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

Banning, Paul Christopher

    Related profiles found in government register
  • Banning, Paul Christopher
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ashen Close, Pine Road Chandler's Ford, Eastleigh, Hampshire, SO53 1LH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 5, Pine Road, Chandler's Ford, Eastleigh, Hampshire, SO53 1LH, England

      IIF 5
  • Banning, Paul Christopher
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lovibond House, Solar Way, Solstice Park, Amesbury, Wiltshire, SP4 7SZ, United Kingdom

      IIF 6
    • icon of address Lovibond House, Sun Rise Way, Amesbury, Wiltshire, SP4 7GR, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Banning, Paul Christopher
    British none born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lovibond House, Sun Rise Way, Amesbury, Wiltshire, SP4 7GR, United Kingdom

      IIF 11
  • Banning, Paul
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
  • Banning, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 11 Tavy Close, Eastleigh, Hampshire, SO53 4SN

      IIF 26
  • Banning, Paul
    British accountant

    Registered addresses and corresponding companies
  • Banning, Paul

    Registered addresses and corresponding companies
    • icon of address 11 Tavy Close, Eastleigh, Hampshire, SO53 4SN

      IIF 32
    • icon of address P.o. Box No4, New Lane, Havant, Hants, PO9 2NB

      IIF 33
    • icon of address P.o.box No4, New Lane, Havant, Hants, PO9 2NB

      IIF 34
    • icon of address Abbey Park, Southampton Road, Titchfield, England

      IIF 35
    • icon of address Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED

      IIF 36
    • icon of address Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED, England

      IIF 37 IIF 38
    • icon of address Abbey Park, Southampton Road, Titchfield, PO14 9ED, England

      IIF 39 IIF 40
    • icon of address Abbey Park, Southampton Road, Titchfield, Uk, PO14 9ED, England

      IIF 41
    • icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield, Fareham, PO14 9ED

      IIF 42
    • icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 4QA

      IIF 43
    • icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED

      IIF 44 IIF 45 IIF 46
    • icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire, PO14 9ED, England

      IIF 49
    • icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield, PO14 9ED

