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

Boughton, Paul Victor

    Related profiles found in government register
  • Boughton, Paul Victor
    British

    Registered addresses and corresponding companies
  • Boughton, Paul Victor
    British company director

    Registered addresses and corresponding companies
    • 205 Coombe Lane, Wimbledon, London, SW20 0RG

      IIF 7
  • Boughton, Paul Victor
    British company secretary

    Registered addresses and corresponding companies
    • 205 Coombe Lane, Wimbledon, London, SW20 0RG

      IIF 8
  • Boughton, Paul Victor
    British born in September 1955

    Registered addresses and corresponding companies
    • Blackhill Drive, Wolverton Mill South, Milton Keynes

      IIF 9
  • Boughton, Paul Victor

    Registered addresses and corresponding companies
    • 11, Esher Place Avenue, Esher, Surrey, KT10 8PU, United Kingdom

      IIF 10
    • Alexandra Barn 1, Waverley Lane, Farnham, Surrey, GU9 8BB

      IIF 11 IIF 12
    • Thornton House, Thornton Road, Wimbledon, London, SW19 4NG

      IIF 13
  • Boughton, Paul Victor
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suffolk House, George Street, Croydon, Surrey, CR0 0YN, United Kingdom

      IIF 14
    • Roebuck House, 284-6 Upper Richmond Road West, East Sheen, London, SW14 8EF

      IIF 15
    • Roebuck House, 284-6 Upper Richmond Road West, East Sheen London, SW14 7JE

      IIF 16
    • 11 Esher Place Avenue, Esher, Surrey, KT10 8PU

      IIF 17
  • Boughton, Paul Victor
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boughton, Paul Victor
    British company executive born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Esher Place Avenue, Esher, Surrey, KT10 8PU

      IIF 42
  • Boughton, Paul Victor
    British companydirector born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shooting Star House, The Avenue, Hampton, Middlesex, TW12 3RA, England

      IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    11 Esher Place Avenue, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-16 ~ dissolved
    IIF 37 - Director → ME
  • 2
    194 QUARRY STREET LIMITED - 2000-08-02
    Bridge House, Addlestone Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    441,772 GBP2023-04-30
    Officer
    2024-12-18 ~ now
    IIF 14 - Director → ME
  • 4
    The Granary, Boswinger, St Austell, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2006-06-06 ~ dissolved
    IIF 42 - Director → ME
    2006-06-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    Roebuck House, 284-6 Upper Richmond Road West, East Sheen, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2017-10-10 ~ now
    IIF 15 - Director → ME
  • 6
    NATIONAL MISSING PERSONS HELPLINE - 2007-02-22
    THE NATIONWIDE MISSING PERSONS HELPLINE LIMITED - 1994-03-18
    Roebuck House, 284-6 Upper Richmond Road West, East Sheen London
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,630,370 GBP2021-03-31
    Officer
    2017-10-03 ~ now
    IIF 16 - Director → ME
Ceased 26
  • 1
    FIVESOLE LIMITED - 1998-04-24
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-03-17 ~ 2008-10-01
    IIF 27 - Director → ME
  • 2
    ACCOUNTHOLD LIMITED - 1992-02-06
    Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2008-03-17 ~ 2008-10-01
    IIF 24 - Director → ME
  • 3
    11 Esher Place Avenue, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-12-16 ~ 2010-01-11
    IIF 10 - Secretary → ME
  • 4
    ISOPAD INTERNATIONAL PLC - 1990-08-24
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (4 parents)
    Officer
    1997-01-24 ~ 2004-10-04
    IIF 22 - Director → ME
    1997-01-24 ~ 1997-05-15
    IIF 4 - Secretary → ME
  • 5
    LYNTONWAY LIMITED - 1997-08-01
    Shooting Star House, The Avenue, Hampton, Middlesex, England
    Active Corporate (7 parents)
    Officer
    2017-03-22 ~ 2021-12-31
    IIF 40 - Director → ME
  • 6
    BESPAK HOLDINGS LIMITED - 2024-06-20
    BONUSDOM LIMITED - 2000-06-09
    Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-03-17 ~ 2008-10-01
    IIF 33 - Director → ME
  • 7
    CONSORT MEDICAL PLC - 2020-07-31
    BESPAK PLC - 2007-10-03
    BESPAK INDUSTRIES LIMITED - 1982-11-11
    Pure Offices Suite 71 Brooks Drive, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2006-06-01 ~ 2009-12-10
    IIF 34 - Director → ME
  • 8
    BULL RUBBER LIMITED - 2009-06-12
    R C BULL RUBBER COMPANY LIMITED - 1983-10-27
    Rectory Works, Fiddington, Tewkesbury, Glos
    Active Corporate (1 parent)
    Equity (Company account)
    734,185 GBP2024-05-31
    Officer
    2006-11-16 ~ 2007-01-26
    IIF 9 - Director → ME
  • 9
    Suffolk House, George Street, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    441,772 GBP2023-04-30
    Officer
    2019-01-07 ~ 2021-11-15
    IIF 41 - Director → ME
    1998-10-02 ~ 2008-05-10
    IIF 28 - Director → ME
    2000-10-17 ~ 2006-08-08
    IIF 2 - Secretary → ME
    2019-01-07 ~ 2022-01-01
    IIF 13 - Secretary → ME
  • 10
    LONDON BRIDGE SOFTWARE HOLDINGS LIMITED - 2012-08-02
    LONDON BRIDGE SOFTWARE HOLDINGS PLC - 2004-11-02
    CHARTERHOUSE SOFTWARE HOLDINGS LIMITED - 1993-06-18
    PILITON LIMITED - 1993-04-02
    6280 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    1998-09-14 ~ 2004-05-28
    IIF 20 - Director → ME
  • 11
    LANGE UK LIMITED - 2003-10-16
    BUHLER MONTEC GROUP LIMITED - 2002-07-01
    MONTEC INTERNATIONAL LIMITED - 1997-02-03
    DETECTRONIC LIMITED - 1992-10-05
    Laser House, Ground Floor, Suite B, Waterfront Quay, Salford, Manchester, England
    Active Corporate (4 parents)
    Officer
    1999-06-25 ~ 1999-11-16
    IIF 35 - Director → ME
  • 12
    45 Church Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    1998-03-16 ~ 2004-10-04
    IIF 31 - Director → ME
    1997-03-19 ~ 1998-03-16
    IIF 6 - Secretary → ME
  • 13
    86 Guilden Sutton Lane, Guilden Sutton, Chester, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,471,623 GBP2024-07-31
    Officer
    2007-07-13 ~ 2008-10-01
    IIF 21 - Director → ME
  • 14
    Heritage House, Church Road, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    1991-07-01 ~ 2015-01-15
    IIF 29 - Director → ME
    1991-07-01 ~ 1998-03-16
    IIF 7 - Secretary → ME
  • 15
    FAIREY NUCLEAR LIMITED - 2002-08-02
    Enigma Business Park, Grovewood Road, Malvern, England
    Active Corporate (3 parents)
    Officer
    2002-09-18 ~ 2004-10-04
    IIF 23 - Director → ME
  • 16
    QUARTIX HOLDINGS PLC - 2021-06-08
    QUARTIX HOLDINGS LIMITED - 2014-07-31
    DUNWILCO (1500) LIMITED - 2007-12-13
    One Cambridge Square, Cambridge North, Cambridge, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2014-05-01 ~ 2023-09-25
    IIF 19 - Director → ME
  • 17
    RAYMARINE GROUP LIMITED - 2004-11-26
    BONDCO 835 LIMITED - 2001-02-05
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-12-01 ~ 2008-05-23
    IIF 25 - Director → ME
  • 18
    SERVOMEX INTERNATIONAL LIMITED - 1989-04-11
    SWIFT 415 LIMITED - 1988-06-28
    Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    1999-06-14 ~ 2004-10-04
    IIF 30 - Director → ME
  • 19
    SHOOTING STAR CHASE - 2019-04-04
    CHASE HOSPICE CARE FOR CHILDREN LIMITED - 2011-03-31
    CHASE CHILDREN'S HOSPICE SERVICE LTD. - 2004-06-08
    THE CHILDREN'S HOSPICE ASSOCIATION FOR THE SOUTH EAST OF ENGLAND - 1998-06-19
    Shooting Star House, The Avenue, Hampton, Middlesex, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2012-11-01 ~ 2022-03-29
    IIF 39 - Director → ME
  • 20
    Shooting Star House, The Avenue, Hampton, Middlesex, England
    Active Corporate (9 parents)
    Officer
    2012-07-01 ~ 2021-12-31
    IIF 43 - Director → ME
  • 21
    FAIREY OVERSEAS DEVELOPMENTS LIMITED - 2007-10-08
    FAIREY DEVELOPMENTS LIMITED - 1987-03-10
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    1995-12-21 ~ 2004-10-04
    IIF 26 - Director → ME
    1991-07-01 ~ 1997-07-22
    IIF 8 - Secretary → ME
  • 22
    FAIREY GROUP LIMITED - 2011-03-22
    SPECTRIS SHELF CO.2 LIMITED - 2005-10-26
    SPECTRUM INSPECTION SYSTEMS LIMITED - 2005-04-19
    SPECTRIS SHELF CO. 2 LIMITED - 2005-03-30
    SPECTRIS QUEST TRUSTEE LIMITED - 2004-05-14
    FAIREY GROUP QUEST TRUSTEE LIMITED - 2001-09-17
    HOCKOURT NO. 1 LIMITED - 1997-09-17
    DESGRANGES & HUOT LIMITED - 1996-10-15
    DESGRANGES UK LIMITED - 1994-02-14
    ISOPAD INTERNATIONAL LIMITED - 1994-01-21
    BURNFIELD LIMITED - 1990-08-24
    TRUSHELFCO (NO. 1624) LIMITED - 1990-07-03
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (6 parents)
    Officer
    1997-03-19 ~ 1997-09-02
    IIF 5 - Secretary → ME
  • 23
    FAIREY GROUP PLC - 2001-05-08
    FAIREY GROUP LIMITED - 1988-11-08
    FORCERIVAL LIMITED - 1987-01-13
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    1991-08-06 ~ 2004-10-04
    IIF 17 - Director → ME
    1991-07-01 ~ 1997-05-07
    IIF 3 - Secretary → ME
  • 24
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (4 parents)
    Officer
    2002-05-30 ~ 2004-10-04
    IIF 36 - Director → ME
  • 25
    6th Floor, The Block, Space House, 12 Keeley Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2002-05-30 ~ 2004-10-04
    IIF 32 - Director → ME
  • 26
    STEVTON (NO.124) LIMITED - 1998-03-19
    Alexandra Barn 1, Waverley Lane, Farnham, Surrey
    Active Corporate (9 parents)
    Officer
    2013-10-23 ~ 2022-01-04
    IIF 38 - Director → ME
    2014-10-28 ~ 2016-10-19
    IIF 12 - Secretary → ME
    2018-10-26 ~ 2020-10-20
    IIF 11 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.