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 Terence Gazzard

    Related profiles found in government register
  • Mr Paul Terence Gazzard
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ts Accounting South West Ltd, Unit 20, Kingsmead Business Park, Gillingham, Dorset, SP8 5FB, England

      IIF 1
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 2 IIF 3
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 4 IIF 5 IIF 6
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 9
    • 2, Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 10
    • 2 Batten Road, Downton, Salisbury, SP5 3HU, England

      IIF 11
    • Jacqui Elkins Bookkeeping, 2 Batten Road, Salisbury, SP5 3HU, United Kingdom

      IIF 12
    • Shearwood House, Vicarage Road, Lover, Salisbury, SP5 2PE, England

      IIF 13
  • Mr Paul Terrence Gazzard
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 14
  • Gazzard, Paul Terence
    British business director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gazzard, Paul Terence
    British business executive born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 26 IIF 27
  • Gazzard, Paul Terence
    British commercial manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Lover, Salisbury, Wiltshire, SP5 2PE

      IIF 28
  • Gazzard, Paul Terence
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Abbey House, Booth Street, Manchester, M2 4AB

      IIF 29
    • 220, Queenstown Road, London, SW8 4LP, United Kingdom

      IIF 30
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 36 IIF 37 IIF 38
    • 4th Floor Abbey House, Booth Street, Manchester, M2 4AB

      IIF 39
  • Gazzard, Paul Terence
    British consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 40
    • Shearwood House, Vicarage Road, Lover, Wiltshire, SP52PE, United Kingdom

      IIF 41
    • J Elkins Book Keeping, Unit 2, Batten Road, Salisbury, SP5 3HU, England

      IIF 42
    • Jacqui Elkins Bookkeeping, 2 Batten Road, Downton, Salisbury, SP5 3HU, United Kingdom

      IIF 43
  • Gazzard, Paul Terence
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 12 Hornsby Square, Southfields Business Park, Basildon, Essex, SS15 6SD, England

      IIF 44
    • 46 - 48 East Smithfield, Office 701, London, E1W 1AW, England

      IIF 45
    • 46-48 East Smithfield, Office 701, London, E1W 1AW, England

      IIF 46
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 47
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 48
    • Colet Court, 100 Hammersmith Road, London, W6 7JP

      IIF 49
    • Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 50
    • Suite 1, 15, Ingestre Place, London, W1F 0DU, England

      IIF 51
    • Shearwood House, Vicarage Road, Lover, Salisbury, SP5 2PE, England

      IIF 52
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 53
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, United Kingdom

      IIF 54
    • Unit 2, Downton Business Centre, Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 55
  • Gazzard, Paul Terence
    British executive officer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 56
  • Gazzard, Paul Terence
    British finance director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 57 IIF 58 IIF 59
    • 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 60
    • 70, Jermyn Street, St James's, London, SW1Y 6NY, England

      IIF 61
  • Gazzard, Paul Terence
    British financial consultant born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Batten Road, Downton, Salisbury, SP5 3HU, United Kingdom

      IIF 62
  • Gazzard, Paul Terence
    British financial director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Batten Road, Salisbury, Downton, SP5 3HU, England

      IIF 63
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 64
    • 2 Batten Road, Downton, Salisbury, SP5 3HU, England

      IIF 65
  • Gazzard, Paul Terence
    British fund manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 66
  • Gazzard, Paul Terence
    born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwood House, Vicarage Road, Lover, Salisbury, Wiltshire, SP5 2PE, England

      IIF 67
  • Gazzard, Paul Terence
    British finance director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4c Princes House, 38 Jermyn Street, London, SW1Y 6DN, England

      IIF 68
  • Gazzard, Paul Terence
    British director born in January 1972

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 69
  • Gazzard, Paul Terence
    British

    Registered addresses and corresponding companies
    • 43 Gravel Close, Downton, Salisbury, SP5 3JQ

