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 Nigel Scrivin-wood

    Related profiles found in government register
  • Mr Paul Nigel Scrivin-wood
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2, St Pancras, Chichester, West Sussex, PO19 7SJ, England

      IIF 1
    • icon of address St John's House, St John's Street, Chichester, West Sussex, PO19 1UU, England

      IIF 2 IIF 3
    • icon of address The Mill, Ides Common, Eartham, Chichester, West Sussex, PO18 0NA, United Kingdom

      IIF 4 IIF 5
  • Scrivin-wood, Paul Nigel
    British company director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2, St Pancras, Chichester, West Sussex, PO19 7SJ, England

      IIF 6
    • icon of address St John's House, St John's Street, Chichester, West Sussex, PO19 1UU, England

      IIF 7
    • icon of address The Mill, Eartham Lane, Eartham, Chichester, PO18 0NA, England

      IIF 8
    • icon of address The Mill, Ides Common, Eartham, Chichester, West Sussex, PO18 0NA, United Kingdom

      IIF 9 IIF 10
    • icon of address Surrey Technology Centre, 40 Occam Road, Guildford, Surrey, GU2 7YG

      IIF 11
    • icon of address Surrey Technology Centre, Occam Road, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 12 IIF 13
    • icon of address The Long Barn, Dye House Lane, Duncton, Petworth, West Sussex, GU28 0LF, England

      IIF 14
  • Scrivin-wood, Paul Nigel
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Duncton Mill, Dye House Lane, Duncton, Petworth, West Sussex, GU28 0LF, England

      IIF 15 IIF 16
  • Scrivin-wood, Paul Nigel
    British

    Registered addresses and corresponding companies
    • icon of address St John's House, St John's Street, Chichester, West Sussex, PO19 1UU, England

      IIF 17
    • icon of address Surrey Technology Centre, Occam Road, Guildford, Surrey, GU2 7YG, United Kingdom

      IIF 18
    • icon of address The Long Barn, Dye House Lane, Duncton, Petworth, West Sussex, GU28 0LF, England

      IIF 19
  • Scrivin-wood, Paul Nigel
    British company director

    Registered addresses and corresponding companies
    • icon of address Surrey Technology Centre, 40 Occam Road, Guildford, Surrey, GU2 7YG

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Long Barn Dye House Lane, Duncton, Petworth, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-09-11 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address The Mill Ides Common, Eartham, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,344 GBP2024-04-28
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 7 - Director → ME
    icon of calendar 2009-04-06 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    icon of address The Mill Ides Common, Eartham, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Mill Ides Common, Eartham, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address The Long Barn, Duncton Mill, Dye House Lane, Duncton, Petworth, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address The Mill Ides Common, Eartham, Chichester, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,645 GBP2024-06-30
    Officer
    icon of calendar 2018-12-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Long Barn, Duncton Mill, Dye House Lane, Duncton, Petworth, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    45,339 GBP2015-07-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Surrey Technology Centre, Occam Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    icon of address The Mill Ides Common, Eartham, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,144 GBP2024-03-31
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    SFCAPITAL CORPORATE FINANCE LIMITED - 2011-01-12
    CANBURY CONSULTANCY LIMITED - 2010-04-12
    icon of address The Long Barn Duncton Mill, Dye House Lane Ducton, Petworth, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-02 ~ 2011-01-03
    IIF 13 - Director → ME
  • 2
    SUPPLIER FINANCE CORPORATION LIMITED - 2005-09-26
    icon of address The Long Barn Duncton Mill, Dye House Lane, Duncton, Petworth, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2009-10-02
    IIF 11 - Director → ME
    icon of calendar 2007-08-06 ~ 2011-04-08
    IIF 20 - Secretary → ME
  • 3
    icon of address Surrey Technology Centre, Occam Road, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2010-05-20
    IIF 12 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.