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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jarvis, Paul James Christopher

    Related profiles found in government register
  • Jarvis, Paul James Christopher
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 6, Springwood Drive, Braintree, CM7 2YN, England

      IIF 1
    • 6, Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN, England

      IIF 2
    • Unit 3 Heatherside Business Park, Norton Road, Newhaven, Sussex, BN9 0BZ, England

      IIF 3
    • C/o Parker Getty, Devonshire House, 582 Honeypot Lane, Stanmore, Middx, HA7 1JS

      IIF 4
  • Jarvis, Paul James Christopher
    British chartered civil engineer born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 49 Oatlands Avenue, Weybridge, Surrey, KT13 9SS

      IIF 5
  • Jarvis, Paul James Christopher
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vincent Square, London, SW1P 2PN, United Kingdom

      IIF 6
    • 49 Oatlands Avenue, Weybridge, Surrey, KT13 9SS

      IIF 7
  • Jarvis, Paul James Christopher
    British director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Elliott Industrial Park, Eastern Road, Aldershot, Hampshire, GU12 4TF

      IIF 8
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 9
    • Kent House, 60b Priory Street, Tonbridge, Kent, TN9 2AH, United Kingdom

      IIF 10
    • Kent House 60b Priory Street, Tonbridge, London, United Kingdom, TN9 2AH, United Kingdom

      IIF 11
    • Arden, Wey Road, Weybridge, Surrey, KT13 8HR, England

      IIF 12
  • Jarvis, Paul James Christopher
    British engineer born in June 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul James Christopher Jarvis
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 6, Springwood Drive, Braintree, CM7 2YN, England

      IIF 24
    • Bowman House, 29 Wilson Street, London, EC2M 2SJ, United Kingdom

      IIF 25
    • Unit 3 Heatherside Business Park, Norton Road, Newhaven, Sussex, BN9 0BZ, England

      IIF 26
  • Jarvis, James Paul
    English barrister born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Mill Wharf, Mill Lane, Wyre Piddle, Pershore, Worcestershire, WR10 2JF

      IIF 27
    • Mill Wharf, Mill Lane, Wyre Piddle, Pershore Worcs, WR10 2JF

      IIF 28
  • Jarvis, James Paul
    English solicitor born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Tything, Worcester, WR1 1HD, England

      IIF 29
  • Jarvis, James Paul
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Tything, Worcester, Worcestershire, WR1 1HD, England

      IIF 30
  • Jarvis, James Paul
    British solicitor born in August 1968

    Registered addresses and corresponding companies
    • 56 Brand Hill, Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SS

      IIF 31
  • Mr James Paul Jarvis
    English born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Tything, Worcester, WR1 1HD, England

      IIF 32
  • Jarvis, James Paul
    born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Somerset House, Temple Street, Birmingham, West Midlands, B2 5DJ

