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

Flandinette, Paul Christopher

    Related profiles found in government register
  • Flandinette, Paul Christopher

    Registered addresses and corresponding companies
    • icon of address 2, Garden House Lane, East Grinstead, West Sussex, RH19 4JT, United Kingdom

      IIF 1
    • icon of address Harriotts House, 1 Harriotts Close, Nuthurst, Horsham, RH13 6LJ, United Kingdom

      IIF 2
    • icon of address Penrith Lodge, 61 Canbury Park Road, Kingston Upon Thames, Surrey, KT2 6LQ, United Kingdom

      IIF 3
  • Flandinette, Paul Christopher
    British film producer

    Registered addresses and corresponding companies
    • icon of address 2 Garden House Lane, East Grinstead, West Sussex, RH19 4JT

      IIF 4
  • Flandinette, Paul

    Registered addresses and corresponding companies
    • icon of address Parachute Studios, Ringway House, Kelvin Road, Newbury, Berkshire, RG14 2DB, United Kingdom

      IIF 5
  • Flandinette, Paul Christopher
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penrith Lodge, 61 Canbury Park Road, Kingston Upon Thames, Surrey, KT2 6LQ, United Kingdom

      IIF 6
  • Flandinette, Paul Christopher
    British film maker born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parachute Studios, Ringway House, Kelvin Road, Newbury, Berkshire, RG14 2DB, United Kingdom

      IIF 7
  • Flandinette, Paul Christopher
    British film producer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Garden House Lane, East Grinstead, West Sussex, RH19 4JT

      IIF 8
  • Flandinette, Paul Christopher
    British media and communications consultant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Garden House Lane, East Grinstead, West Sussex, RH19 4JT, United Kingdom

      IIF 9
  • Flandinette, Paul Christopher
    British company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harriotts House, 1 Harriotts Close, Nuthurst, Horsham, RH13 6LJ, United Kingdom

      IIF 10
  • Mr Paul Christopher Flandinette
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penrith Lodge, 61 Canbury Park Road, Kingston Upon Thames, Surrey, KT2 6LQ

      IIF 11
  • Mr Paul Christopher Flandinette
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harriotts House, 1 Harriotts Close, Nuthurst, Horsham, RH13 6LJ, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Penrith Lodge, 61 Canbury Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-07-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-07-16 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 26 Culver Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 5 - Secretary → ME
  • 3
    icon of address Harriotts House 1 Harriotts Close, Nuthurst, Horsham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-01-29 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Garden House Lane, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-05-30 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 2
  • 1
    icon of address 26 Culver Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2016-04-12
    IIF 7 - Director → ME
  • 2
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -53,419 GBP2015-04-30
    Officer
    icon of calendar 1995-11-08 ~ 2009-09-22
    IIF 8 - Director → ME
    icon of calendar 1995-11-08 ~ 2009-09-22
    IIF 4 - 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.