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 Bernard Aggett

    Related profiles found in government register
  • Mr Paul Bernard Aggett
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anglesea Road, Ipswich, IP1 3PP, England

      IIF 1
    • icon of address 40, Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 2
  • Aggett, Paul Bernard
    British chartered accountant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Anglesea Road, Ipswich, IP1 3PP, England

      IIF 3
  • Aggett, Paul Bernard
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 4
    • icon of address 40, Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 5
  • Aggett, Paul Bernard
    British finance director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drury House 34-43, Russell Street, London, WC2B 5HA

      IIF 6
  • Aggett, Paul Bernard
    British accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatton House, Hadleigh Road, East Bergholt, Essex, CO7 6QT

      IIF 7
  • Aggett, Paul Bernard
    British chairman born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen's Terrace, Aberdeen, AB10 1XL, Scotland

      IIF 8
  • Aggett, Paul Bernard
    British chartered accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One London Wall, London, EC2Y 5AB, United Kingdom

      IIF 9
  • Aggett, Paul Bernard
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aggett, Paul Bernard
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One London Wall, London, EC2Y 5AB

      IIF 14
    • icon of address Gatton House, Hadleigh Road, East Bergholt, Essex, CO7 6QT

      IIF 15 IIF 16
    • icon of address 3, Angel Walk, Hamersmith, London, W6 9HX, Uk

      IIF 17
    • icon of address One, London Wall, London, EC2Y 5AB

      IIF 18
  • Aggett, Paul Bernard
    British finanace director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gatton House, Hadleigh Road, East Bergholt, Colchester, CO7 6QT, Uk

      IIF 19
  • Aggett, Paul Bernard
    British finance director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aggett, Paul Bernard
    British none born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drury House, 34-43 Russell Street, London, WC2B 5HA

      IIF 40 IIF 41 IIF 42
    • icon of address Drury House 43-43, Russell Street, London, WC2B 5HA

