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 Michael Chase

    Related profiles found in government register
  • Mr Paul Michael Chase
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Laxton Way, Banbury, Oxfordshiore, OX16 1AB, England

      IIF 1
    • icon of address 6, Laxton Way, Banbury, Oxfordshire, OX16 1AB, England

      IIF 2
    • icon of address C/o, Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 3
  • Paul Michael Chase
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Oxford Road, Banbury, OX16 9AN, United Kingdom

      IIF 4
    • icon of address Unit 3, Haslemere Way, Banbury, Oxfordshire, OX16 5TY, England

      IIF 5
  • Paul Michael Chase
    English born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Oxford Road, Banbury, OX16 9AN, England

      IIF 6
  • Mr Paul Michael Chase
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Haslemere Way, Banbury, OX16 5TY, England

      IIF 7
    • icon of address Unit 3, Haslemere Way, Banbury, OX16 5TY, United Kingdom

      IIF 8
    • icon of address Unit 3, Haslemere Way, Banbury, Oxfordshire, OX16 5TY

      IIF 9
  • Paul Chase
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Oxford Road, Banbury, OX16 9AN, United Kingdom

      IIF 10
  • Chase, Paul Michael
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Oxford Road, Banbury, OX16 9AN, United Kingdom

      IIF 11
  • Chase, Paul Michael
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Laxton Way, Banbury, Oxfordshiore, OX16 1AB, England

      IIF 12
    • icon of address 6, Laxton Way, Banbury, Oxfordshire, OX16 1AB, England

      IIF 13
  • Paul Michael Chase
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Laxton Way, Banbury, Oxfordshire, OX16 5TY, England

      IIF 14
  • Chase, Paul Michael
    English born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Oxford Road, Banbury, OX16 9AN, England

      IIF 15
  • Chase, Paul
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Oxford Road, Banbury, OX16 9AN, United Kingdom

      IIF 16
  • Chase, Paul
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brixfield Farm, Kineton, Kineton, Warwickshire, CV35 0ED, England

      IIF 17
  • Chase, Paul Michael
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Oxford Road, Banbury, Oxfordshire, OX16 9AN, England

      IIF 18
    • icon of address Unit 3, Haslemere Way, Banbury, OX16 5TY, United Kingdom

      IIF 19
    • icon of address Unit 3, Haslemere Way, Banbury, Oxfordshire, OX16 5TY, England

      IIF 20
    • icon of address C/o, Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England

      IIF 21 IIF 22
  • Chase, Paul Michael
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Laxton Way, Banbury, Oxfordshire, OX16 5TY, England

      IIF 23
  • Chase, Paul Michael
    British locksmith born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Haslemere Way, Banbury, Oxfordshire, OX16 5TY

      IIF 24
  • Chase, Paul Michael
    British none born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hart Close, Banbury, Oxfordshire, OX16 1EH

      IIF 25
  • Chase, Paul
    England director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Hart Close, Banbury, OX161EH, United Kingdom

      IIF 26
  • Chase, Paul

    Registered addresses and corresponding companies
    • icon of address 13, Hart Close, Banbury, OX161EH, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 3 Haslemere Way, Tramway Industrial Estate, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    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 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    CHASE EQUITY LIMITED - 2023-09-21
    icon of address 72 Oxford Road, Banbury, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    681,559 GBP2025-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 72 Oxford Road, Banbury, Oxfordshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    73,098 GBP2025-03-31
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 72 Oxford Road, Banbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Brixfield Farm, Kineton, Kineton, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 17 - Director → ME
  • 6
    CLENE LIMITED - 2024-07-01
    CHASECOM LIMITED - 2023-11-27
    icon of address 72 Oxford Road, Banbury, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,771 GBP2025-03-31
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 3 Haslemere Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Unit 3 Haslemere Way, Tramway Industrial Estate, Banbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 72 Oxford Road, Banbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address C/o Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,647 GBP2025-03-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Meridian House 7 The Avenue, Highams Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Unit 3 Haslemere Way, Tramway Industrial Estate, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address 19 Thornbridge Road, Iver Heath, Bucks, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    25,500 GBP2024-03-31
    Officer
    icon of calendar 2020-05-26 ~ 2024-08-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2024-08-19
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Haslemere Way, Banbury, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-26 ~ 2025-08-27
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    CATLOC LTD - 2014-11-05
    PLARCO LTD - 2011-08-17
    SECURE SOLUTION LOCK SERVICES LIMITED - 2011-04-20
    icon of address Suite 299 28 Old Brompton Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    40,375 GBP2025-03-31
    Officer
    icon of calendar 2002-08-21 ~ 2025-05-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 72 Oxford Road, Banbury, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-01 ~ 2025-08-27
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 5
    icon of address Unit C4 Imperial Business Estate, West Mill, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ 2013-08-20
    IIF 26 - Director → ME
    icon of calendar 2012-02-24 ~ 2013-08-20
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.