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

Althasen, Paul Simon

    Related profiles found in government register
  • Althasen, Paul Simon
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Bush Hotel, The Borough, Farnham, GU9 7NN, England

      IIF 1 IIF 2
    • Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, Essex, SS3 9BF, England

      IIF 3 IIF 4 IIF 5
    • Evolution House, New Garrison Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BF, England

      IIF 7
    • 61, Crowstone Road, Westcliff-on-sea, Essex, SS0 8BG

      IIF 8
  • Althasen, Paul Simon
    British ceo born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Evolution House, New Garrison Road, Shoeburyness, Essex, SS3 9BF, United Kingdom

      IIF 9
  • Althasen, Paul Simon
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1a, One The Embankment, Leeds, LS1 4DW, England

      IIF 10
    • 172, Tottenham Court Road, 2nd Floor, London, W1T 7NS, England

      IIF 11
    • 98 Winnington Road, London, N2 0TU, United Kingdom

      IIF 12
    • Evolution House, New Garrison Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BF, England

      IIF 13
  • Althasen, Paul Simon
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 14 IIF 15
    • Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, Essex, SS3 9BF, England

      IIF 16
    • Evolution House, New Garrison Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BF, England

      IIF 17
  • Althasen, Paul Simon
    British telecommunications born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, Essex, SS3 9BF, England

      IIF 18
  • Althasen, Paul Simon
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Bush Hotel, The Borough, Farnham, GU9 7NN, England

      IIF 19
  • Althasen, Paul Simon
    British managing director born in May 1964

    Registered addresses and corresponding companies
    • 39 Barling Road, Barling, Essex, SS3 0QD

      IIF 20
  • Althasen, Paul Simon
    British sales partner born in May 1964

    Registered addresses and corresponding companies
    • 38 Lodwick, Shoeburyness, Southend On Sea, SS3 9HW

      IIF 21
  • Althasen, Paul Simon
    British telecommunications born in May 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, Essex, SS3 9BF, England

      IIF 22
  • Althasen, Paul Simon
    British telecommunications con born in May 1964

    Registered addresses and corresponding companies
    • Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, Essex, SS3 9BF, England

      IIF 23
  • Althasen, Paul Simon
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Barling Road, Barling, Essex, SS3 0QB

      IIF 24
    • Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA, England

      IIF 25 IIF 26
  • Althasen, Paul Simon
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Nightingale Lane, London, SW12 8NB

      IIF 27
    • Evolution House, New Garrison Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BF, United Kingdom

      IIF 28
  • Althasen, Paul Simon
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

      IIF 29
    • Gibraltar House, Bowcliffe Road, Leeds, LS10 1HB, England

      IIF 30
    • Suite 1a, One The Embankment, Leeds, LS1 4DW, England

      IIF 31
    • 6 Barling Road, Barling, Southend On Sea, Essex, SS3 0QB

      IIF 32
  • Althasen, Paul Simon
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, Essex, SS3 9BF, England

      IIF 33 IIF 34
  • Althasen, Paul Simon
    British none born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA, United Kingdom

      IIF 35
  • Althasen, Paul Simon
    British telecommunications born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Simon Althasen
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA

      IIF 42 IIF 43
    • Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, Essex, SS3 9BF, England

      IIF 44
    • Evolution House, New Garrison Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BF, England

      IIF 45 IIF 46
  • Mr Paul Simon Althazen
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA

      IIF 47
  • Mr Paul Althasen
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolution House, New Garrison Road, Shoeburyness, Essex, SS3 9BF, United Kingdom

      IIF 48
  • Paul Simon Althasen
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evolution House, New Garrison Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BF, United Kingdom

