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 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
    • icon of address 30/34, North Street, Hailsham, BN27 1DW, United Kingdom

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

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

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

      IIF 5
    • icon of address 47a, Broadgates, Market Place, Henley-on-thames, RG9 2AD, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7 IIF 8
    • icon of address Level 1, Devonshire House, One Mayfair Place, London, Greater London, W1J 8AJ, England

      IIF 9 IIF 10
    • icon of address 77, Manor Road, Worthing, BN11 4SL, United Kingdom

      IIF 11 IIF 12
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 13
    • icon of address Chatsworth House, 39 Chatsworth Road, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 14
  • Olleton, Paul Michael
    British company director born in April 1973

    Resident in England

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

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

    Resident in England

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

      IIF 16
    • icon of address Santia House, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QX, United Kingdom

      IIF 17 IIF 18
    • icon of address Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 19
    • icon of address 47a, Broadgates, Market Place, Henley-on-thames, RG9 2AD, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 21 IIF 22
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24
    • icon of address 71-75 Shelton Street, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25
    • icon of address Level 1, Devonshire House, One Mayfair Place, London, Greater London, W1J 8AJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 77, Manor Road, Worthing, BN11 4SL, United Kingdom

      IIF 29
    • icon of address Bn11 1ly, Chatsworth House, 39 Chatsworth Road, Bn11 1ly, Worthing, West Sussex, BN11 1LY, United Kingdom

      IIF 30
    • icon of address Chatsworth House, 39 Chatsworth Road, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 31
    • icon of address Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 32
    • icon of address Crescent House, Crescent Road, Worthing, West Sussex, BN11 1RN, England

      IIF 33 IIF 34
  • Ollerton, Paul Michael
    British chief operating officer born in April 1973

    Resident in England

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

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

    Resident in England

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

      IIF 36
    • icon of address 77, Manor Road, Worthing, West Sussex, BN11 4SL, United Kingdom

      IIF 37
    • icon of address County House, 3 Shelley Road, Worthing, BN11 1TT, England

      IIF 38
  • Ollerton, Paul Michael
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Santia House, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QX, United Kingdom

      IIF 39
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 40 IIF 41
    • icon of address 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 42
    • icon of address 47a, Broadgates, Market Place, Henley-on-thames, RG9 2AD, United Kingdom

      IIF 43
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 44
  • Ollerton, Paul Michael
    British sales and marketing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Santia House, Heol Yr Odyn, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QX, Wales

      IIF 45
    • icon of address Santia House, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QX, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Ollerton, Paul
    British born in April 1973

    Resident in England

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

      IIF 49
    • icon of address Level 1, Devonshire House, One Mayfair Place, London, Greater London, W1J 8AJ, England

      IIF 50
  • Ollerton, Paul Michael
    born in April 1973

    Resident in England

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

      IIF 51
  • Ollerton, Paul Michael

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

      IIF 52
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-21 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    CBX GROUP LIMITED - 2022-06-21
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    184,310 GBP2024-03-31
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 49 - Director → ME
  • 3
    icon of address 504 Dumbarton Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 77 Manor Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    WOOLLEY BEVIS DIPLOCK WEALTH MANAGEMENT LIMITED - 2016-04-08
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    26,436 GBP2024-03-31
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 47a Broadgates, Market Place, Henley-on-thames, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Chatsworth House, 39 Chatsworth Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -1,145,423 GBP2024-12-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-03-15 ~ now
    IIF 52 - Secretary → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,698,313 GBP2024-12-31
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    STEPHEN BAKER FINANCIAL CONSULTANTS LIMITED - 2022-08-05
    icon of address Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    285,524 GBP2024-12-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 48 Broadway, Peterborough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 24 - Director → ME
  • 13
    ANGIE ENTERPRISES LTD - 2010-11-12
    icon of address 504 Dumbarton Road, Glasgow, City Of Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    71,272 GBP2025-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address 77 Manor Road, Worthing, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of address Level 1, Devonshire House, One Mayfair Place, London, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address Suite 5-6 Alamo House, Sessions House Yard, Pontefract, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    200,669 GBP2024-12-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 47a Broadgates Market Place, Henley-on-thames, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -138,064 GBP2024-02-29
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address 47a Broadgates Market Place, Henley-on-thames, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -4,868 GBP2024-02-29
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 47a Broadgates Market Place, Henley-on-thames, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -36,194 GBP2024-02-29
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 50 - Director → ME
  • 20
    MEYADO PROTECT LTD - 2021-05-27
    icon of address Chatsworth House, 39 Chatsworth Road, Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    460 GBP2024-12-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    icon of address 77 Manor Road, Worthing, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 23
    H & C FINANCIAL SERVICES LIMITED - 2002-12-09
    icon of address Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111,724 GBP2025-03-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 16 - Director → ME
Ceased 15
  • 1
    icon of address 30/34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2021-07-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2021-07-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    EXOR (SERVICES) LIMITED - 2018-01-10
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2015-01-26
    IIF 18 - Director → ME
  • 3
    icon of address 77 Manor Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2012-11-30
    IIF 37 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -1,145,423 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-15 ~ 2021-04-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    ALCUMUS HSE LIMITED - 2019-08-16
    SANTIA CONSULTING LIMITED - 2018-01-10
    icon of address Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    287,315 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2012-08-10 ~ 2015-01-26
    IIF 47 - Director → ME
  • 6
    BERKSHIRE FINANCIAL ADVISERS LIMITED - 2013-03-26
    MEYADO INTERNATIONAL LIMITED - 2007-10-31
    SHAPEABLE LIMITED - 1989-09-26
    MEYADO PRIVATE WEALTH MANAGEMENT LIMITED - 2011-09-05
    icon of address Bizspace Steel House Plot 4300,solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    127,949 GBP2019-12-31
    Officer
    icon of calendar 2020-11-20 ~ 2020-12-14
    IIF 35 - Director → ME
    icon of calendar 2020-09-04 ~ 2020-11-16
    IIF 36 - Director → ME
  • 7
    NURTURE FINANCIAL TECHNOLOGIES LIMITED - 2025-09-23
    icon of address 47a Broadgates, Market Place, Henley-on-thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-04 ~ 2025-10-10
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ 2025-10-10
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2015-01-26
    IIF 17 - Director → ME
  • 9
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2015-01-26
    IIF 48 - Director → ME
  • 10
    FIRST ORDER RED LIMITED - 2018-12-20
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-05-02 ~ 2015-01-26
    IIF 45 - Director → ME
  • 11
    icon of address Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-10 ~ 2015-01-26
    IIF 46 - Director → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2015-01-26
    IIF 39 - Director → ME
  • 13
    icon of address 39 Chatsworth Road Chatsworth House, 39 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,416 GBP2024-12-31
    Officer
    icon of calendar 2015-10-21 ~ 2021-07-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 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
  • 14
    MEYADO PROTECT LTD - 2021-05-27
    icon of address Chatsworth House, 39 Chatsworth Road, Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    460 GBP2024-12-31
    Officer
    icon of calendar 2020-09-24 ~ 2020-12-14
    IIF 38 - Director → ME
  • 15
    icon of address Chatsworth House, 39 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,056 GBP2024-12-31
    Officer
    icon of calendar 2015-07-09 ~ 2021-07-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.