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 Cheatle

    Related profiles found in government register
  • Mr Paul Cheatle
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Upper Brighton Road, London, KT6 6LS, England

      IIF 1
    • icon of address Spring Meadows Technology Park, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 2
  • Mr Paul William Cheatle
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Upper Brighton Road, London, KT6 6LS

      IIF 3
    • icon of address Spring Meadows Technology Park, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 4
    • icon of address Hereworx House, 119 Winter Road, Southsea, PO4 8DS, England

      IIF 5 IIF 6
    • icon of address Winter Works, 119 Winter Road, Southsea, Hampshire, PO4 8DS, United Kingdom

      IIF 7
    • icon of address 14a, Upper Brighton Road, Surbiton, KT6 6LS, England

      IIF 8 IIF 9 IIF 10
    • icon of address Incentive House, Paradise Lane, Waltham Chase, SO32 2TH

      IIF 11
    • icon of address Spring Meadows, Paradise Lane, Waltham Chase, Hampshire, SO32 2TH, United Kingdom

      IIF 12
    • icon of address Spring Meadows, Technology Park, Paradise Lane, Waltham Chase, SO32 2TH, United Kingdom

      IIF 13
  • Cheatle, Paul William
    British commercial born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Incentive House, Paradise Lane, Waltham Chase, SO32 2TH

      IIF 14
  • Cheatle, Paul William
    British commerical director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Incentive House, Paradise Lane Waltham Chase, Hampshire, SO32 2TH

      IIF 15
  • Cheatle, Paul William
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hereworx, 119 Winter Road, Southsea, Portsmouth, PO4 8DS, United Kingdom

      IIF 16
    • icon of address Spring Meadows, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 17
    • icon of address 14a, Upper Brighton Road, Surbiton, KT6 6LS, England

      IIF 18
  • Cheatle, Paul William
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes, Upper Brighton Road, London, KT6 6LS, England

      IIF 19 IIF 20
    • icon of address Incentive House, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, United Kingdom

      IIF 21
    • icon of address Spring Meadows Technology Park, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 22 IIF 23
    • icon of address Hereworx House, 119 Winter Road, Southsea, PO4 8DS, England

      IIF 24
    • icon of address Winter Works, 119 Winter Road, Southsea, Hampshire, PO4 8DS, United Kingdom

      IIF 25
    • icon of address 14a, Upper Brighton Road, Surbiton, KT6 6LS, England

      IIF 26
    • icon of address Spring Meadows, Paradise Lane, Waltham Chase, Hampshire, SO32 2TH, United Kingdom

      IIF 27
    • icon of address Spring Meadows, Technology Park, Paradise Lane, Waltham Chase, SO32 2TH, United Kingdom

      IIF 28
  • Cheatle, Paul William
    British marketing born in January 1976

    Registered addresses and corresponding companies
    • icon of address 93 Murchison Road, London, E10 6NA

      IIF 29
  • William, Paul
    American commercial born in December 1950

    Registered addresses and corresponding companies
    • icon of address 24 Darringtown Ct, Warren 07059, Nj Usa, FOREIGN

      IIF 30
  • Cheatle, Paul William

    Registered addresses and corresponding companies
    • icon of address Spring Meadows Technology Park, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 31
    • icon of address Winter Works, 119 Winter Road, Southsea, Hampshire, PO4 8DS, United Kingdom

      IIF 32
    • icon of address 14a, Upper Brighton Road, Surbiton, KT6 6LS, England

      IIF 33 IIF 34
    • icon of address Spring Meadows, Technology Park, Paradise Lane, Waltham Chase, SO32 2TH, United Kingdom

      IIF 35
  • Cheatle, Paul

    Registered addresses and corresponding companies
    • icon of address The Limes, Upper Brighton Road, London, KT6 6LS, England

      IIF 36 IIF 37
    • icon of address Incentive House, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, United Kingdom

      IIF 38
    • icon of address Spring Meadows, Paradise Lane, Waltham Chase, Hampshire, SO32 2TH, United Kingdom

      IIF 39
  • Cheatle, P W

    Registered addresses and corresponding companies
    • icon of address Spring Meadows Technology Park, Paradise Lane, Waltham Chase, Southampton, SO32 2TH, England

      IIF 40
child relation
Offspring entities and appointments
Active 14
  • 1
    BNL BENELUX LIMITED - 2021-01-05
    GOLDEN MOMENTS BENELUX LIMITED - 2012-01-26
    icon of address Hereworx House, 119 Winter Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,111 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address Spring Meadows Paradise Lane, Waltham Chase, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address The Limes, Upper Brighton Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 19 - Director → ME
    icon of calendar 2013-12-31 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Limes, Upper Brighton Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,367 GBP2024-12-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-01-06 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Incentive House Paradise Lane, Waltham Chase, Southampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    366,639 GBP2024-12-31
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 21 - Director → ME
    icon of calendar 2015-04-02 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    GOLDENMOMENTS.NET LIMITED - 2013-01-11
    GOLDEN MOMENTS UK LIMITED - 1999-12-01
    icon of address Incentive House, Paradise Lane, Waltham Chase
    Active Corporate (3 parents)
    Equity (Company account)
    804,921 GBP2024-12-31
    Officer
    icon of calendar 2004-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hereworx 119 Winter Road, Southsea, Portsmouth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 14a Upper Brighton Road, Surbiton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-04-27 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PROMO HANDLING LTD - 2023-06-30
    icon of address Spring Meadows Technology Park, Paradise Lane, Waltham Chase, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 28 - Director → ME
    icon of calendar 2020-12-04 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Spring Meadows Technology Park Paradise Lane, Waltham Chase, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    568,400 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 23 - Director → ME
    icon of calendar 2016-11-17 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ now
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Winter Works, 119 Winter Road, Southsea, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -64,046 GBP2024-04-30
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 25 - Director → ME
    icon of calendar 2018-04-20 ~ now
    IIF 32 - Secretary → ME
  • 12
    icon of address 14a Upper Brighton Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,524 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-12-09 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SWOOFLER INVESTMENTS LTD. - 2020-04-27
    icon of address Spring Meadows, Paradise Lane, Waltham Chase, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 27 - Director → ME
    icon of calendar 2015-03-11 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Spring Meadows Technology Park Paradise Lane, Waltham Chase, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,122 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 22 - Director → ME
    icon of calendar 2020-04-22 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    BNL BENELUX LIMITED - 2021-01-05
    GOLDEN MOMENTS BENELUX LIMITED - 2012-01-26
    icon of address Hereworx House, 119 Winter Road, Southsea, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,111 GBP2024-12-31
    Officer
    icon of calendar 2005-05-12 ~ 2012-01-12
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2025-04-04
    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
  • 2
    icon of address 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-05-01 ~ 1999-12-31
    IIF 30 - Director → ME
  • 3
    GOLDENMOMENTS.NET LIMITED - 2013-01-11
    GOLDEN MOMENTS UK LIMITED - 1999-12-01
    icon of address Incentive House, Paradise Lane, Waltham Chase
    Active Corporate (3 parents)
    Equity (Company account)
    804,921 GBP2024-12-31
    Officer
    icon of calendar 1999-08-12 ~ 1999-09-02
    IIF 29 - Director → ME
  • 4
    icon of address Winter Works, 119 Winter Road, Southsea, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -64,046 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-20 ~ 2024-09-28
    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
    IIF 7 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.