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

May, Paul

    Related profiles found in government register
  • May, Paul

    Registered addresses and corresponding companies
    • icon of address 46 48 East Smithfield, London, E1W 1AW, United Kingdom

      IIF 1 IIF 2
    • icon of address 67 Newland Street, Witham, Essex, CM8 1AA, United Kingdom

      IIF 3 IIF 4
  • May, Paul Andrew
    British chairman & managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address CR3

      IIF 5 IIF 6
    • icon of address Overdale, Park View Road, Woldingham, Surrey, CR3 7DJ

      IIF 7
  • May, Paul Andrew
    British chartered loss adjuster born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • May, Paul Andrew
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • May, Paul Andrew
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Newland Street, Witham, Essex, CM8 1AA, England

      IIF 25
  • May, Paul Andrew
    British insurance born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorgate House, 7b Station Road West, Oxted, Surrey, RH8 9EE, United Kingdom

      IIF 26
  • May, Paul Andrew
    British insurance consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • May, Paul Andrew
    British management consultant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 48 East Smithfield, London, E1W 1AW, United Kingdom

      IIF 28 IIF 29
    • icon of address 67, Newland Street, Witham, Essex, CM8 1AA, United Kingdom

      IIF 30 IIF 31
  • Mr Paul Andrew May
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • May, Paul Andrew
    British chartered loss adjuster born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Newland Street, Witham, Essex, CM8 1AA, United Kingdom

      IIF 41
  • May, Paul Andrew
    British management consultant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Newland Street, Witham, Essex, CM8 1AA, United Kingdom

      IIF 42 IIF 43
  • May, Paul Andrew John
    British chartered loss adjuster born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyds Avenue House, 6 Lloyds Avenue, London, London, EC3N 3AX, United Kingdom

      IIF 44
  • Mr Paul Andrew May
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Newland Street, Witham, Essex, CM8 1AA, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    827 GBP2024-08-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-08-31
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 4
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152 GBP2024-08-31
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -182,825 GBP2024-08-31
    Officer
    icon of calendar 2003-11-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 8
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -7,176 GBP2024-08-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-09-03 ~ dissolved
    IIF 3 - Secretary → ME
  • 10
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,709 GBP2024-08-31
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 11
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    212 GBP2024-08-31
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -54,439 GBP2024-08-31
    Officer
    icon of calendar 2003-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,017 GBP2024-06-30
    Officer
    icon of calendar 2007-06-20 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2024-08-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 4 - Secretary → ME
  • 17
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,521 GBP2024-08-31
    Officer
    icon of calendar 2012-08-02 ~ now
    IIF 43 - Director → ME
  • 18
    icon of address 67 Newland Street, Witham, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54 GBP2024-08-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    COPIRRA LIMITED - 2012-10-30
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-09-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2020-01-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 23
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2020-01-30 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 10
  • 1
    CTC TWO LIMITED - 2008-09-19
    CHARLES TAYLOR ADJUSTING LIMITED - 2007-05-01
    CHARLES TAYLOR LOSS ADJUSTING LIMITED - 2007-04-02
    RESOLVE GLOBAL LIMITED - 2007-03-05
    icon of address The Minster Building, 21 Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2000-09-05 ~ 2002-12-06
    IIF 5 - Director → ME
  • 2
    CHARLES TAYLOR LIMITED - 2012-05-15
    RESOLVE INTERNATIONAL LIMITED - 2012-02-08
    MONKBRIM LIMITED - 1988-05-19
    icon of address Standard House, 12-13 Essex Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-12-06
    IIF 24 - Director → ME
  • 3
    CHARLES TAYLOR CONSULTING PLC - 2012-05-15
    CHARLES TAYLOR GROUP PLC - 2001-03-15
    CHARLES TAYLOR PLC - 2020-01-31
    SWALLOWMARSH PLC - 1996-09-13
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2002-12-06
    IIF 27 - Director → ME
  • 4
    CHARLES TAYLOR UNDERWRITING AGENCIES LIMITED - 2010-10-07
    RESOLVE AVIATION LIMITED - 2004-07-13
    CHARLES TAYLOR UNDERWRITING AGENTS LIMITED - 2004-09-15
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-20 ~ 2002-12-06
    IIF 6 - Director → ME
  • 5
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-02-05 ~ 2022-02-14
    IIF 39 - Has significant influence or control OE
  • 6
    icon of address 67 Newland Street, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    212 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-02-05 ~ 2022-02-14
    IIF 34 - Has significant influence or control OE
  • 7
    CTC ONE LIMITED - 2010-02-05
    CHARLES TAYLOR NEW HEALTHCARE MANAGEMENT LIMITED - 2006-06-14
    RESOLVE GLOBAL.COM LIMITED - 2006-03-02
    icon of address Standard House, 12-13 Essex Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-05 ~ 2002-12-06
    IIF 7 - Director → ME
  • 8
    icon of address 1st Floor, 80 Leadenhall Street Leadenhall Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2011-12-07 ~ 2013-02-26
    IIF 44 - Director → ME
  • 9
    LOSS RECOVERY SCHEMES LIMITED - 1994-05-10
    THE LOSS RECOVERY GROUP LIMITED - 2004-02-16
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-08 ~ 2016-02-23
    IIF 11 - Director → ME
  • 10
    icon of address Downsview House, 141 - 143 Station Road East, Oxted, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2021-09-01
    IIF 26 - 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.