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

Boughton, Paul Victor

    Related profiles found in government register
  • Boughton, Paul Victor
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boughton, Paul Victor
    British company executive born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Esher Place Avenue, Esher, Surrey, KT10 8PU

      IIF 28
  • Boughton, Paul Victor
    British companydirector born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shooting Star House, The Avenue, Hampton, Middlesex, TW12 3RA, England

      IIF 29
  • Boughton, Paul Victor
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN, United Kingdom

      IIF 30
  • Boughton, Paul Victor
    British coampny director born in September 1955

    Registered addresses and corresponding companies
    • icon of address Blackhill Drive, Wolverton Mill South, Milton Keynes

      IIF 31
  • Boughton, Paul Victor
    British

    Registered addresses and corresponding companies
  • Boughton, Paul Victor
    British company director

    Registered addresses and corresponding companies
  • Boughton, Paul Victor
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 205 Coombe Lane, Wimbledon, London, SW20 0RG

      IIF 39
  • Boughton, Paul Victor

    Registered addresses and corresponding companies
    • icon of address 11, Esher Place Avenue, Esher, Surrey, KT10 8PU, United Kingdom

      IIF 40
    • icon of address Alexandra Barn 1, Waverley Lane, Farnham, Surrey, GU9 8BB

      IIF 41 IIF 42
    • icon of address Thornton House, Thornton Road, Wimbledon, London, SW19 4NG

      IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 11 Esher Place Avenue, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    IIF 23 - Director → ME
  • 2
    194 QUARRY STREET LIMITED - 2000-08-02
    icon of address Bridge House, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    441,772 GBP2023-04-30
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address The Granary, Boswinger, St Austell, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-06-06 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address Roebuck House, 284-6 Upper Richmond Road West, East Sheen, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 3 - Director → ME
  • 6
    THE NATIONWIDE MISSING PERSONS HELPLINE LIMITED - 1994-03-18
    NATIONAL MISSING PERSONS HELPLINE - 2007-02-22
    icon of address Roebuck House, 284-6 Upper Richmond Road West, East Sheen London
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,630,370 GBP2021-03-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 4 - Director → ME
Ceased 26
  • 1
    FIVESOLE LIMITED - 1998-04-24
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-17 ~ 2008-10-01
    IIF 13 - Director → ME
  • 2
    ACCOUNTHOLD LIMITED - 1992-02-06
    icon of address Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-17 ~ 2008-10-01
    IIF 10 - Director → ME
  • 3
    icon of address 11 Esher Place Avenue, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2010-01-11
    IIF 40 - Secretary → ME
  • 4
    ISOPAD INTERNATIONAL PLC - 1990-08-24
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-24 ~ 2004-10-04
    IIF 8 - Director → ME
    icon of calendar 1997-01-24 ~ 1997-05-15
    IIF 34 - Secretary → ME
  • 5
    LYNTONWAY LIMITED - 1997-08-01
    icon of address Shooting Star House, The Avenue, Hampton, Middlesex, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-03-22 ~ 2021-12-31
    IIF 26 - Director → ME
  • 6
    BONUSDOM LIMITED - 2000-06-09
    BESPAK HOLDINGS LIMITED - 2024-06-20
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-17 ~ 2008-10-01
    IIF 19 - Director → ME
  • 7
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    CONSORT MEDICAL PLC - 2020-07-31
    BESPAK PLC - 2007-10-03
    icon of address Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2009-12-10
    IIF 20 - Director → ME
  • 8
    BULL RUBBER LIMITED - 2009-06-12
    R C BULL RUBBER COMPANY LIMITED - 1983-10-27
    icon of address Rectory Works, Fiddington, Tewkesbury, Glos
    Active Corporate (1 parent)
    Equity (Company account)
    734,185 GBP2024-05-31
    Officer
    icon of calendar 2006-11-16 ~ 2007-01-26
    IIF 31 - Director → ME
  • 9
    icon of address Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    441,772 GBP2023-04-30
    Officer
    icon of calendar 1998-10-02 ~ 2008-05-10
    IIF 14 - Director → ME
    icon of calendar 2019-01-07 ~ 2021-11-15
    IIF 27 - Director → ME
    icon of calendar 2000-10-17 ~ 2006-08-08
    IIF 33 - Secretary → ME
    icon of calendar 2019-01-07 ~ 2022-01-01
    IIF 43 - Secretary → ME
  • 10
    LONDON BRIDGE SOFTWARE HOLDINGS LIMITED - 2012-08-02
    CHARTERHOUSE SOFTWARE HOLDINGS LIMITED - 1993-06-18
    LONDON BRIDGE SOFTWARE HOLDINGS PLC - 2004-11-02
    PILITON LIMITED - 1993-04-02
    icon of address 6280 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1998-09-14 ~ 2004-05-28
    IIF 6 - Director → ME
  • 11
    DETECTRONIC LIMITED - 1992-10-05
    LANGE UK LIMITED - 2003-10-16
    BUHLER MONTEC GROUP LIMITED - 2002-07-01
    MONTEC INTERNATIONAL LIMITED - 1997-02-03
    icon of address Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-25 ~ 1999-11-16
    IIF 21 - Director → ME
  • 12
    icon of address 45 Church Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2004-10-04
    IIF 17 - Director → ME
    icon of calendar 1997-03-19 ~ 1998-03-16
    IIF 36 - Secretary → ME
  • 13
    icon of address 86 Guilden Sutton Lane, Guilden Sutton, Chester, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,471,623 GBP2024-07-31
    Officer
    icon of calendar 2007-07-13 ~ 2008-10-01
    IIF 7 - Director → ME
  • 14
    icon of address Heritage House, Church Road, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-07-01 ~ 2015-01-15
    IIF 15 - Director → ME
    icon of calendar 1991-07-01 ~ 1998-03-16
    IIF 38 - Secretary → ME
  • 15
    FAIREY NUCLEAR LIMITED - 2002-08-02
    icon of address Enigma Business Park, Grovewood Road, Malvern, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-18 ~ 2004-10-04
    IIF 9 - Director → ME
  • 16
    DUNWILCO (1500) LIMITED - 2007-12-13
    QUARTIX HOLDINGS LIMITED - 2014-07-31
    QUARTIX HOLDINGS PLC - 2021-06-08
    icon of address One Cambridge Square, Cambridge North, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-01 ~ 2023-09-25
    IIF 2 - Director → ME
  • 17
    RAYMARINE GROUP LIMITED - 2004-11-26
    BONDCO 835 LIMITED - 2001-02-05
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2008-05-23
    IIF 11 - Director → ME
  • 18
    SERVOMEX INTERNATIONAL LIMITED - 1989-04-11
    SWIFT 415 LIMITED - 1988-06-28
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2004-10-04
    IIF 16 - Director → ME
  • 19
    CHASE HOSPICE CARE FOR CHILDREN LIMITED - 2011-03-31
    THE CHILDREN'S HOSPICE ASSOCIATION FOR THE SOUTH EAST OF ENGLAND - 1998-06-19
    SHOOTING STAR CHASE - 2019-04-04
    CHASE CHILDREN'S HOSPICE SERVICE LTD. - 2004-06-08
    icon of address Shooting Star House, The Avenue, Hampton, Middlesex, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2012-11-01 ~ 2022-03-29
    IIF 25 - Director → ME
  • 20
    icon of address Shooting Star House, The Avenue, Hampton, Middlesex, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-07-01 ~ 2021-12-31
    IIF 29 - Director → ME
  • 21
    FAIREY OVERSEAS DEVELOPMENTS LIMITED - 2007-10-08
    FAIREY DEVELOPMENTS LIMITED - 1987-03-10
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1995-12-21 ~ 2004-10-04
    IIF 12 - Director → ME
    icon of calendar 1991-07-01 ~ 1997-07-22
    IIF 39 - Secretary → ME
  • 22
    ISOPAD INTERNATIONAL LIMITED - 1994-01-21
    SPECTRUM INSPECTION SYSTEMS LIMITED - 2005-04-19
    SPECTRIS SHELF CO.2 LIMITED - 2005-10-26
    DESGRANGES UK LIMITED - 1994-02-14
    DESGRANGES & HUOT LIMITED - 1996-10-15
    SPECTRIS SHELF CO. 2 LIMITED - 2005-03-30
    SPECTRIS QUEST TRUSTEE LIMITED - 2004-05-14
    FAIREY GROUP LIMITED - 2011-03-22
    BURNFIELD LIMITED - 1990-08-24
    TRUSHELFCO (NO. 1624) LIMITED - 1990-07-03
    FAIREY GROUP QUEST TRUSTEE LIMITED - 2001-09-17
    HOCKOURT NO. 1 LIMITED - 1997-09-17
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-03-19 ~ 1997-09-02
    IIF 35 - Secretary → ME
  • 23
    FAIREY GROUP LIMITED - 1988-11-08
    FAIREY GROUP PLC - 2001-05-08
    FORCERIVAL LIMITED - 1987-01-13
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 1991-08-06 ~ 2004-10-04
    IIF 5 - Director → ME
    icon of calendar 1991-07-01 ~ 1997-05-07
    IIF 37 - Secretary → ME
  • 24
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2004-10-04
    IIF 22 - Director → ME
  • 25
    icon of address 6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-30 ~ 2004-10-04
    IIF 18 - Director → ME
  • 26
    STEVTON (NO.124) LIMITED - 1998-03-19
    icon of address Alexandra Barn 1, Waverley Lane, Farnham, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-10-23 ~ 2022-01-04
    IIF 24 - Director → ME
    icon of calendar 2018-10-26 ~ 2020-10-20
    IIF 41 - Secretary → ME
    icon of calendar 2014-10-28 ~ 2016-10-19
    IIF 42 - 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.