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

Paver, Michael

    Related profiles found in government register
  • Paver, Michael
    British accountant born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paver, Michael
    British accountants born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Cavendish Meads, Ascot, Berkshire, SL5 9TB

      IIF 20
  • Paver, Michael
    British director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paver, Michael
    British finance director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paver, Michael
    British financial director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling Thermal Technology South Building, Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, HP19 8TD, England

      IIF 34
  • Paver, Michael
    British group finance director born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel Road, Rabans Lane, Aylesbury, Buckinghamshire, HP19 8TD

      IIF 35
  • Paver, Michael
    British

    Registered addresses and corresponding companies
  • Paver, Michael
    British accountant

    Registered addresses and corresponding companies
  • Paver, Michael
    British director

    Registered addresses and corresponding companies
  • Paver, Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 33
  • 1
    HEXMETAL SYSTEMS & SERVICES LIMITED - 2004-03-24
    STERLING DYNAMICS LIMITED - 1993-09-17
    icon of address 43 High Street, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,208,459 GBP2024-02-29
    Officer
    icon of calendar 2013-11-14 ~ 2018-02-09
    IIF 29 - Director → ME
    icon of calendar 2013-11-14 ~ 2018-02-09
    IIF 61 - Secretary → ME
  • 2
    WATTS INDUSTRIAL POLYMERS LIMITED - 2008-01-02
    WELLINGTON POLYMERS LIMITED - 1999-10-28
    WELLINGTON EQUIPMENT LIMITED - 1986-04-25
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    7,560,171 GBP2023-12-31
    Officer
    icon of calendar 1993-09-01 ~ 1999-10-18
    IIF 7 - Director → ME
    icon of calendar 1993-09-01 ~ 1999-10-18
    IIF 44 - Secretary → ME
  • 3
    STERLING BLOOM HOLDINGS LIMITED - 2019-02-12
    icon of address Kings Head House, 15 London End, Beaconsfield, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ 2018-03-31
    IIF 13 - Director → ME
    icon of calendar 2015-09-15 ~ 2018-03-31
    IIF 62 - Secretary → ME
  • 4
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2018-03-31
    IIF 31 - Director → ME
    icon of calendar 2013-11-14 ~ 2018-01-31
    IIF 65 - Secretary → ME
  • 5
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-09 ~ 2018-03-31
    IIF 17 - Director → ME
    icon of calendar 2015-09-09 ~ 2018-01-31
    IIF 60 - Secretary → ME
  • 6
    icon of address Cayzer House, 30 Buckingham Gate, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-14 ~ 2018-03-31
    IIF 28 - Director → ME
    icon of calendar 2013-11-14 ~ 2018-01-31
    IIF 56 - Secretary → ME
  • 7
    AEROSPACE POLYMERS LIMITED - 2007-05-02
    HOPEGUN LIMITED - 1990-01-31
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar ~ 2005-06-30
    IIF 36 - Secretary → ME
  • 8
    WELLINGTON HOLDINGS PLC - 2005-08-17
    HOURSTATUS PUBLIC LIMITED COMPANY - 1991-05-23
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor, Lowgate House, Lowgate, Hull
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,587,155 GBP2017-08-31
    Officer
    icon of calendar 1993-08-18 ~ 2005-12-20
    IIF 2 - Director → ME
    icon of calendar ~ 2005-05-20
    IIF 39 - Secretary → ME
  • 9
    TRUSHELFCO (NO. 312) LIMITED - 1980-12-31
    icon of address C/o Michelin Tyre Plc, Campbell Road, Stoke-on-trent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1995-09-01 ~ 2005-12-20
    IIF 24 - Director → ME
    icon of calendar 2002-04-16 ~ 2005-06-30
    IIF 46 - Secretary → ME
  • 10
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-01 ~ 2005-12-20
    IIF 25 - Director → ME
    icon of calendar ~ 1991-10-10
    IIF 9 - Director → ME
    icon of calendar 2002-04-16 ~ 2005-06-30
    IIF 50 - Secretary → ME
    icon of calendar ~ 1991-10-10
    IIF 48 - Secretary → ME
  • 11
    HALLITE HOLDINGS PUBLIC LIMITED COMPANY - 1982-04-01
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,168,752 GBP2017-08-31
    Officer
    icon of calendar 1995-09-01 ~ 2005-12-20
    IIF 23 - Director → ME
    icon of calendar ~ 1991-10-10
    IIF 3 - Director → ME
    icon of calendar 2002-04-16 ~ 2005-06-30
    IIF 49 - Secretary → ME
    icon of calendar ~ 1991-10-10
    IIF 47 - Secretary → ME
  • 12
    HALLITE DEVELOPMENTS LIMITED - 1988-08-31
    HALLITE BELLOWS LIMITED - 1980-12-31
    TRUSHELFCO (NO. 134) LIMITED - 1977-12-31
    icon of address C/o Kingsbridge Corporate Solutions 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (4 parents)
    Equity (Company account)
    439,000 GBP2017-08-31
    Officer
    icon of calendar 1995-09-01 ~ 2005-12-20
    IIF 22 - Director → ME
  • 13
    HALLITE HOLDINGS LIMITED - 1988-08-31
    HALLITE SEALS LIMITED - 1985-04-29
    HALL & HALL LIMITED - 1980-12-31
    icon of address Campbell Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-09-01 ~ 2005-12-01
    IIF 21 - Director → ME
    icon of calendar ~ 1991-10-10
    IIF 37 - Secretary → ME
  • 14
