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

Careless, Paul James

    Related profiles found in government register
  • Careless, Paul James
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2, Chapel Mews, Hove, BN3 1AR, United Kingdom

      IIF 1
  • Careless, Paul James
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rd Floor, 19a Portland Street, Brighton, East Sussex, BN1 1RN, England

      IIF 2
    • 44 Grand Parade, Brighton, East Sussex, BN2 9QA, England

      IIF 3
    • 44 Grand Parade, Brighton, East Sussex, BN2 9QA, United Kingdom

      IIF 4
    • 1 Adelaide Mews, Hove St, Hove, BN3 2TR, England

      IIF 5 IIF 6 IIF 7
    • 284, Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

      IIF 16
    • 1 Spinningfields, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 17
  • Careless, Paul James
    British company director born in November 1975

    Registered addresses and corresponding companies
    • 31 Bigwood Avenue, Hove, East Sussex, BN3 6FP

      IIF 18
  • Careless, Paul James
    British director born in November 1975

    Registered addresses and corresponding companies
    • 10 Downland Close, Southwick, Brighton, East Sussex, BN42 4RH

      IIF 19
    • 31 Bigwood Avenue, Hove, East Sussex, BN3 6FP

      IIF 20
  • Careless, Paul James
    British marketing born in November 1975

    Registered addresses and corresponding companies
    • Top Floor, 59 Lansdowne Place, Hove, East Sussex, BN3 1FL

      IIF 21
  • Careless, Paul James
    British ceo born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Seafield Road, Hove, East Sussex, BN3 2TN, England

      IIF 22
  • Careless, Paul James
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 23
    • Maritime House, Basin Road North, Portslade, Brighton, BN41 1WR, England

      IIF 24
    • 13, Wolstonbury Rd, Hove, East Sussex, BN3 6EJ, United Kingdom

      IIF 25 IIF 26
  • Careless, Paul James
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Global Tax Network Ltd, Norwich House, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 27
    • 13, Wolstonbury Rd, Hove, East Sussex, BN3 6EJ, United Kingdom

      IIF 28 IIF 29
    • 13, Wolstonbury Road, Hove, East Sussex, BN3 6EJ, United Kingdom

      IIF 30
    • 13, Wolstonbury Road, Hove, East Sussex, BN3 6JN, United Kingdom

      IIF 31 IIF 32
  • Careless, Paul James
    British managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Wolstonbury Rd, Hove, East Sussex, BN3 6EJ, United Kingdom

      IIF 33
  • Careless, Paul James
    British none born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Wolstonbury Road, Hove, East Sussex, BN3 6EJ

      IIF 34
  • Careless, Paul James
    British company director

    Registered addresses and corresponding companies
    • 13, Wolstonbury Rd, Hove, East Sussex, BN3 6EJ, United Kingdom

      IIF 35
  • Mr Paul James Careless
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rd Floor, 19a Portland Street, Brighton, East Sussex, BN1 1RN, England

      IIF 36
    • 3rd Floor, 19a, Portland Street, Brighton, East Sussex, BN1 1RN, England

      IIF 37
    • 44 Grand Parade, Brighton, East Sussex, BN2 9QA, United Kingdom

      IIF 38
    • 1 Adelaide Mews, Hove St, Hove, BN3 2TR, England

      IIF 39 IIF 40 IIF 41
    • 1 Spinningfields, Quay Street, Manchester, M3 3JE, United Kingdom

      IIF 45
  • Mr Paul Careless
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul James Careless
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Grand Parade, Brighton, East Sussex, BN2 9QA, England

      IIF 48
    • Chariot House, 44 Grand Parade, Brighton, BN2 9QA, England

      IIF 49
    • C/o Global Tax Network Ltd, Norwich House, 14-15 North Street, Guildford, GU1 4AF, England