      IIF 43
  • Aggett, Paul Bernard
    British

    Registered addresses and corresponding companies
  • Aggett, Paul Bernard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address C/o Averillo & Associates, 16, South End, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2025-03-31
    Officer
    icon of calendar 2001-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Drury House, 34-43 Russell Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-29 ~ dissolved
    IIF 22 - Director → ME
  • 4
    CANFIND LIMITED - 2015-11-27
    MONIMINE LIMITED - 2018-07-23
    INHERITANCE DATA LIMITED - 2015-01-22
    icon of address 40 Prince Of Wales Road, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -77,448 GBP2022-03-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    ABERDEEN ASSET MANAGEMENT CHARITABLE FOUNDATION - 2018-06-25
    ABERDEEN STANDARD INVESTMENTS CHARITABLE FOUNDATION - 2020-03-27
    ABRDN CHARITABLE FOUNDATION - 2025-04-30
    STANDARD LIFE ABERDEEN CHARITABLE FOUNDATION - 2021-10-05
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2022-04-21
    IIF 8 - Director → ME
  • 2
    GOODMAN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED - 2008-07-09
    ARLINGTON PROPERTY INVESTORS OPERATIONS LIMITED - 2007-07-04
    ARLINGTON PROPERTY INVESTORS LIMITED - 2005-02-25
    ABERDEEN PROPERTY INVESTORS INTERNATIONAL LIMITED - 2004-05-27
    ABERDEEN CELEXA PROPERTY INVESTORS LIMITED - 2001-06-04
    CELEXA REAL ESTATE INVESTMENT MANAGEMENT LTD - 2001-05-04
    SPP REAL ESTATE INVESTMENT MANAGEMENT LIMITED - 1997-12-04
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2004-05-25
    IIF 12 - Director → ME
  • 3
    ABTRUST FUND MANAGERS LIMITED - 1997-07-21
    ABERDEEN FUND MANAGERS LIMITED - 1991-03-22
    ABERDEEN ASSET MANAGERS LIMITED - 2022-11-25
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2001-10-24 ~ 2001-11-30
    IIF 13 - Director → ME
  • 4
    ABERDEEN PROPERTY ASSET MANAGERS LIMITED - 2002-03-18
    ARLINGTON PROPERTY INVESTORS UK OPERATIONS LTD. - 2007-06-29
    ARGYLL PROPERTY ASSET MANAGERS LIMITED - 2000-03-13
    ABERDEEN PROPERTY INVESTORS UK LIMITED - 2004-06-01
    BLP 9618 LIMITED - 1996-12-03
    ARLINGTON PROPERTY INVESTORS UK LIMITED - 2005-02-24
    ABERDEEN REAL ESTATE OPERATIONS LIMITED - 2022-11-25
    GOODMAN REAL ESTATE INVESTORS UK OPERATIONS LIMITED - 2008-07-09
    RREEF (UK) LIMITED - 2001-04-27
    icon of address 1 George Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2004-05-25
    IIF 11 - Director → ME
  • 5
    CENTURY RESOURCES LIMITED - 2000-10-26
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-08-23 ~ 2000-10-02
    IIF 34 - Director → ME
  • 6
    IPSO BOOKS LIMITED - 2018-05-24
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -235,098 GBP2024-12-31
    Officer
    icon of calendar 2015-06-08 ~ 2016-03-31
    IIF 43 - Director → ME
  • 7
    ANCASTA BOAT SALES LIMITED - 1997-11-26
    SENTINEL LIFE LIMITED - 1992-11-04
    icon of address Port Hamble, Satchell Lane, Hamble, Southampton, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2001-10-22
    IIF 30 - Director → ME
  • 8
    BUDGET INSURANCE CENTRES LIMITED - 2003-05-22
    CENTURY INSURANCE CENTRES LIMITED - 2000-05-17
    YOUR INSURANCE CENTRE LIMITED - 1992-04-02
    icon of address Pegasus House Bakewell Road, Orton Southgate, Peterborough, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-06-09
    IIF 29 - Director → ME
  • 9
    DEVONSHIRE FUND MANAGEMENT LIMITED - 1988-06-20
    NEL BRITANNIA TRUSTEE SERVICES LTD. - 1992-12-21
    THIRDFORM LIMITED - 1985-06-24
    icon of address 1 Wythall Green Way, Wythall, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-08-29
    IIF 31 - Director → ME
  • 10
    LIBERATA LIFE, PENSIONS & INVESTMENTS LIMITED - 2011-09-26
    ADEPTA SERVICES LIMITED - 2002-05-31
    CENTURY FINANCIAL SERVICES LIMITED - 2000-10-26
    CC (SHELF 1) LIMITED - 1992-07-06
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 1992-09-09 ~ 2000-10-02
    IIF 28 - Director → ME
  • 11
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    32,278 GBP2024-12-31
    Officer
    icon of calendar 2013-10-21 ~ 2016-03-31
    IIF 38 - Director → ME
    icon of calendar 2013-10-21 ~ 2016-03-31
    IIF 46 - Secretary → ME
  • 12
    GROVEFIELD FINANCE (MIDLANDS) LIMITED - 2005-02-25
    GROVEFIELD FINANCE LIMITED - 2005-02-24
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-17 ~ 2002-03-15
    IIF 33 - Director → ME
  • 13
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    872,991 GBP2023-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2016-03-31
    IIF 6 - Director → ME
    icon of calendar 2014-12-01 ~ 2016-03-31
    IIF 52 - Secretary → ME
  • 14
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2013-10-21 ~ 2016-03-31
    IIF 40 - Director → ME
    icon of calendar 2013-10-21 ~ 2016-03-31
    IIF 49 - Secretary → ME
  • 15
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,739 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2016-03-31
    IIF 37 - Director → ME
  • 16
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2003-03-26
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    976 GBP2024-09-30
    Officer
    icon of calendar 2005-01-31 ~ 2006-09-20