      IIF 33
    • Park House, Friar Lane, Nottingham, Nottinghamshire, NG1 6DN

      IIF 34
child relation
Offspring entities and appointments 30
  • 1
    00425363 LIMITED
    00425363
    Reprodux House, Norton Road, Newhaven, East Sussex
    Dissolved Corporate (17 parents)
    Officer
    2005-12-05 ~ dissolved
    IIF 17 - Director → ME
  • 2
    AIR COMPRESSORS & TOOLS LTD - now
    DESOUTTER LIMITED
    - 2010-12-23 00164206 07314984
    DESOUTTER BROTHERS,LIMITED
    - 1978-12-31 00164206
    Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (35 parents)
    Officer
    ~ 1996-01-22
    IIF 5 - Director → ME
  • 3
    AMETEK AIRTECHNOLOGY GROUP LIMITED - now
    AIRSCREW LIMITED - 2010-01-08
    AIRSCREW HOWDEN LIMITED
    - 1999-12-15 00499805
    AIRSCREW FANS LIMITED
    - 1978-12-31 00499805
    2 New Star Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (32 parents, 1 offspring)
    Officer
    ~ 1991-02-15
    IIF 7 - Director → ME
  • 4
    AVON NAVIGATION TRUST
    - now 00857695 00484986
    UPPER AVON NAVIGATION TRUST LIMITED(THE) - 2009-02-02
    Mill Wharf Mill Lane, Wyre Piddle, Pershore, Worcestershire
    Active Corporate (52 parents)
    Officer
    2021-09-29 ~ 2023-06-24
    IIF 27 - Director → ME
  • 5
    BEVAN FUNNELL GROUP LIMITED
    - now 05945993
    SWANN FURNITURE GROUP LIMITED
    - 2011-08-24 05945993
    Unit 3 Heatherside Business Park, Norton Road, Newhaven, Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-09-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-09-25 ~ 2024-09-26
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BS NOTTINGHAM LLP
    - now OC306947
    BERRYMAN SHACKLOCK LLP
    - 2010-11-08 OC306947
    Park House, Friar Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (29 parents)
    Officer
    2004-02-17 ~ dissolved
    IIF 34 - LLP Member → ME
  • 7
    CLEARVISION EBT LIMITED
    09278052
    Kent House, 60b Priory Street, Tonbridge, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 8
    CLEARVISION INTERNATIONAL LIMITED
    - now 02996063
    MEDAGLIA LIMITED - 1997-04-21
    Kent House 60b Priory Street Tonbridge, London, United Kingdom, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 11 - Director → ME
  • 9
    CLEARVISION LIGHTING LIMITED
    - now 09960975 03042492
    CLEARVISION LED LIGHTING LIMITED - 2016-02-04
    C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Liquidation Corporate (5 parents)
    Officer
    2016-02-05 ~ now
    IIF 4 - Director → ME
  • 10
    EX CVLL LIMITED
    - now 03042492
    CLEARVISION LIGHTING LIMITED
    - 2016-02-04 03042492 09960975
    Bm Advisory, Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    2014-02-28 ~ dissolved
    IIF 9 - Director → ME
  • 11
    FINNING ACQUISITION CO. - now
    FINNING ACQUISITION CO. LIMITED
    - 2010-04-29 04114427
    C/o Finning (uk) Ltd, Watling Street, Cannock, Staffordshire
    Dissolved Corporate (20 parents)
    Officer
    2001-11-12 ~ 2004-03-01
    IIF 23 - Director → ME
  • 12
    HEWDEN PROPERTIES LIMITED
    SC043085
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (27 parents)
    Officer
    2000-12-01 ~ 2004-03-01
    IIF 15 - Director → ME
  • 13
    HEWDEN TOWER CRANES LIMITED
    - now 00967197
    HEWDEN STUART WOLFF LIMITED - 1998-09-21
    WOLFF DAVIES TOWER CRANES LIMITED - 1989-04-10
    STANLEY DAVIES TOWER CRANES LIMITED - 1982-03-02
    Trafford House Chester Road, Old Trafford, Manchester
    Dissolved Corporate (20 parents)
    Officer
    2000-12-01 ~ 2004-03-01
    IIF 21 - Director → ME
  • 14
    HS REALISATIONS LIMITED - now
    HEWDEN STUART LIMITED - 2016-11-23
    HEWDEN STUART PLC
    - 2010-05-04 SC045681
    HEWDEN-STUART PLANT PUBLIC LIMITED COMPANY - 1987-07-01
    Ey Atria One, 144 Morrison Street, Edinburgh
    Active Corporate (38 parents, 3 offsprings)
    Officer
    2000-12-01 ~ 2004-03-01
    IIF 19 - Director → ME
  • 15
    J.A. STEWART (PLANT) LIMITED
    SC021599
    Kpmg Llp, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (11 parents)