      IIF 50
    • 1 Adelaide Mews, Hove Street, Hove, East Sussex, BN3 2TR, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 22
  • 1
    1st Floor 16-17 Boundary Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 33 - director → ME
  • 2
    136-140 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 32 - director → ME
  • 3
    Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 31 - director → ME
  • 4
    AMG LEGALS LIMITED - 2012-02-24
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2012-04-12 ~ dissolved
    IIF 16 - director → ME
  • 5
    44 Grand Parade, Brighton, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -77,965 GBP2022-04-30
    Officer
    2018-04-11 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    Gemini Business Centre, 136-140 Old Shoreham Road, Hove, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2004-07-27 ~ dissolved
    IIF 26 - director → ME
  • 7
    44 Grand Parade, Brighton, England
    Corporate (2 parents)
    Equity (Company account)
    -10,553 GBP2023-09-30
    Person with significant control
    2016-06-22 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 8
    Sheridan House, 114-116 Western Road, Brighton, Sussex
    Dissolved corporate (2 parents)
    Officer
    2008-03-03 ~ dissolved
    IIF 25 - director → ME
  • 9
    19 New Road, Brighton, West Sussex, England
    Dissolved corporate (3 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
  • 10
    Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2007-02-15 ~ dissolved
    IIF 28 - director → ME
  • 11
    Maritime House Basin Road North, Portslade, Brighton, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 24 - director → ME
  • 12
    Maritime House, Basin Road North, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2011-01-04 ~ dissolved
    IIF 34 - director → ME
  • 13
    Suite 11, Floor 1 Sheridan House, Western Road, Hove, England
    Corporate (4 parents)
    Equity (Company account)
    -47,506 GBP2023-09-30
    Person with significant control
    2017-09-28 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -632,552 GBP2021-11-30
    Officer
    2018-11-14 ~ dissolved
    IIF 2 - director → ME
  • 15
    44 Grand Parade, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    13,930,660 GBP2018-09-30
    Officer
    2017-07-07 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    SURGE GROUP PLC - 2020-01-23
    44 Grand Parade, Brighton, East Sussex, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-07-07 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 17
    PROPERTY BUYING GROUP LIMITED - 2017-09-19
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,633,357 GBP2020-09-30
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -244,821 GBP2021-06-30
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 20
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 21
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    14 Seafield Road, Hove, East Sussex
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-30
    Officer
    2008-05-30 ~ 2019-05-03
    IIF 22 - director → ME
  • 2
    Unit 2 Gemini Business Centre, 136-140 Old Shoreham Road, Hove, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-29 ~ 2011-04-20
    IIF 30 - director → ME
  • 3
    22 The Ridgeway, Friston, Eastbourne, England
    Corporate (1 parent)
    Equity (Company account)
    -96,231 GBP2023-05-31
    Officer
    2005-02-09 ~ 2005-11-11
    IIF 18 - director → ME
  • 4
    12a Marlborough Place, Brighton, East Sussex
    Corporate (1 parent)
    Total liabilities (Company account)
    169 GBP2024-03-31
    Officer
    2004-06-16 ~ 2008-10-21
    IIF 19 - director → ME
  • 5
    Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire S702sb
    Dissolved corporate (2 parents)
    Officer
    2006-09-27 ~ 2007-09-26
    IIF 21 - director → ME
  • 6
    Sheridan House, 114-116 Western Road, Brighton, Sussex
    Dissolved corporate (2 parents)
    Officer
    2008-03-03 ~ 2008-11-05
    IIF 35 - secretary → ME
  • 7
    Chariot House, 44 Grand Parade, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -782,870 GBP2023-07-31
    Person with significant control
    2018-07-06 ~ 2019-04-24
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    Suite 11, Floor 1 Sheridan House, Western Road, Hove, England
    Corporate (4 parents)
    Equity (Company account)
    -47,506 GBP2023-09-30
    Officer
    2017-10-25 ~ 2019-04-29
    IIF 1 - director → ME
  • 9
    48 Highdown Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-05-06 ~ 2008-07-22
    IIF 29 - director → ME
  • 10
    8th Floor One Temple Row, Birmingham
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    617,946 GBP2020-09-30
    Person with significant control
    2018-05-10 ~ 2019-04-23
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    THE ORIGINAL STAG COMPANY LIMITED - 2012-10-03
    8th Floor Becket House, 36 Old Jewry, London
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -440,999 GBP2023-09-30
    Officer
    2004-04-28 ~ 2007-09-10
    IIF 20 - director → ME
  • 12
    PROPERTY BUYING GROUP LIMITED - 2017-09-19
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,633,357 GBP2020-09-30
    Officer
    2017-07-03 ~ 2019-04-09
    IIF 15 - director → ME
  • 13
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    285,582 GBP2021-11-30
    Officer
    2017-11-29 ~ 2019-04-09
    IIF 7 - director → ME
  • 14
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-13 ~ 2019-04-09
    IIF 11 - director → ME
  • 15
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -39,988 GBP2020-12-31
    Officer
    2017-12-07 ~ 2019-04-09
    IIF 8 - director → ME
  • 16
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -25,215 GBP2020-12-31
    Officer
    2017-12-07 ~ 2019-04-09
    IIF 9 - director → ME
  • 17
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -509,469 GBP2020-12-31
    Officer
    2017-12-08 ~ 2019-04-09
    IIF 13 - director → ME
  • 18
    44 Grand Parade, Brighton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,142 GBP2018-12-31
    Officer
    2017-12-08 ~ 2018-12-05
    IIF 10 - director → ME
    Person with significant control
    2018-12-05 ~ 2018-12-05
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -244,821 GBP2021-06-30
    Officer
    2018-06-12 ~ 2019-04-09
    IIF 6 - director → ME
  • 20
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-12 ~ 2019-04-09
    IIF 14 - director → ME
  • 21
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-12 ~ 2019-04-09
    IIF 5 - director → ME
  • 22
    44 Grand Parade, Brighton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-13 ~ 2019-04-09
    IIF 12 - director → ME
  • 23
    WATCHMARKETPLACE.CO.UK LTD - 2023-01-23
    Fao Charles Burns, 2 Market Street, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -4,267 GBP2023-02-28
    Officer
    2018-02-12 ~ 2018-03-12
    IIF 17 - director → ME
    Person with significant control
    2018-02-12 ~ 2018-03-12
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.