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

Abson, Paul

    Related profiles found in government register
  • Abson, Paul
    British chairman born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 The Stables, Says Court Farm, Badminton Road, Frampton Cotterell, Bristol, BS36 2NY, United Kingdom

      IIF 1 IIF 2
  • Abson, Paul
    British chartered surveyor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange, Court, Abingdon Science Park, Abingdon, Oxon, OX14 3NB, England

      IIF 3
  • Abson, Paul
    British chartered surveyor: director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange, Court, Abingdon Science Park, Abingdon, Oxfordshire, OX14 3NB, United Kingdom

      IIF 4
  • Abson, Paul
    British company director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Becket House, 1 Lambeth Palace Road, London, SE1 7EU, United Kingdom

      IIF 5
  • Abson, Paul
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grange Court, Abingdon Science Park, Abingdon, OX14 3NU

      IIF 6
    • icon of address Grange Court, Abingdon Science Park, Abingdon, Oxfordshire, OX14 3NU

      IIF 7
    • icon of address 1, Willow Court, Wendlebury, Bicester, Oxfordshire, OX25 2JY, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address The Malt House, Durnford Street, Bristol, BS3 2AW, United Kingdom

      IIF 12
    • icon of address 6-8, Bonhill Street, London, EC2A 4BX

      IIF 13
    • icon of address Denne Court Hengist Field, Oad Street Borden, Sittingbourne, Kent, ME9 8FH

      IIF 14
    • icon of address The Willows, Willows Coure, Wendlebury, Oxfordshire, OX25 2JY

      IIF 15
  • Abson, Paul
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Livewest, 1 Wellington Way, Clyst Honiton, Exeter, EX5 2FZ, England

      IIF 16
  • Abson, Paul
    British quantity surveyor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Willows Coure, Wendlebury, Oxfordshire, OX25 2JY

      IIF 17 IIF 18
  • Abson, Paul
    British surveyor born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Cumnor Road, Boars Hill, Oxford, OX1 5JP, United Kingdom

      IIF 19
  • Abson, Paul
    British chairman born in July 1966

    Resident in England

    Registered addresses and corresponding companies
  • Abson, Paul
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 The Stables, Says Court Farm, Badminton Road, Bristol, BS36 2NY, England

      IIF 28
    • icon of address Unit 3 The Stables, Says Court Farm, Badminton Road, Frampton Cotterell, Bristol, BS36 2NY, England

      IIF 29 IIF 30 IIF 31
  • Mr Paul Abson
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Willow Court, Wendlebury, Bicester, OX25 2JY, England

      IIF 32
    • icon of address 1, Willow Court, Wendlebury, Bicester, Oxfordshire, OX25 2JY, United Kingdom

      IIF 33 IIF 34
    • icon of address 8, Beaumont Green, Sutton, Witney, Oxfordshire, OX29 5AA, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 78 Cumnor Road, Boars Hill, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    49,795 GBP2024-03-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -188,384 GBP2024-11-30
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,080,727 GBP2024-11-30
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 21 - Director → ME
  • 4
    MD HOMES (HAMBROOK) LIMITED - 2017-07-12
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -2,055 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -884 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 31 - Director → ME
  • 6
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -32,638 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    2,328,277 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 24 - Director → ME
  • 8
    icon of address Unit 3 The Stables Says Court Farm, Badminton Road, Frampton Cotterell, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -373,624 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 30 - Director → ME
  • 10
    CROWN SQUARE FISH MARKET LIMITED - 2023-07-05
    icon of address Unit 3 The Stables Says Court Farm, Badminton Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -152,692 GBP2024-11-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    170,758 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address Unit 3 The Stables Says Court Farm, Badminton Road, Frampton Cotterell, Bristol, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -28,563 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 25 - Director → ME
  • 14
    RADIPOLE MILL INVESTMENTS HOMES LIMITED - 2017-07-12
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    528,400 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 1 Willow Court, Wendlebury, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Willow Court, Wendelbury, Bicester, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,948,345 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address C/o Livewest 1 Wellington Way, Clyst Honiton, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -863 GBP2024-12-31
    Officer
    icon of calendar 2011-02-18 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address 78 Cumnor Road, Boars Hill, Oxford, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 19 - Director → ME
  • 19
    CROSSMAN (ENGLISHCOMBE) LIMITED - 2019-02-12
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    -548 GBP2024-11-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address Unit 3 The Stables, Says Court Farm Badminton Road, Frampton Cotterell, Bristol, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -174 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 22 - Director → ME
Ceased 12
  • 1
    icon of address 78 Cumnor Road, Boars Hill, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,457 GBP2024-07-31
    Officer
    icon of calendar 2016-04-12 ~ 2018-03-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ 2017-11-18
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 78 Cumnor Road, Boars Hill, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    49,795 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-09 ~ 2020-12-14
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EARLYBID LIMITED - 2008-02-20
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2012-07-02
    IIF 15 - Director → ME
  • 4
    BILANCREST LIMITED - 1997-11-25
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (7 parents, 11 offsprings)
    Officer
    icon of calendar 2012-11-29 ~ 2016-07-31
    IIF 3 - Director → ME
  • 5
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-05 ~ 2016-07-31
    IIF 4 - Director → ME
  • 6
    icon of address The Building Centre, 26 Store Street, London, England
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    778,939 GBP2024-12-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-06-08
    IIF 13 - Director → ME
  • 7
    BY DEVELOPMENT (DAGENHAM LIBRARY) LTD - 2009-06-18
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2013-01-18 ~ 2016-07-31
    IIF 5 - Director → ME
  • 8
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2016-07-31
    IIF 14 - Director → ME
  • 9
    LEADBITTER INVESTMENTS LIMITED - 2003-02-07
    NUKO 7 LIMITED - 1999-02-15
    icon of address Steele Raymond Llp, Richmond Point, 43 Richmond Hill, Bournemouth, Dorset
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,788,164 GBP2024-12-31
    Officer
    icon of calendar 2000-07-06 ~ 2011-03-10
    IIF 18 - Director → ME
  • 10
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-03-28 ~ 2016-07-31
    IIF 17 - Director → ME
  • 11
    SB TULIP NOMINEE COMPANY LIMITED - 2011-04-04
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-23 ~ 2016-07-31
    IIF 6 - Director → ME
  • 12
    HEIJMANS UK LIMITED - 2011-03-29
    ALNERY NO. 2306 LIMITED - 2002-12-20
    icon of address Becket House, 1 Lambeth Palace Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-16 ~ 2016-07-31
    IIF 7 - 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.