    Officer
    2000-12-01 ~ 2004-03-01
    IIF 18 - Director → ME
  • 16
    LEICESTERSHIRE & RUTLAND ORGANISATION FOR THE RELIEF OF SUFFERING LIMITED
    - now 01298456
    LEICESTER ORGANISATION FOR THE RELIEF OF SUFFERING
    - 1999-12-03 01298456
    LEICESTER ORGANISATION FOR THE RELIEF OF SUFFERING - 1978-12-31
    The Leicestershire &, Rutland Hospice, Groby Road, Leicestershire
    Active Corporate (72 parents, 3 offsprings)
    Officer
    1998-11-10 ~ 2003-06-02
    IIF 31 - Director → ME
  • 17
    LOWER AVON NAVIGATION TRUST LIMITED(THE)
    00484986 00857695... (more)
    Mill Wharf, Mill Lane, Wyre Piddle, Pershore Worcs
    Active Corporate (53 parents)
    Officer
    2021-09-29 ~ 2023-06-23
    IIF 28 - Director → ME
  • 18
    M. & H. PLANT HIRE (MANCHESTER) LIMITED
    00975155
    Kpmg Llp, 8 Salisbury Square, London
    Active Corporate (14 parents)
    Officer
    2000-12-01 ~ 2004-03-01
    IIF 20 - Director → ME
  • 19
    PLATO MEDIA LIMITED
    07933820
    6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    2014-01-20 ~ 2017-03-22
    IIF 6 - Director → ME
  • 20
    SC036635 LIMITED
    - now SC036635 SC176235... (more)
    HEWDEN STUART CRANE HIRE LIMITED - 1998-09-18
    R.G. STUART (PLANT) LIMITED - 1986-02-14
    Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (25 parents)
    Officer
    2000-12-01 ~ 2004-03-01
    IIF 14 - Director → ME
  • 21
    SEYMOUR PLANT HIRE LIMITED
    - now 00404688
    SEYMOUR PLANT LIMITED - 1987-03-13
    WOOLFENDENS CRANES LIMITED - 1987-02-16
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (13 parents)
    Officer
    2000-12-01 ~ 2004-03-01
    IIF 16 - Director → ME
  • 22
    SF CHAMBERS LLP
    - now OC421983
    SILVER FOX CHAMBERS LLP
    - 2019-11-26 OC421983 09215711
    14 The Tything, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2018-04-12 ~ 2019-12-31
    IIF 30 - LLP Designated Member → ME
  • 23
    SHAKESPEARE MARTINEAU LLP - now
    SHAKESPEARES LEGAL LLP
    - 2015-06-15 OC319029 08054627
    SHAKESPEARE PUTSMAN LLP
    - 2011-06-03 OC319029
    PUTSMANS LLP - 2007-04-02
    No 1 Colmore Square, Birmingham, England
    Active Corporate (279 parents, 37 offsprings)
    Officer
    2010-11-01 ~ 2013-01-31
    IIF 33 - LLP Designated Member → ME
  • 24
    SILVER FOX CHAMBERS LIMITED
    - now 09215711 OC421983
    SILVER FOX PII LIMITED
    - 2019-11-29 09215711
    14 The Tything, Worcester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-09-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 25
    SWANN CONSULTING GROUP LIMITED
    06129603
    Kent House, 60b Priory Street, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    2007-02-27 ~ dissolved
    IIF 22 - Director → ME
  • 26
    SWANN ENGINEERING GROUP LTD.
    - now 01164271
    R. & T. SWANN LIMITED
    - 2007-04-30 01164271
    6 Springwood Drive, Braintree, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2005-10-28 ~ 2020-08-17
    IIF 12 - Director → ME
  • 27
    SWANN GROUP LIMITED
    05487474 06087465... (more)
    6 Springwood Drive, Braintree, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2005-06-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or control OE
  • 28
    SWANN I&M SERVICES LIMITED
    - now 06087465
    SWANN SERVICES GROUP LIMITED
    - 2013-07-22 06087465 08584883... (more)
    6 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, England
    Active Corporate (4 parents)
    Officer
    2007-02-07 ~ now
    IIF 2 - Director → ME
  • 29
    SWANN SERVICES GROUP LIMITED
    - now 08584883 06087465... (more)
    SWANN NEW SERVICES LIMITED
    - 2013-07-22 08584883
    Kent House, 60b Priory Street, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 10 - Director → ME
  • 30
    SWANN SOFTWARE LIMITED
    - now 06475567
    SWANN STORAGE LIMITED
    - 2011-08-15 06475567
    Bowman House, 29 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-01-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.