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 John Connolly

    Related profiles found in government register
  • Mr Paul John Connolly
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chelsey House, Jordans Lane, Beaconsfield, HP9 2SW, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 19 & 20 Gw1 3rd Floor, Great West House, Great West Road, Brentford, TW8 9DF, United Kingdom

      IIF 4
    • icon of address 135, High Street, Acton, London, W3 6LY, United Kingdom

      IIF 5
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 6
    • icon of address 82, High Street, London, W3 6QX, England

      IIF 7
    • icon of address Westworld, West Gate, London, W5 1DT, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Crowthorne House, Nine Mile Ride, Wokingham, RG40 3GZ, England

      IIF 11
  • Connolly, Paul John
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chelsey House, Jordans Lane, Jordans, Beaconsfield, HP9 2SW, England

      IIF 12
  • Connolly, Paul John
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westworld, West Gate, London, W5 1DT, England

      IIF 13
  • Connolly, Paul John
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, High Street, Acton, London, W3 6LY, United Kingdom

      IIF 14
    • icon of address 5, Uxbridge Road, Shepherd's Bush, W12 8LG, United Kingdom

      IIF 15
    • icon of address 43, Berkeley Square, Mayfair, Westminster, London, W1J 5FJ, United Kingdom

      IIF 16
  • Connolly, Paul John
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chelsey House, Jordans Lane, Beaconsfield, Bucks, HP9 2SW, England

      IIF 17
    • icon of address Chelsey House, Jordans Lane, Beaconsfield, HP9 2SW, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Chelsey House, Jordans Lane, Jordans, Beaconsfield, HP9 2SW, England

      IIF 21 IIF 22
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 23
  • Connolly, Paul John
    British manager born in January 1981

    Registered addresses and corresponding companies
    • icon of address 19 Ramsay Road, Acton, London, W3 8AZ

      IIF 24
  • Connolly, Paul John
    born in January 1981

    Registered addresses and corresponding companies
    • icon of address 19 Ramsay Road, Acton, London, W3 8AZ

      IIF 25
  • Connolly, Paul John

    Registered addresses and corresponding companies
    • icon of address 19 Ramsay Road, Acton, London, W3 8AZ

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Nerine Chambers, Po Box 905, Road Town, Tortola, Virgin Islands, British
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 82 High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,526 GBP2017-06-30
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HOGARTH AM CONSTRUCTION LTD - 2018-02-01
    icon of address Chelsey House Jordans Lane, Jordans, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,240 GBP2024-12-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    URBAN LIVING 15 HANGER LANE LTD - 2019-11-13
    HOGARTH AM - 15 HANGER LANE LIMITED - 2019-10-22
    URBAN LIVING - 15 HANGER LANE LTD - 2023-01-05
    icon of address Chelsey House Jordans Lane, Jordans, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,742,631 GBP2024-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 18 - Director → ME
  • 5
    HOGARTH ASSET MANAGEMENT LTD - 2021-01-12
    ORCHARDS ESTATE AGENCY LTD - 2021-10-25
    HOGARTH PROPERTY - TBC1 LTD - 2022-05-23
    icon of address Chelsey House Jordans Lane, Jordans, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    696,592 GBP2024-12-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 22 - Director → ME
  • 6
    HOGARTH AM - 2 HAMILTON ROAD LIMITED - 2019-07-26
    URBAN LIVING - 70 HANGER LANE LTD - 2023-01-05
    URBAN LIVING 70 HANGER LANE LTD - 2019-11-13
    HOGARTH AM - 70 HANGER LANE LIMITED - 2019-10-22
    icon of address Chelsey House Jordans Lane, Jordans, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,583,566 GBP2024-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 21 - Director → ME
  • 7
    HOGARTH PROPERTY - TBC2 LTD - 2025-09-29
    icon of address Chelsey House, Jordans Lane, Beaconsfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,689 GBP2024-12-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    INSTANT MORTGAGE SOLUTION LIMITED - 2013-07-26
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    51,337 GBP2021-12-31
    Officer
    icon of calendar 2007-01-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 135 High Street, Acton, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -75,606 GBP2016-12-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Chelsey House Jordans Lane, Jordans, Beaconsfield, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -18,118 GBP2024-12-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 44 Ellerton Road, Surbiton, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2007-12-18
    IIF 25 - LLP Designated Member → ME
  • 2
    icon of address 83-83a Hill Rise, Greenford, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2,849 GBP2024-11-30
    Officer
    icon of calendar 2005-11-02 ~ 2006-11-01
    IIF 24 - Director → ME
    icon of calendar 2005-11-02 ~ 2006-11-01
    IIF 26 - Secretary → ME
  • 3
    URBAN LIVING 15 HANGER LANE LTD - 2019-11-13
    HOGARTH AM - 15 HANGER LANE LIMITED - 2019-10-22
    URBAN LIVING - 15 HANGER LANE LTD - 2023-01-05
    icon of address Chelsey House Jordans Lane, Jordans, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,742,631 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-11-23 ~ 2019-10-22
    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
  • 4
    HOGARTH ASSET MANAGEMENT LTD - 2021-01-12
    ORCHARDS ESTATE AGENCY LTD - 2021-10-25
    HOGARTH PROPERTY - TBC1 LTD - 2022-05-23
    icon of address Chelsey House Jordans Lane, Jordans, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    696,592 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-10 ~ 2021-04-27
    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
    HOGARTH AM - 2 HAMILTON ROAD LIMITED - 2019-07-26
    URBAN LIVING - 70 HANGER LANE LTD - 2023-01-05
    URBAN LIVING 70 HANGER LANE LTD - 2019-11-13
    HOGARTH AM - 70 HANGER LANE LIMITED - 2019-10-22
    icon of address Chelsey House Jordans Lane, Jordans, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,583,566 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-10-22
    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
    IIF 9 - Right to appoint or remove directors OE
  • 6
    ORCHARDS UK LIMITED - 2009-04-06
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,511 GBP2024-12-31
    Officer
    icon of calendar 2009-03-11 ~ 2021-10-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2021-10-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 7
    icon of address C/o Gypfix Interiors Limited The Mille, 1000 Great West Road, Brentford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    547,782 GBP2023-12-31
    Officer
    icon of calendar 2014-07-16 ~ 2017-10-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ 2017-10-09
    IIF 4 - Has significant influence or control OE

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