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

Sherry, Paul Gerard

    Related profiles found in government register
  • Sherry, Paul Gerard
    British born in October 1970

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • South Efford House, Milford Road, Everton, Lymington, Hampshire, SO41 0JD, England

      IIF 3
    • Lake House, 2 Port Way, Port Solent, Portsmouth, Hampshire, PO6 4TY, United Kingdom

      IIF 4
  • Sherry, Paul Gerard
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Mallard Way, Pride Park, Derby, Derbyshire, DE24 8GX

      IIF 5
    • 48, Eastern Road, Lymington, Hampshire, SO41 9HG

      IIF 6
  • Sherry, Paul Gerard
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Alderholme Drive, Stretton, Burton, Staffordshire, DE13 0FJ, United Kingdom

      IIF 7
  • Sherry, Paul Gerard
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Alderholme Drive, Stretton, Burton-on-trent, Staffordshire, DE13 0FJ, United Kingdom

      IIF 8
    • 11, Mallard Way, Pride Park, Derby, Derby, DE24 8GX

      IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • South Efford House, Milford Road, Lymington, Hampshire, SO41 0JD, England

      IIF 11 IIF 12 IIF 13
  • Sherry, Paul Gerard
    British risk management born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Alderholme Drive, Stretton, Burton On Trent, Staffordshire, DE13 0FJ

      IIF 16
  • Sherry, Paul Gerard
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite1 Hillfields House, Castleman Way, Ringwood, BH24 3BA, England

      IIF 17
  • Mr Paul Gerard Sherry
    British born in October 1970

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • South Efford House, Milford Road, Lymington, Hampshire, SO41 0JD, England

      IIF 21
    • South Efford House, Milford Road, Lymington, SO41 0JD, England

      IIF 22 IIF 23
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 24
  • Mr Paul Gerard Sherry
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mallard Way, Pride Park, Derby, Derby, DE24 8GX

      IIF 25
    • South Efford House, Milford Road, Lymington, Hampshire, SO41 OJD, England

      IIF 26
    • Suite1 Hillfields House, Castleman Way, Ringwood, BH24 3BA, England

      IIF 27
  • Paul Gerard Sherry
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • South Efford House, Milford Road, Everton, Lymington, Hampshire, SO41 0JD, England

      IIF 28
    • Lake House, 2 Port Way, Port Solent, Portsmouth, Hampshire, PO6 4TY, United Kingdom

      IIF 29
  • Sherry, Paul Gerard

    Registered addresses and corresponding companies
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 18
  • 1
    6CI GLOBAL LIMITED
    07053573
    11 Mallard Way, Pride Park, Derby, Derby
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,532 GBP2016-12-31
    Officer
    2009-10-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    ABC RISK MANAGEMENT LIMITED
    05096734
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (8 parents)
    Officer
    2004-09-09 ~ dissolved
    IIF 16 - Director → ME
  • 3
    BLOCK3X HOLDINGS LTD
    16006113
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-10-08 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2024-10-08 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 4
    C4SI INNOVATION CENTRES LTD
    11882048
    South Efford House, Milford Road, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-03-09
    IIF 21 - Has significant influence or control OE
  • 5
    C4SI INVESTMENTS LTD
    11882297
    South Efford House, Milford Road, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-03-09
    IIF 22 - Has significant influence or control OE
  • 6
    C4SI LTD
    10382429
    2 Ambrose Corner, Lymington, Hampshire, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -12,937 GBP2022-03-31
    Officer
    2016-09-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    C4SI PROPERTY LTD
    11882230
    South Efford House, Milford Road, Lymington, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-03-14 ~ 2020-03-09
    IIF 23 - Has significant influence or control OE
  • 8
    C4SI TECHNOLOGY LIMITED
    11318519
    2 Ambrose Corner, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 15 - Director → ME
  • 9
    GO NEW FOREST CIC
    10604201
    C/o New Forest National Park Authority, Avenue Road, Lymington, England
    Active Corporate (12 parents)
    Equity (Company account)
    19,791 GBP2024-11-30
    Officer
    2017-02-07 ~ 2020-10-22
    IIF 17 - Director → ME
    Person with significant control
    2017-02-07 ~ 2020-10-22
    IIF 27 - Has significant influence or control OE
  • 10
    ID ENTERPRISE RISK LIMITED
    - now 07675619
    123 ENTERPRISE SOLUTIONS LIMITED
    - 2011-07-12 07675619
    11 Mallard Way, Pride Park, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-21 ~ dissolved
    IIF 8 - Director → ME
  • 11
    ID ENTERPRISE RISK SOLUTIONS C.I.C.
    08336276
    11 Mallard Way, Pride Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 5 - Director → ME
  • 12
    MORE THAN A TOUR LIMITED
    - now 09127587
    GSP TOURS LTD
    - 2015-01-20 09127587
    191 Shirley Road, Southampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,708 GBP2018-03-31
    Officer
    2014-09-25 ~ 2016-04-11
    IIF 7 - Director → ME
  • 13
    MYTRAVATAR LTD
    12496617
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    NEW FOREST BUSINESS PARTNERSHIP COMMUNITY INTEREST COMPANY
    12879742
    48 Eastern Road, Lymington, Hampshire
    Active Corporate (12 parents)
    Equity (Company account)
    3,785 GBP2024-12-31
    Officer
    2020-09-15 ~ 2021-04-19
    IIF 6 - Director → ME
  • 15
    PAUL SHERRY CONSULTING LIMITED
    07562108
    Station House, North Street, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -99,801 GBP2024-12-31
    Officer
    2011-03-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PGS DIGITAL SOLUTIONS LTD
    15192729
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    THE CENTRE FOR SOCIAL INNOVATION CIC
    11046598
    South Efford House Milford Road, Everton, Lymington, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -321,196 GBP2020-03-31
    Officer
    2017-11-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-11-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 18
    WEB3 TECHNOLOGIES LTD
    16213964 13894192
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-28 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.