      IIF 70
child relation
Offspring entities and appointments
Active 34
  • 1
    4th Floor Abbey House, Booth Street, Manchester
    Corporate (5 parents)
    Officer
    2018-11-13 ~ now
    IIF 39 - director → ME
  • 2
    M P RENEWABLES LIMITED - 2021-09-23
    70 Jermyn Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-12 ~ dissolved
    IIF 63 - director → ME
  • 3
    4th Floor, Abbey House, Booth Street, Manchester
    Corporate (5 parents)
    Officer
    2018-09-13 ~ now
    IIF 29 - director → ME
  • 4
    4c Princes House, 38 Jermyn Street, London, England
    Dissolved corporate (4 parents, 13 offsprings)
    Officer
    2019-04-29 ~ dissolved
    IIF 68 - director → ME
  • 5
    70 Jermyn Street, London, Wiltshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    4c Princes House, 38 Jermyn Street, London, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2017-07-06 ~ now
    IIF 62 - director → ME
  • 7
    70 Jermyn Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-27 ~ dissolved
    IIF 20 - director → ME
  • 8
    70 Jermyn Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 17 - director → ME
  • 9
    NGFP 3 LIMITED - 2018-10-02
    4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (4 parents, 3 offsprings)
    Officer
    2018-05-29 ~ now
    IIF 60 - director → ME
  • 10
    70 Jermyn Street, London, England
    Dissolved corporate (3 parents, 18 offsprings)
    Officer
    2018-04-03 ~ dissolved
    IIF 64 - director → ME
  • 11
    SPIRE ENERGY ASSET MANAGEMENT LIMITED - 2020-12-18
    ARLINGTON ENERGY ASSET MANAGEMENT LIMITED - 2020-12-03
    4c Princes House, 38 Jermyn Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    28,704 GBP2023-12-31
    Officer
    2019-07-22 ~ now
    IIF 19 - director → ME
  • 12
    70 Jermyn Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-05-29 ~ dissolved
    IIF 59 - director → ME
  • 13
    Princes House, 38 Jermyn Street, London, England
    Corporate (3 parents)
    Officer
    2024-12-09 ~ now
    IIF 50 - director → ME
  • 14
    4th Floor, Princes House, 38 Jermyn Street, London, England
    Corporate (3 parents, 6 offsprings)
    Officer
    2024-05-25 ~ now
    IIF 26 - director → ME
  • 15
    4th Floor, Princes House, 38 Jermyn Street, London, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -106,964 GBP2024-03-31
    Officer
    2024-05-25 ~ now
    IIF 27 - director → ME
  • 16
    36 Dover Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-11-16 ~ dissolved
    IIF 28 - director → ME
  • 17
    Ts Accounting South West Ltd, Unit 20, Kingsmead Business Park, Gillingham, Dorset, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    82,888 GBP2023-11-30
    Officer
    2018-11-14 ~ now
    IIF 42 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    ARGYLL ENERGY LIMITED - 2018-12-13
    70 Jermyn Street, St James's, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4,565 GBP2023-06-30
    Officer
    2018-05-11 ~ dissolved
    IIF 61 - director → ME
  • 19
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-05-29 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-06-28 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    70 Jermyn Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 40 - director → ME
  • 22
    70 Jermyn Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-03-30 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 23
    Unit 2, Downton Business Centre Batten Road, Downton Industrial Estate, Salisbury
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-31
    Officer
    2012-08-14 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 24
    145-157 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 41 - director → ME
  • 25
    4c Princes House, 38 Jermyn Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -23,008 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 22 - director → ME
  • 26
    4c Princes House, 38 Jermyn Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -23,010 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 24 - director → ME
  • 27
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -23,009 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 25 - director → ME
  • 28
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 32 - director → ME
  • 29
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-22 ~ now
    IIF 33 - director → ME
  • 30
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 47 - director → ME
  • 31
    4c Princes House, 38 Jermyn Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2025-03-03 ~ now
    IIF 35 - director → ME
  • 32
    4c Princes House, 38 Jermyn Street, London, England
    Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    -30,146 GBP2023-11-30
    Officer
    2022-11-07 ~ now
    IIF 23 - director → ME
  • 33
    1 London Street, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 67 - llp-designated-member → ME
  • 34
    Company number 06608414
    Non-active corporate
    Officer
    2010-03-31 ~ now
    IIF 56 - director → ME
Ceased 27
  • 1
    Salisbury House, London Wall, London, England
    Corporate (3 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    2021-09-06 ~ 2022-10-04
    IIF 21 - director → ME
  • 2
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -41,499 GBP2021-02-28
    Officer
    2020-12-16 ~ 2021-03-17