    EVERED AND COMPANY (EXPORTS) LIMITED - 1986-02-11
    EVERED AND COMPANY (EXTRUSIONS) LIMITED - 1981-12-31
    icon of address Althorpe House, High Street, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 1995-08-09 ~ 1999-10-18
    IIF 20 - Director → ME
  • 15
    READCO 328 LIMITED - 2002-04-16
    icon of address Hotwork Combustion Technology Bretton Street, Savile Town, Dewsbury, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-15 ~ 2018-03-31
    IIF 34 - Director → ME
    icon of calendar 2013-11-15 ~ 2018-01-31
    IIF 59 - Secretary → ME
  • 16
    icon of address Althorpe House, High Street, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-08-09 ~ 1999-10-18
    IIF 8 - Director → ME
    IIF 1 - Director → ME
    icon of calendar 1996-04-01 ~ 1999-10-18
    IIF 40 - Secretary → ME
    IIF 41 - Secretary → ME
  • 17
    EVERED AND COMPANY (COMPONENTS) LIMITED - 1986-02-11
    ACTIVE SERVICE METALS (BIRMINGHAM) LIMITED - 1981-12-31
    EVERED AND COMPANY (CONTROLS) LIMITED - 1980-12-31
    icon of address Althorpe House, High Street, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1995-08-07 ~ 1999-10-18
    IIF 6 - Director → ME
    icon of calendar 1998-10-08 ~ 1999-01-21
    IIF 43 - Secretary → ME
  • 18
    PLYSOLENE HOLDINGS LTD. - 2003-08-19
    OVERFOCUS LIMITED - 1991-09-26
    icon of address Althorpe House, High Street, Lydney, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,372,642 GBP2022-12-31
    Officer
    icon of calendar 1995-08-09 ~ 1999-10-18
    IIF 4 - Director → ME
    icon of calendar 1996-04-01 ~ 1999-10-18
    IIF 38 - Secretary → ME
  • 19
    ARDWORTH LIMITED - 1986-03-24
    icon of address 5 Minton Place, Victoria Road, Bicester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,389,301 GBP2024-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2016-10-18
    IIF 32 - Director → ME
    icon of calendar 2013-11-15 ~ 2016-10-18
    IIF 67 - Secretary → ME
  • 20
    DG ONE LIMITED - 2002-08-08
    icon of address I A C House, Moorside Road, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2012-12-31
    IIF 19 - Director → ME
    icon of calendar 2006-01-11 ~ 2013-01-06
    IIF 45 - Secretary → ME
  • 21
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2018-03-31
    IIF 15 - Director → ME
    icon of calendar 2015-09-15 ~ 2018-03-31
    IIF 64 - Secretary → ME
  • 22
    icon of address Cayzer House, 30 Buckingham Gate, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-08 ~ 2018-03-31
    IIF 16 - Director → ME
    icon of calendar 2015-10-08 ~ 2018-01-31
    IIF 53 - Secretary → ME
  • 23
    icon of address Cayzer House, 30 Buckingham Gate, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-21 ~ 2018-03-31
    IIF 27 - Director → ME
    icon of calendar 2013-11-26 ~ 2018-03-31
    IIF 63 - Secretary → ME
  • 24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,898,673 GBP2023-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2017-05-02
    IIF 10 - Director → ME
    icon of calendar 2015-09-15 ~ 2017-05-02
    IIF 51 - Secretary → ME
  • 25
    icon of address 5 Minton Place, Victoria Road, Bicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    614,820 GBP2024-03-31
    Officer
    icon of calendar 2015-10-08 ~ 2016-10-18
    IIF 11 - Director → ME
    icon of calendar 2015-10-08 ~ 2016-10-18
    IIF 52 - Secretary → ME
  • 26
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-15 ~ 2018-03-31
    IIF 14 - Director → ME
    icon of calendar 2015-09-15 ~ 2018-03-31
    IIF 54 - Secretary → ME
  • 27
    PCC STERLING LIMITED - 2007-04-20
    STERLING PROCESS ENGINEERING LTD - 2001-01-08
    THERMO ENGINEERS LIMITED - 1992-11-10
    THERMO ENGINEERS (HOLDINGS) LIMITED - 1984-05-23
    ZYBURA LIMITED - 1978-12-31
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,332,421 GBP2020-03-31
    Officer
    icon of calendar 2013-11-25 ~ 2018-03-31
    IIF 35 - Director → ME
  • 28
    STERLING THERMAL TECHNOLOGY HOLDINGS LIMITED - 2024-04-12
    icon of address Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ 2018-03-31
    IIF 12 - Director → ME
    icon of calendar 2015-09-15 ~ 2018-01-31
    IIF 58 - Secretary → ME
  • 29
    APPLIED COOLING TECHNOLOGY LIMITED - 2012-06-06
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-11 ~ 2018-03-31
    IIF 26 - Director → ME
    icon of calendar 2013-11-11 ~ 2018-01-31
    IIF 57 - Secretary → ME
  • 30
    OWNTRADE LIMITED - 1995-07-04
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-06-28 ~ 1995-06-30
    IIF 5 - Director → ME
    icon of calendar 1995-06-28 ~ 1995-06-30
    IIF 42 - Secretary → ME
  • 31
    icon of address 5 Minton Place, Victoria Road, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-11-11 ~ 2016-10-18
    IIF 33 - Director → ME
    icon of calendar 2013-11-11 ~ 2016-10-18
    IIF 66 - Secretary → ME
  • 32
    INDUSTRIAL ACOUSTICS COMPANY LIMITED - 2016-02-27
    icon of address Fti Consulting Llp, 200 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-11 ~ 2012-10-01
    IIF 18 - Director → ME
  • 33
    icon of address Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-11 ~ 2018-03-31
    IIF 30 - Director → ME
    icon of calendar 2013-11-11 ~ 2018-01-31
    IIF 55 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.