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

Havel, Paul

    Related profiles found in government register
  • Havel, Paul
    United Kingdom director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gormley House, Waxlow Road, London, NW10 7NU, United Kingdom

      IIF 1
    • icon of address Gormley House, Waxlow Road, Waxlow Road, London, London, NW10 7NU, United Kingdom

      IIF 2
    • icon of address 52 Wood End Way, Northolt, UB5 4QD

      IIF 3 IIF 4
  • Havel, Paul
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 5
  • Havel, Paul
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connected Accounting, 2 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 6
  • Havel, Paul
    British managing director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Grange Park, London, W5 3PL, England

      IIF 7
  • Havel, Paul
    English company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 8
    • icon of address Riverbank House, 1 Putney Bridge Approach, C/o Microtalk 7.11, London, SW6 3JD, England

      IIF 9
    • icon of address Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 10 IIF 11 IIF 12
  • Havel, Paul
    English sales director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 13 IIF 14
  • Mr Paul Havel
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Westworld, West Gate, London, W5 1DT, England

      IIF 15
    • icon of address Flat G1, 12 Grange Park, London, W5 3PL, England

      IIF 16
    • icon of address Connected Accounting, 2 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 17
  • Havel, Paul

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 1 Putney Bridge Approach, C/o Microtalk 7.11, London, SW6 3JD, England

      IIF 18
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Connected Accounting, 2 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    253 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    FOX TALK LIMITED - 2009-01-26
    MT NETWORKS LTD - 2016-01-05
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,082,221 GBP2024-12-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-06-28 ~ now
    IIF 5 - Secretary → ME
  • 4
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86 GBP2024-12-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    363,781 GBP2024-12-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Gormley House Waxlow Road, First Floor, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 2 - Director → ME
  • 7
    MICROTALK WHOLESALE LIMITED - 2025-04-03
    MICROTALK UK LIMITED - 2016-01-05
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75,431 GBP2024-12-31
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 305 Regents Park Road, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-12-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,481 GBP2024-12-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Gormley House, Waxlow Road Waxlow Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Riverbank House 1 Putney Bridge Approach, C/o Microtalk 7.11, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,580 GBP2024-09-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-11-01 ~ now
    IIF 18 - Secretary → ME
Ceased 1
  • 1
    FOX TALK LIMITED - 2009-01-26
    MT NETWORKS LTD - 2016-01-05
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,082,221 GBP2024-12-31
    Officer
    icon of calendar 2005-01-03 ~ 2006-11-24
    IIF 4 - Director → ME
    icon of calendar 2007-10-03 ~ 2009-11-25
    IIF 3 - 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.