd, Unit 4b The Gloucesters, Gloucester Way Basildon, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar ~ 1999-10-05
    IIF 15 - Director → ME
  • 9
    PHOTO COPYING EQUIPMENT AND SERVICES LIMITED - 1983-02-09
    PHOTO COPYING EQUIPMENT AND SERVICES LIMITED - 1978-12-31
    icon of address Northern House, Moor Knoll Lane, East Ardsley, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-10-05
    IIF 8 - Director → ME
    icon of calendar 1998-08-31 ~ 1999-10-05
    IIF 25 - Secretary → ME
    icon of calendar ~ 1996-08-01
    IIF 28 - Secretary → ME
  • 10
    YELLOWSPRING SERVICES LIMITED - 2011-09-07
    TRYFIN LIMITED - 2003-01-17
    icon of address Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,281 GBP2024-09-30
    Officer
    icon of calendar 2003-01-17 ~ 2010-10-22
    IIF 23 - Secretary → ME
  • 11
    icon of address Astra House Christy Way, Southfields Business Park, Basildon, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2010-10-22
    IIF 36 - Secretary → ME
  • 12
    YELLOWSPRING PLC - 2010-09-22
    SUNRAY 5 PLC - 1999-09-23
    icon of address Omni House, Belsize Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 1999-09-16 ~ 2015-07-06
    IIF 7 - Director → ME
    icon of calendar 2012-11-06 ~ 2015-07-06
    IIF 38 - Secretary → ME
    icon of calendar 1999-09-16 ~ 2010-10-22
    IIF 27 - Secretary → ME
  • 13
    UK CYBER SECURITY LONDON LTD - 2015-01-27
    YS CYBER SECURITY LONDON LTD - 2015-01-14
    YELLOWSPRING SOFTWARE LTD - 2014-05-02
    YELLOWSPRING COMPUTER NETWORKS LIMITED - 2012-11-19
    VULCANLAKE LIMITED - 2003-01-17
    icon of address Astra House Christy Way, Southfields Business Park, Basildon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2015-07-06
    IIF 5 - Director → ME
    icon of calendar 2003-01-17 ~ 2010-10-22
    IIF 22 - Secretary → ME
    icon of calendar 2012-11-06 ~ 2015-07-06
    IIF 39 - Secretary → 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.