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 38
  • 1
    icon of address 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-31
    IIF 40 - Secretary → ME
  • 2
    ARMENVOY LIMITED - 1985-12-23
    icon of address 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 35 - Secretary → ME
  • 3
    LOF HOLDINGS LIMITED - 1986-11-06
    TRINOVA HOLDINGS LIMITED - 1992-12-30
    BEAUFAIR LIMITED - 1983-12-22
    TRINOVA LIMITED - 1997-05-02
    VICKERS SYSTEMS LIMITED - 1985-12-23
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-31
    IIF 39 - Secretary → ME
  • 4
    icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 51 - Secretary → ME
  • 5
    MINAIS LIMITED - 2001-08-24
    MINAIS LIMITED - 2001-08-24
    icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 50 - Secretary → ME
  • 6
    icon of address The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ 2023-02-17
    IIF 9 - Director → ME
  • 7
    icon of address Jays Close Viables Estate, Basingstoke, Hampshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ 2000-09-29
    IIF 22 - Director → ME
  • 8
    WALLOP HOLDINGS LIMITED - 2017-09-27
    icon of address Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 23 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 29 - Secretary → ME
  • 9
    LOCKMAN PROPERTIES LIMITED - 2006-12-22
    COBHAM FLUID SYSTEMS LIMITED - 2006-08-09
    ALAN COBHAM ENGINEERING LIMITED - 2002-04-22
    icon of address Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 16 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 28 - Secretary → ME
  • 10
    FRAZER-NASH DEFENCE SYSTEMS LIMITED - 2009-07-08
    WALLOP SIMBROW LIMITED - 1996-11-27
    SIMBROW ENGINEERING COMPANY LIMITED - 1986-07-08
    icon of address Cobham Plc, Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 21 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 27 - Secretary → ME
  • 11
    icon of address The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-03-12 ~ 2022-11-30
    IIF 11 - Director → ME
  • 12
    LOVIBOND TEST KITS LIMITED - 2015-04-19
    icon of address Lovibond House Sun Rise Way, Amesbury, Salisbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-18 ~ 2022-11-30
    IIF 6 - Director → ME
  • 13
    FR-HITEMP LIMITED - 2005-11-30
    FR HI-TEMP LIMITED - 2001-01-19
    STRABOR (MARINE) LIMITED - 2000-11-02
    icon of address 554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-04 ~ 2013-10-10
    IIF 5 - Director → ME
    icon of calendar 2010-04-15 ~ 2013-10-10
    IIF 48 - Secretary → ME
  • 14
    OXFORDBRIGHT LIMITED - 2003-01-27
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2013-10-10
    IIF 3 - Director → ME
    icon of calendar 2010-03-11 ~ 2013-10-10
    IIF 44 - Secretary → ME
  • 15
    HAYWARD INDUSTRIAL PRODUCTS (UK) LIMITED - 2006-01-04
    HAYWARD BRACKETT LIMITED - 1991-08-12
    FORDRATE LIMITED - 1989-09-28
    icon of address Po Box 554 Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2013-12-04
    IIF 4 - Director → ME
    icon of calendar 2010-03-11 ~ 2013-12-04
    IIF 49 - Secretary → ME
  • 16
    icon of address 554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 36 - Secretary → ME
  • 17
    DUNWILCO (565) LIMITED - 1997-02-14
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2013-10-10
    IIF 1 - Director → ME
    icon of calendar 2010-03-11 ~ 2013-10-10
    IIF 43 - Secretary → ME
  • 18
    TRUSHELFCO (NO.3169) LIMITED - 2005-08-22
    icon of address Po Box 554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 46 - Secretary → ME
  • 19
    icon of address 252 Bath Road, Slough, Berkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2013-10-10
    IIF 2 - Director → ME
    icon of calendar 2010-03-11 ~ 2013-10-10
    IIF 42 - Secretary → ME
  • 20
    TRINOVA FUND TRUSTEES NOMINEE LIMITED - 2002-01-18
    SHELFCO (NO. 555) LIMITED - 1991-01-14
    icon of address P.o. Box No4, New Lane, Havant, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 33 - Secretary → ME
  • 21
    INVENSYS POWERWARE LIMITED - 2004-07-12
    INVENSYS SECURE POWER LIMITED - 2003-02-06
    POWERWARE SYSTEMS LIMITED - 2000-07-03
    MPL POWERWARE SYSTEMS LIMITED - 1999-03-19
    TRANSREALM LIMITED - 1992-01-10
    icon of address 554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 45 - Secretary → ME
  • 22
    INVENSYS ENERGY SYSTEMS LIMITED - 2004-07-12
    WEIR LAMBDA LIMITED - 1999-08-04
    WEIR ELECTRONICS LIMITED - 1998-03-20
    icon of address 554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 47 - Secretary → ME
  • 23
    TRINOVA FUND TRUSTEE LIMITED - 2004-07-15
    SHELFCO (NO. 554) LIMITED - 1991-01-14
    icon of address P.o.box No4, New Lane, Havant, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-25
    IIF 34 - Secretary → ME
  • 24
    ML AVIATION LIMITED - 2020-12-23
    M. L. AVIATION COMPANY, LIMITED - 1988-08-08
    icon of address Brook Road, Wimborne, Dorset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 18 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 30 - Secretary → ME
  • 25
    icon of address Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ 2000-09-29
    IIF 25 - Director → ME
  • 26
    INTEGRATED HYDRAULICS LIMITED - 1988-03-01
    icon of address 554, Abbey Park, Southampton Road, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-29
    IIF 38 - Secretary → ME
  • 27
    EATON INDUSTRIES (UK) LIMITED - 2015-07-23
    INTEGRATED HYDRAULICS LIMITED - 2011-01-04
    INTEG MANUFACTURING LIMITED - 1988-03-01
    icon of address 554, Abbey Park Southampton Road, Titchfield, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ 2013-10-29
    IIF 37 - Secretary → ME
  • 28
    INTERNATIONAL TELEPHONE & TELEGRAPH CO LIMITED - 1984-04-12
    icon of address Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-12 ~ 2000-09-29
    IIF 19 - Director → ME
  • 29
    FLOWSTREAM INTERNATIONAL LIMITED - 1988-02-16
    icon of address Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ 2000-09-29
    IIF 13 - Director → ME
  • 30
    icon of address Jays Close, Viables Industral Estate, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ 2000-09-29
    IIF 15 - Director → ME
  • 31
    icon of address Jays Close, Viables Estate, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-12 ~ 2000-09-29
    IIF 20 - Director → ME
  • 32
    WILSCO 230 LIMITED - 1997-04-02
    icon of address The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ 2022-11-30
    IIF 10 - Director → ME
  • 33
    OPTICAL GLASS ACCESSORIES LIMITED - 2005-09-15
    icon of address The Tintometer Limited, Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ 2022-11-30
    IIF 8 - Director → ME
  • 34
    COBHAM MISSION SYSTEMS WIMBORNE LIMITED - 2022-03-09
    FLIGHT REFUELLING LIMITED - 2019-09-24
    icon of address Brook Road, Wimborne, Dorset
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-06-28 ~ 2005-07-31
    IIF 24 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-07-31
    IIF 32 - Secretary → ME
  • 35
    icon of address Brook Road, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2005-10-03
    IIF 14 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 26 - Secretary → ME
  • 36
    icon of address Lovibond House, Sun Rise Way, Amesbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-29 ~ 2022-11-30
    IIF 7 - Director → ME
  • 37
    FORAY 958 LIMITED - 1996-10-24
    icon of address 554, Abbey Park, Southampton Road, Titchfield, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2013-10-10
    IIF 17 - Director → ME
    icon of calendar 2010-03-11 ~ 2013-10-10
    IIF 41 - Secretary → ME
  • 38
    00410988 LIMITED - 2021-05-07
    ML WALLOP DEFENCE SYSTEMS LIMITED - 2007-10-15
    WALLOP INDUSTRIES LIMITED - 1988-12-14
    icon of address 5 New Street Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    326,332 GBP2024-09-30
    Officer
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 12 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-10-03
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.