    IIF 37 - director → ME
  • 3
    Salisbury House, London Wall, London, England
    Corporate (3 parents)
    Equity (Company account)
    -32,763 GBP2021-03-31
    Officer
    2021-09-06 ~ 2022-10-04
    IIF 16 - director → ME
  • 4
    Causeway House C/o Terra Firma Energy Ltd, The Causeway, Teddington, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -188,003 GBP2023-05-31
    Officer
    2021-05-09 ~ 2022-12-06
    IIF 48 - director → ME
  • 5
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -31,825 GBP2020-08-31
    Officer
    2020-12-16 ~ 2021-03-17
    IIF 38 - director → ME
  • 6
    4 Kingdom Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-04-16 ~ 2022-10-20
    IIF 65 - director → ME
    Person with significant control
    2021-04-16 ~ 2022-05-27
    IIF 11 - Has significant influence or control OE
  • 7
    M P RENEWABLES LIMITED - 2021-09-23
    70 Jermyn Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-04-12 ~ 2022-05-27
    IIF 7 - Has significant influence or control OE
  • 8
    4 Kingdom Street, London, United Kingdom
    Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    -254,254 GBP2022-09-30
    Officer
    2018-09-05 ~ 2022-10-20
    IIF 36 - director → ME
  • 9
    4c Princes House, 38 Jermyn Street, London, England
    Corporate (4 parents, 7 offsprings)
    Person with significant control
    2018-07-03 ~ 2022-05-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    NGFP 3 LIMITED - 2018-10-02
    4th Floor Abbey House, 32 Booth Street, Manchester
    Corporate (4 parents, 3 offsprings)
    Person with significant control
    2018-05-23 ~ 2019-07-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    70 Jermyn Street, London, England
    Dissolved corporate (3 parents, 18 offsprings)
    Person with significant control
    2018-09-08 ~ 2022-05-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CAPAI PLC
    - now
    DUKEMOUNT CAPITAL PLC - 2025-02-04
    BLACK EAGLE CAPITAL PLC - 2016-11-15
    BLACK LION CAPITAL PLC - 2011-09-13
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2017-05-02 ~ 2025-01-29
    IIF 52 - director → ME
  • 13
    5th Floor, Millbank Tower, 21-24 Millbank, London, Greater London
    Corporate (2 parents)
    Equity (Company account)
    4,649,998 GBP2021-12-31
    Officer
    2021-01-28 ~ 2021-07-02
    IIF 15 - director → ME
  • 14
    HSKB LIMITED - 2021-09-30
    2 Batten Road, Downton Industrial Estate, Salisbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23 GBP2021-06-30
    Person with significant control
    2021-05-17 ~ 2021-09-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    4 Kingdom Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-09-28 ~ 2022-10-20
    IIF 58 - director → ME
  • 16
    4 Kingdom Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2021-09-28 ~ 2022-10-20
    IIF 57 - director → ME
  • 17
    STEVTON (NO.542) LIMITED - 2013-04-29
    6th Floor 14 Bonhill Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,864,390 GBP2023-11-30
    Officer
    2013-06-18 ~ 2016-09-07
    IIF 49 - director → ME
  • 18
    46 - 48 East Smithfield Office 701, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    2,221 GBP2017-06-30
    Officer
    2014-06-26 ~ 2016-09-19
    IIF 45 - director → ME
  • 19
    7010, 2nd Floor 38 Warren Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-01 ~ 2014-06-18
    IIF 54 - director → ME
  • 20
    6 Heddon Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-08-19 ~ 2022-12-28
    IIF 51 - director → ME
  • 21
    ILA SECURITY LIMITED - 2014-11-05
    Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved corporate (1 parent)
    Officer
    2010-07-01 ~ 2012-05-21
    IIF 30 - director → ME
  • 22
    INNOVATION SYSTEMS LTD - 2003-10-01
    Water Cottage, Little Ann, Andover, Hampshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    199,907 GBP2023-08-31
    Officer
    2006-11-10 ~ 2011-07-08
    IIF 66 - director → ME
  • 23
    70 Jermyn Street, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2018-08-06 ~ 2022-05-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    M.D.BARNARD & COMPANY LIMITED - 2021-04-08
    MAINTOWER INVESTMENTS LIMITED - 1988-03-14
    1st Floor 12 Hornsby Square, Southfields Business Park, Basildon, Essex, England
    Corporate (9 parents, 1 offspring)
    Officer
    2018-01-09 ~ 2020-11-04
    IIF 44 - director → ME
  • 25
    OBERON INVESTMENTS LTD - 2021-04-07
    GMC HOLDINGS LIMITED - 2018-11-09
    6 Duke Street, 2nd Floor, London, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    1,249,610 GBP2018-10-31
    Officer
    2017-04-13 ~ 2017-08-07
    IIF 53 - director → ME
    Person with significant control
    2017-04-13 ~ 2017-08-10
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    FINSA EUROPE LTD - 2022-02-23
    THE TRADER MANAGEMENT COMPANY LTD - 2014-06-26
    6th Floor 14 Bonhill Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,294,094 GBP2023-11-30
    Officer
    2013-12-17 ~ 2016-09-07
    IIF 46 - director → ME
  • 27
    VIROTEC EPT LIMITED - 2004-10-25
    G W Accountants Limited, 89-91 Jesmond Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (1 parent)
    Officer
    2003-10-31 ~ 2005-12-01
    IIF 69 - director → ME
    2003-10-31 ~ 2005-12-01
    IIF 70 - secretary → ME
© 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.