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 Michael Ollerton

    Related profiles found in government register
  • Mr Paul Michael Ollerton
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 30/34, North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 1
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 2 IIF 3
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 4
    • Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 5
    • 47a Broadgates, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 6
    • 47a, Broadgates, Market Place, Henley-on-thames, RG9 2AD, United Kingdom

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • 77, Manor Road, Worthing, BN11 4SL, United Kingdom

      IIF 10 IIF 11
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 12
    • Chatsworth House, 39 Chatsworth Road, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 13
  • Olleton, Paul Michael
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 77, Manor Road, Worthing, West Sussex, BN11 4SL, England

      IIF 14
  • Ollerton, Paul Michael
    British chief executive officer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 15
  • Ollerton, Paul Michael
    British chief operating officer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 16
    • Chatsworth House, 39 Chatsworth Road, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 17
  • Ollerton, Paul Michael
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 18
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 19
    • 77, Manor Road, Worthing, West Sussex, BN11 4SL, United Kingdom

      IIF 20
    • County House, 3 Shelley Road, Worthing, BN11 1TT, England

      IIF 21
  • Ollerton, Paul Michael
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 22
    • Santia House, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QX, United Kingdom

      IIF 23
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 24 IIF 25
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 26
    • Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 27
    • 47a Broadgates, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 28
    • 47a, Broadgates, Market Place, Henley-on-thames, RG9 2AD, United Kingdom

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 30 IIF 31
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33
    • 77, Manor Road, Worthing, BN11 4SL, United Kingdom

      IIF 34
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 35
  • Ollerton, Paul Michael
    British managing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 36
  • Ollerton, Paul Michael
    British sales and marketing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ollerton, Paul Michael
    born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 77, Manor Road, Worthing, BN11 4SL, United Kingdom

      IIF 43
  • Ollerton, Paul Michael

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-03-21 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    504 Dumbarton Road, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-10-14 ~ now
    IIF 15 - director → ME
  • 3
    77 Manor Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 14 - director → ME
  • 4
    Congress House, Lyon Road, Harrow, England
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Chatsworth House, 39 Chatsworth Road, Worthing, England
    Corporate (3 parents)
    Officer
    2024-11-06 ~ now
    IIF 36 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,670,755 GBP2023-12-31
    Officer
    2021-03-15 ~ now
    IIF 33 - director → ME
    2021-03-15 ~ now
    IIF 44 - secretary → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,698,313 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    STEPHEN BAKER FINANCIAL CONSULTANTS LIMITED - 2022-08-05
    Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    93,946 GBP2023-12-31
    Officer
    2022-08-03 ~ now
    IIF 30 - director → ME
  • 9
    48 Broadway, Peterborough, England
    Corporate (5 parents)
    Officer
    2024-05-13 ~ now
    IIF 19 - director → ME
  • 10
    47a Broadgates, Market Place, Henley-on-thames, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    77 Manor Road, Worthing, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    Suite 5-6 Alamo House, Sessions House Yard, Pontefract, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    191,288 GBP2023-09-30
    Officer
    2023-10-12 ~ now
    IIF 31 - director → ME
  • 13
    47a Broadgates Market Place, Henley-on-thames, England
    Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -4,868 GBP2024-02-29
    Officer
    2025-01-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    MEYADO PROTECT LTD - 2021-05-27
    Chatsworth House, 39 Chatsworth Road, Chatsworth Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    463 GBP2023-12-31
    Officer
    2021-04-26 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    77 Manor Road, Worthing, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 17
    H & C FINANCIAL SERVICES LIMITED - 2002-12-09
    Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    129,151 GBP2024-03-31
    Officer
    2025-04-02 ~ now
    IIF 22 - director → ME
Ceased 14
  • 1
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-21 ~ 2021-07-01
    IIF 26 - director → ME
    Person with significant control
    2018-03-21 ~ 2021-07-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    EXOR (SERVICES) LIMITED - 2018-01-10
    Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2012-08-10 ~ 2015-01-26
    IIF 42 - director → ME
  • 3
    77 Manor Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2008-07-07 ~ 2012-11-30
    IIF 20 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,670,755 GBP2023-12-31
    Person with significant control
    2021-03-15 ~ 2021-04-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    ALCUMUS HSE LIMITED - 2019-08-16
    SANTIA CONSULTING LIMITED - 2018-01-10
    Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    611,344 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-08-10 ~ 2015-01-26
    IIF 40 - director → ME
  • 6
    BERKSHIRE FINANCIAL ADVISERS LIMITED - 2013-03-26
    MEYADO PRIVATE WEALTH MANAGEMENT LIMITED - 2011-09-05
    MEYADO INTERNATIONAL LIMITED - 2007-10-31
    SHAPEABLE LIMITED - 1989-09-26
    Bizspace Steel House Plot 4300,solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    127,949 GBP2019-12-31
    Officer
    2020-09-04 ~ 2020-11-16
    IIF 18 - director → ME
    2020-11-20 ~ 2020-12-14
    IIF 16 - director → ME
  • 7
    20 Grosvenor Place, London, England
    Corporate (5 parents)
    Officer
    2012-08-10 ~ 2015-01-26
    IIF 38 - director → ME
  • 8
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2012-08-10 ~ 2015-01-26
    IIF 41 - director → ME
  • 9
    FIRST ORDER RED LIMITED - 2018-12-20
    20 Grosvenor Place, London, England
    Corporate (6 parents)
    Officer
    2013-05-02 ~ 2015-01-26
    IIF 37 - director → ME
  • 10
    Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-08-10 ~ 2015-01-26
    IIF 39 - director → ME
  • 11
    15 Canada Square, London
    Dissolved corporate (5 parents)
    Officer
    2013-03-27 ~ 2015-01-26
    IIF 23 - director → ME
  • 12
    39 Chatsworth Road Chatsworth House, 39 Chatsworth Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    -93,173 GBP2023-12-31
    Officer
    2015-10-21 ~ 2021-07-01
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    MEYADO PROTECT LTD - 2021-05-27
    Chatsworth House, 39 Chatsworth Road, Chatsworth Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    463 GBP2023-12-31
    Officer
    2020-09-24 ~ 2020-12-14
    IIF 21 - director → ME
  • 14
    Chatsworth House, 39 Chatsworth Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    -56,350 GBP2023-12-31
    Officer
    2015-07-09 ~ 2021-07-01
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.