    IIF 16 - Director → ME
    icon of calendar 2007-09-01 ~ 2015-01-30
    IIF 39 - Director → ME
  • 17
    MM&S (5833) LIMITED - 2014-06-26
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -21,623 GBP2023-12-31
    Officer
    icon of calendar 2014-06-26 ~ 2016-03-31
    IIF 9 - Director → ME
  • 18
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6 GBP2022-12-31
    Officer
    icon of calendar 2013-10-21 ~ 2016-03-31
    IIF 35 - Director → ME
    icon of calendar 2013-10-21 ~ 2016-03-31
    IIF 45 - Secretary → ME
  • 19
    EMISSIONS UNDERWRITING LIMITED - 2005-10-20
    icon of address Julian Richardson, 3 Burts Lane, Long Crendon, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2010-02-03
    IIF 15 - Director → ME
  • 20
    CARBONRE LIMITED - 2006-05-16
    icon of address 30 Upper High Street, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,276 GBP2023-12-31
    Officer
    icon of calendar 2008-03-17 ~ 2010-02-03
    IIF 10 - Director → ME
  • 21
    RESOLUTION CL LIMITED - 2008-05-14
    CENTURY LIFE PLC - 2007-05-14
    SENTINEL LIFE PLC - 1990-09-07
    icon of address 100 Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-12-05
    IIF 7 - Director → ME
  • 22
    icon of address 99 Kenton Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    23,445 GBP2024-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2016-03-31
    IIF 41 - Director → ME
    icon of calendar 2014-08-29 ~ 2016-03-31
    IIF 54 - Secretary → ME
  • 23
    RAREROUTE LIMITED - 1988-04-11
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2013-10-29
    PFD AGENTS LIMITED - 2014-05-30
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -137,072 GBP2024-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2016-03-31
    IIF 19 - Director → ME
    icon of calendar 2014-12-01 ~ 2016-03-31
    IIF 50 - Secretary → ME
  • 24
    PFDH LIMITED - 2014-05-30
    MM&S (5355) LIMITED - 2008-04-09
    icon of address 55 New Oxford Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-29 ~ 2016-03-31
    IIF 26 - Director → ME
  • 25
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -209,251 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2016-03-31
    IIF 36 - Director → ME
    icon of calendar 2013-12-20 ~ 2016-03-31
    IIF 48 - Secretary → ME
  • 26
    HALLCO 215 LIMITED - 1998-07-07
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2016-03-31
    IIF 20 - Director → ME
    icon of calendar 2014-07-31 ~ 2016-03-31
    IIF 47 - Secretary → ME
  • 27
    ROBERT BOLT (1973) LIMITED - 2022-06-22
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,088 GBP2024-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2016-03-31
    IIF 24 - Director → ME
  • 28
    icon of address Drury House, 34-43 Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-29 ~ 2016-03-31
    IIF 25 - Director → ME
    icon of calendar 2014-07-31 ~ 2016-03-31
    IIF 51 - Secretary → ME
  • 29
    MF MANAGEMENT LIMITED - 2011-12-02
    WAITON LIMITED - 2008-04-28
    icon of address 55 New Oxford Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    187,077 GBP2024-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2016-03-31
    IIF 23 - Director → ME
  • 30
    icon of address Communities 1st Ver House, Frogmore, St. Albans, Herts, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1997-10-08 ~ 2002-10-10
    IIF 32 - Director → ME
  • 31
    CHORION WHEATLEY LIMITED - 2015-06-20
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,838 GBP2024-12-31
    Officer
    icon of calendar 2013-05-29 ~ 2016-03-31
    IIF 27 - Director → ME
  • 32
    WORLD MEDIA RIGHTS LIMITED - 2015-02-19
    icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,149,839 GBP2025-03-31
    Officer
    icon of calendar 2011-09-12 ~ 2015-09-10
    IIF 14 - Director → ME
  • 33
    PATHE PUBLISHING LIMITED - 1991-07-09
    NUGUS MARTIN PRODUCTIONS LIMITED - 1991-07-23
    WMR PRODUCTIONS LIMITED - 2015-02-19
    NUGUS/MARTIN PRODUCTIONS LTD. - 2009-11-17
    READYURGENT LIMITED - 1990-12-14
    icon of address Ground Floor Capricorn House, Capricorn Park, Blakewater Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    220,924 GBP2025-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2015-09-10
    IIF 18 - Director → ME
  • 34
    NEWINCCO 1325 LIMITED - 2015-02-19
    icon of address The Triangle, 5 Hammersmith Grove, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -459,294 GBP2023-03-31
    Officer
    icon of calendar 2014-11-05 ~ 2015-09-10
    IIF 17 - Director → ME
    icon of calendar 2014-11-05 ~ 2015-09-10
    IIF 44 - Secretary → ME
  • 35
    MFPFD LIMITED - 2010-09-28
    THE RIGHTS HOUSE LIMITED - 2011-12-02
    THE RIGHTS HOUSE GROUP LIMITED - 2013-10-29
    THE PETERS FRASER & DUNLOP GROUP LIMITED - 2020-05-27
    icon of address 77 Station Road, Petersfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,801,399 GBP2024-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2016-03-31
    IIF 21 - Director → ME
  • 36
    LEGACY BOOKS LIMITED - 2019-11-06
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-03-18 ~ 2016-03-31
    IIF 42 - Director → ME
    icon of calendar 2015-03-18 ~ 2016-03-31
    IIF 53 - Secretary → 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.