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

Bragg, Paul Roger

    Related profiles found in government register
  • Bragg, Paul Roger
    British accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Abbey Court, Eagle Way Sowton, Exeter, Devon, EX2 7HY

      IIF 1
    • icon of address Explorer House, Adanac Drive, Nursling, Southampton, Hampshire, SO16 0AS

      IIF 2
    • icon of address Explorer House, Adanac Drive, Southampton, Hampshire, SO16 0AS

      IIF 3 IIF 4
  • Bragg, Paul Roger
    British chartered accountant born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 5
  • Bragg, Paul Roger
    British company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Park Mill Way, Clayton West, Huddersfield, HD8 9XJ, England

      IIF 6 IIF 7
    • icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London, E16 1BD

      IIF 8
    • icon of address 20, Jewry Street, Winchester, Hants, SO23 8RZ

      IIF 9
  • Bragg, Paul Roger
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address T2 Building, Derby Carriage Works, Litchurch Lane, Derby, DE24 8AD, England

      IIF 10
    • icon of address 238a, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3HB, United Kingdom

      IIF 11
    • icon of address Unit 3 , Helios 47, Helios Business Park, Isabella Road, Garforth, Leeds, LS25 2DY, England

      IIF 12
    • icon of address Unit 3, Helios 47 Helios Business Park, Isabella Road, Garforth, Leeds, LS25 2DY, England

      IIF 13
    • icon of address Langwith Road, Langwith Junction, Mansfield, Nottinghamshire, NG20 9SA

      IIF 14 IIF 15
    • icon of address The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT

      IIF 16
    • icon of address Langwith Road, Langwith Junction, Mansfield, Notts, NG20 9SA

      IIF 17
    • icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY, England

      IIF 18
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 19
    • icon of address C/o Buckland Group, Venta Court, Unit 3-4, Jewry Street, Winchester, Hampshire, SO23 8FE, United Kingdom

      IIF 20
    • icon of address Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 21
  • Bragg, Paul Roger
    British investment director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 22
    • icon of address 20 Jewry Street, Winchester, Hampshire, SO23 8RZ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 26
    • icon of address 20, Jewry Street, Winchester, SO23 8RZ, England

      IIF 27 IIF 28 IIF 29
    • icon of address 20, Jewry Street, Winchester, SO23 8RZ, United Kingdom

      IIF 30
  • Bragg, Paul Roger
    British managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ

      IIF 34
  • Bragg, Paul Roger
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Kirker&co Centre645 2, Old Brompton Road, London, SW7 3DQ

      IIF 35
    • icon of address Venta Court, 20 Jewry Street, Winchester, SO23 8FE, England

      IIF 36
  • Mr Paul Roger Bragg
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 238a, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3HB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,350 GBP2024-12-31
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Unit 3 , Helios 47 Helios Business Park, Isabella Road, Garforth, Leeds, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    6,589,141 GBP2022-07-31
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 12 - Director → ME
  • 4
    EVER 1773 LIMITED - 2002-10-03
    icon of address Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 7 - Director → ME
  • 5
    TYROLESE (630) LIMITED - 2007-12-10
    icon of address Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 6 - Director → ME
  • 6
    SHOO996 LTD - 2022-07-20
    icon of address Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address Venta Court, 20 Jewry Street, Winchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 21 - Director → ME
  • 8
    PORTCHESTER EQUITY LIMITED - 2023-10-04
    TYROLESE (676) LIMITED - 2010-03-26
    icon of address 20 Jewry Street, Winchester, Hampshire
    Active Corporate (7 parents, 25 offsprings)
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 34 - Director → ME
  • 9
    W.H. DAVIS (HOLDINGS) LIMITED - 2024-03-28
    ALLOY WIRE (HOLDINGS) LIMITED - 2009-06-27
    icon of address Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 4 The Mews, Bridge Road, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    277,420 GBP2023-12-31
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address C/o Buckland Group, Venta Court, Unit 3-4, Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Langwith Road, Langwith Junction, Mansfield, Notts
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Unit 3, Helios 47 Helios Business Park Isabella Road, Garforth, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74,374 GBP2022-12-30
    Officer
    icon of calendar 2022-12-31 ~ dissolved
    IIF 13 - Director → ME
  • 14
    FURROWGREEN LIMITED - 1983-11-21
    J E TISSON & COMPANY LIMITED - 1986-10-28
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 28 - Director → ME
  • 16
    SHOO 598 LIMITED - 2014-12-03
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -369 GBP2016-09-29
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 24 - Director → ME
  • 19
    BUCKLAND GROUP LIMITED - 2023-10-04
    icon of address 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 33 - Director → ME
  • 21
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,794,058 GBP2023-12-31
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address C/o Khan Morris Accountants Ltd Empress Heights, College Street, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CALMKERRY LIMITED - 1984-06-27
    W.H. DAVIS (1984) LIMITED - 1986-10-24
    icon of address Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 14 - Director → ME
  • 26
    icon of address 20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 30 - Director → ME
  • 27
    icon of address 20 Jewry Street, Winchester, Hants
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -127 GBP2024-03-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 9 - Director → ME
  • 28
    icon of address Yellow House 1 Riverside Court, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,171,089 GBP2023-02-28
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 10 - Director → ME
Ceased 8
  • 1
    SHOO997 LTD - 2022-07-14
    icon of address C/o Kirker&co Centre645 2, Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ 2025-06-30
    IIF 35 - Director → ME
  • 2
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -332 GBP2016-09-29
    Officer
    icon of calendar 2022-08-22 ~ 2024-05-23
    IIF 25 - Director → ME
  • 3
    BRATTLE CAMERON INTERIM LIMITED - 2014-09-25
    icon of address 11th Floor, The Blue Fin Building, Southwark Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,092,417 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2017-11-01 ~ 2017-12-31
    IIF 16 - Director → ME
  • 4
    icon of address Explorer House, Adanac Drive, Southampton, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2021-03-11
    IIF 3 - Director → ME
  • 5
    ORDNANCE SURVEY LIMITED - 2013-06-28
    icon of address Explorer House, Adanac Drive, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-01 ~ 2021-03-11
    IIF 4 - Director → ME
  • 6
    070714 LIMITED - 2015-02-03
    icon of address Explorer House Adanac Drive, Nursling, Southampton, Hampshire
    Active Corporate (13 parents, 10 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2021-03-11
    IIF 2 - Director → ME
  • 7
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-09 ~ 2021-03-11
    IIF 1 - Director → ME
  • 8
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-07-21 ~ 2023-11-01
    IIF 22 - 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.