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

Paul Flavin

    Related profiles found in government register
  • Paul Flavin
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 1
    • 601, London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 2 IIF 3
  • Paul Alan Flavin
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chester Court, Chester Hall Lane, Basildon, SS14 3WR, United Kingdom

      IIF 4
    • Littlejohn's Farmhouse, 44 Green Lane, Burnham-on-crouch, CM0 8PU, United Kingdom

      IIF 5 IIF 6
    • Leigh House, 8 Broadway West, Leigh-on-sea, SS9 2DD, United Kingdom

      IIF 7
    • M W S, Kingsridge House, 601 London Road, Westcliff-on-sea, SS0 9PE, United Kingdom

      IIF 8
  • Flavin, Paul Alan
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 9
    • Littlejohns Farmhouse, 44 Green Lane, Burnham-on-crouch, Essex, CM0 8PU, United Kingdom

      IIF 10
    • Leigh House, 8 Broadway West, Leigh-on-sea, Essex, SS9 2DD, United Kingdom

      IIF 11
    • 10, Alexandra Street, Southend-on-sea, SS1 1BU, England

      IIF 12
  • Flavin, Paul Alan
    British co. director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Alexandra Street, Southend-on-sea, SS1 1BU, England

      IIF 13
    • Kingsridge House, 601 London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 14
  • Flavin, Paul Alan
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Littlejohn's Farmhouse, 44 Green Lane, Burnham-on-crouch, Essex, CM0 8PU, United Kingdom

      IIF 15
    • Littlejohns Farmhouse, Green Lane, Burnham-on-crouch, CM0 8PU, England

      IIF 16
    • Miura Financial Solutions, 10 Alexandra Street, Southend-on-sea, Essex, SS1 1BU, United Kingdom

      IIF 17
    • M W S, Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, SS0 9PE, United Kingdom

      IIF 18
  • Flavin, Paul Alan
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Miura Financial Solutions, Alexandra Street, Southend-on-sea, SS1 1BU, United Kingdom

      IIF 19
  • Flavin, Paul Alan
    British financial advisor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Alexandra Street, Southend-on-sea, SS1 1BU, England

      IIF 20
  • Flavin, Paul
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, United Kingdom

      IIF 21
  • Flavin, Paul
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601, London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 22 IIF 23
  • Mr Paul Alan Flavin
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Littlejohns Farmhouse, Green Lane, Burnham-on-crouch, CM0 8PU, England

      IIF 24
    • Flat 1 Conway Court, 164 Eastern Esplanade, Southend On Sea, Essex, SS1 2YB, England

      IIF 25
    • 10, Alexandra Street, Southend-on-sea, SS1 1BU, England

      IIF 26 IIF 27 IIF 28
    • Miura Financial Solutions, 10 Alexandra Street, Southend-on-sea, Essex, SS1 1BU, United Kingdom

      IIF 30
    • Kingsridge House, 601 London Road, Westcliff-on-sea, SS0 9PE, England

      IIF 31
  • Flavin, Paul Alan
    British portfolio property manager born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Conway Court, 164 Eastern Esplanade, Southend On Sea, Essex, SS1 2YB

      IIF 32
  • Flavin, Paul Alan
    British company director born in August 1965

    Registered addresses and corresponding companies
    • 18 Langford Crescent, Thundersley, Benfleet, Essex, SS7 3TP

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    ACCESS2LEARNING LTD - 2022-04-13
    Oak Lodge, Green Lane, Burnham-on-crouch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,704 GBP2023-07-31
    Officer
    2021-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    601 London Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -960 GBP2023-04-30
    Officer
    2022-04-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,546 GBP2025-06-30
    Officer
    2023-01-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Leigh House, 8 Broadway West, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    Begbies Traynor Suite Wg3, The Officers Mess Business Centre Royston Road Duxford, Cambridge
    Liquidation Corporate (2 parents)
    Equity (Company account)
    47,204 GBP2020-05-31
    Officer
    2013-04-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    M W S, Kingsridge House, 601 London Road, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2022-02-28
    Officer
    2020-02-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    601 London Road, Westcliff On Sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,096 GBP2023-12-31
    Officer
    2022-06-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    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
  • 9
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,420 GBP2025-04-30
    Officer
    2020-04-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-04-22 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    601 London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2022-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    1995-09-28 ~ 2000-10-06
    IIF 33 - Director → ME
  • 2
    162-164 High Street, Rayleigh, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2009-10-30 ~ 2019-04-26
    IIF 32 - Director → ME
    Person with significant control
    2017-04-06 ~ 2019-04-26
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    376 London Road Hadleigh, Benfleet, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    84 GBP2024-05-31
    Officer
    2010-05-10 ~ 2020-01-24
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-24
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Suite B Unit 8, 327 Southchurch Road, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -71,970 GBP2024-12-31
    Officer
    2018-01-19 ~ 2020-12-18
    IIF 13 - Director → ME
    Person with significant control
    2018-01-19 ~ 2020-12-18
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,489 GBP2024-08-31
    Officer
    2017-03-03 ~ 2024-03-15
    IIF 14 - Director → ME
    Person with significant control
    2017-03-03 ~ 2024-03-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,069 GBP2024-05-31
    Officer
    2016-08-30 ~ 2020-10-12
    IIF 17 - Director → ME
    Person with significant control
    2016-08-30 ~ 2020-10-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    376 London Road Hadleigh, Benfleet, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-05-31
    Officer
    2016-06-01 ~ 2020-01-31
    IIF 19 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-01-31
    IIF 26 - 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.