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 John Sawyer

    Related profiles found in government register
  • Mr Paul John Sawyer
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8 Spring Gardens, Alresford, SO24 9QA, United Kingdom

      IIF 1
    • Unit 2-3 Ropley Business Park, The Dene, Ropley, Alresford, SO24 0BG, England

      IIF 2
    • Unit 5 Prospect Business Centre, Prospect Road, Alresford, SO24 9UH, England

      IIF 3
    • Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 4
  • Mr David John Sawyer
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Vine Cottage, Vine Cottage, Chapel Lane, Grately, Hampshire, SP11 8JP, England

      IIF 5
  • Mr Paul John Sawyer
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Spring Gardens, Alresford, SO24 9QA, United Kingdom

      IIF 6
  • Sawyer, Paul John
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA

      IIF 7
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 8
    • Unit 2-3 Ropley Business Park, The Dene, Ropley, Alresford, SO24 0BG, England

      IIF 9
  • Sawyer, Paul John
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 10
    • 8 Spring Gardens, Alresford, SO24 9QA, United Kingdom

      IIF 11
    • Unit 5 Prospect Business Centre, Prospect Road, Alresford, SO24 9UH, England

      IIF 12
    • Abbey House, Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ, United Kingdom

      IIF 13
  • Sawyer, Paul John
    British project manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, Great Britain

      IIF 14
  • Mr John Sawyer
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 15
  • Sawyer, John Paul David
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71, Blackberry Lane, Four Marks, Alton, GU34 5DF, United Kingdom

      IIF 16
  • Sawyer, John Paul David
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG

      IIF 17
  • Sawyer, David John
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Poppy Fields, Peach Grove, Palestine, Andover, SP11 7EP, England

      IIF 18
    • Sylva, Glasllwch Lane, Newport, NP20 3PR, Wales

      IIF 19
  • Sawyer, John-paul David
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71, Blackberry Lane, Four Marks, Alton, Hampshire, GU34 5DF, United Kingdom

      IIF 20
  • Sawyer, Paul John
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 21
  • Mr John-paul David Sawyer
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Blackberry Lane, Four Marks, Alton, GU34 5DF, United Kingdom

      IIF 22 IIF 23
    • Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 24
  • Sawyer, Paul John
    British

    Registered addresses and corresponding companies
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 25 IIF 26
  • Sawyer, David John
    British electrician born in June 1975

    Registered addresses and corresponding companies
    • 17 Church Lane, Colden Common, Winchester, SO21 1TW

      IIF 27
  • Sawyer, John
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, School Lane, Denmead, Waterlooville, PO7 6NA, United Kingdom

      IIF 28
  • Sawyer, John
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, School Lane, Denmead, Waterlooville, Hampshire, PO7 6NA, United Kingdom

      IIF 29
  • Sawyer, John
    British electrical engineer born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, School Lane, Denmead, Waterlooville, Hampshire, PO7 6NA, United Kingdom

      IIF 30
  • Sawyer, David John
    British

    Registered addresses and corresponding companies
    • 50 Lymington Bottom Four Marks, Alton, Hampshire, GU34 5AH

      IIF 31
  • Sawyer, John-paul David

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG

      IIF 32
    • Market House, 21 Lenton Street, Alton, GU34 1HG

      IIF 33
  • Sawyer, David John
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview 5 Queenwood Rise, Broughton, Stockbridge, Hampshire, SO20 8BS

      IIF 34 IIF 35
  • Sawyer, Paul John

    Registered addresses and corresponding companies
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    Market House, 21 Lenten Street, Alton
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    38,685 GBP2017-04-01 ~ 2018-03-31
    Officer
    2016-07-26 ~ dissolved
    IIF 11 - Director → ME
    2006-10-16 ~ dissolved
    IIF 17 - Director → ME
    2014-10-23 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2016-10-16 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Market House, 21 Lenton Street, Alton
    Active Corporate (1 parent)
    Equity (Company account)
    533,979 GBP2025-03-31
    Officer
    2017-01-23 ~ now
    IIF 7 - Director → ME
    2004-10-27 ~ now
    IIF 20 - Director → ME
    2014-10-23 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Sylva, Glasllwch Lane, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -6,873 GBP2024-09-30
    Officer
    2019-09-25 ~ now
    IIF 19 - Director → ME
  • 4
    Abbey House Hickleys Court, South Street, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 13 - Director → ME
  • 5
    Vine Cottage Vine Cottage, Chapel Lane, Grately, Hampshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    28,422 GBP2024-06-30
    Officer
    2010-03-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 2-3 Ropley Business Park The Dene, Ropley, Alresford, England
    Active Corporate (4 parents)
    Officer
    2025-11-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    Unit 7 Prospect Business Centre, Prospect Road, Alresford, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 8
    Unit 5 Prospect Business Centre, Prospect Road, Alresford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    Unit 3, Ropley Business Park The Dene, Ropley, Alresford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2010-01-27 ~ now
    IIF 28 - Director → ME
    IIF 8 - Director → ME
    IIF 16 - Director → ME
    2010-01-27 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    Market House, 21 Lenten Street, Alton
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    38,685 GBP2017-04-01 ~ 2018-03-31
    Officer
    2006-10-19 ~ 2010-05-13
    IIF 35 - Director → ME
    2006-10-16 ~ 2014-10-23
    IIF 10 - Director → ME
    2006-10-16 ~ 2017-08-02
    IIF 29 - Director → ME
    2006-10-16 ~ 2014-10-23
    IIF 26 - Secretary → ME
    Person with significant control
    2016-10-16 ~ 2017-08-02
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Market House, 21 Lenton Street, Alton
    Active Corporate (1 parent)
    Equity (Company account)
    533,979 GBP2025-03-31
    Officer
    1996-08-22 ~ 2004-10-31
    IIF 27 - Director → ME
    2007-05-04 ~ 2010-05-13
    IIF 34 - Director → ME
    ~ 2017-08-02
    IIF 30 - Director → ME
    2004-10-27 ~ 2014-10-23
    IIF 14 - Director → ME
    ~ 1996-08-22
    IIF 31 - Secretary → ME
    2002-10-25 ~ 2014-10-23
    IIF 25 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.