      IIF 49
  • Mr Paul Simon Althasen
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 42
  • 1
    22 MARCH 2021 LTD - now
    KELLY HOPPEN FURNITURE DISTRIBUTION LIMITED
    - 2021-04-08 08958197
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-10-17 ~ 2021-03-30
    IIF 15 - Director → ME
  • 2
    ADMOMENTS HOLDINGS LIMITED
    - now 09060738
    PROXIMOTE LTD - 2017-01-11
    Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2017-03-02 ~ 2022-01-10
    IIF 12 - Director → ME
  • 3
    ALGORD LIMITED
    10187038
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-05-18 ~ 2017-02-27
    IIF 34 - Director → ME
  • 4
    BE FUELCARDS HOLDINGS LIMITED
    - now 07274628
    JAYTEE ENERGY LTD
    - 2019-01-24 07274628
    Suite 1a One The Embankment, Leeds, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-01-04 ~ 2022-06-10
    IIF 10 - Director → ME
  • 5
    BE FUELCARDS LTD
    - now 02160382
    TRUCKHAVEN LIMITED - 2008-06-10
    NOBLEOAK LIMITED - 1987-11-06
    Suite 1a One The Embankment, Leeds, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2019-01-04 ~ 2022-06-10
    IIF 30 - Director → ME
  • 6
    BRG EIGHT LIMITED - now
    EVOLVE TELECOM LIMITED
    - 2019-07-31 04932228
    EVOLVE TELECOMMUNICATIONS LIMITED - 2006-06-13
    CRUSADE DEVELOPMENTS LIMITED - 2003-12-17
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2007-11-20 ~ 2016-07-29
    IIF 23 - Director → ME
  • 7
    BRG NINE LIMITED - now
    THE WORD DIRECT LIMITED
    - 2019-07-31 04017789
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (13 parents)
    Officer
    2012-06-12 ~ 2016-07-29
    IIF 36 - Director → ME
  • 8
    CBS COMMUNICATIONS CENTRE LIMITED
    - now 02413540
    CAMBRIDGE BATTERY SERVICE COMMUNICATIONS CENTRE LIMITED - 2002-01-11
    TINTRAM LIMITED - 1989-09-21
    1 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2010-07-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CELTIC GROUP LIMITED
    04018196
    1-3 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (9 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 37 - Director → ME
  • 10
    CELTIC RETAIL LIMITED
    - now 02726234
    CELTIC COMMUNICATIONS CONSORTIUM LIMITED - 2000-07-28
    1-3 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (10 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 38 - Director → ME
  • 11
    CHICHESTER HOTEL COMPANY LIMITED LIABILITY PARTNERSHIP
    OC319016
    Stone Hall Park Lane, Brook, Godalming, Surrey
    Active Corporate (6 parents)
    Officer
    2006-04-11 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    COMPARE BY REVIEW INSURANCE SERVICES LIMITED - now
    C. U. S. C. (FONEGUARD) LIMITED
    - 2022-09-02 02335289
    CELLULAR USERS & SUBSCRIBERS CLUB LIMITED - 1999-07-06
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Dissolved Corporate (10 parents)
    Officer
    2013-03-05 ~ 2022-07-08
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-08
    IIF 53 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 13
    DELUXEPLAN LIMITED
    02636836
    61 Crowstone Road, Westcliff-on-sea, Essex
    Active Corporate (10 parents)
    Officer
    2016-01-25 ~ now
    IIF 8 - Director → ME
  • 14
    DIESEL 24 LIMITED
    SC452459
    2 Melville Street, Falkirk, Scotland
    Active Corporate (18 parents)
    Officer
    2019-01-04 ~ 2022-06-10
    IIF 29 - Director → ME
  • 15
    ENGAGECORE LIMITED
    12946937
    Evolution House New Garrison Road, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 16
    EPAY LIMITED - now
    E-PAY LIMITED
    - 2009-08-04 03695345
    LAWGRA (NO.519) LIMITED - 1999-01-19
    Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex
    Active Corporate (22 parents)
    Officer
    1999-02-08 ~ 2005-03-18
    IIF 20 - Director → ME
  • 17
    FENCHURCH COMMUNICATIONS UK LIMITED
    07135721
    1 Nelson Street, Southend-on-sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2013-03-08 ~ dissolved
    IIF 39 - Director → ME
  • 18
    FORMULA EQUAL HOLDINGS LIMITED
    11190291
    4385, 11190291 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Officer
    2018-02-06 ~ 2018-06-08
    IIF 9 - Director → ME
    Person with significant control
    2018-02-06 ~ 2018-06-26
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GARRISON RESIDENTS LTD
    14517045
    Evolution House New Garrison Road, Shoeburyness, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    HERMELA LIMITED
    - now 10536997
    QMH PROPERTIES LTD
    - 2020-06-13 10536997
    457 Southchurch Road, Southend-on-sea, Essex, England
    Active Corporate (4 parents)
    Officer
    2016-12-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-12-22 ~ 2025-09-30
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    INSURANCE SCHEME SOLUTIONS LIMITED
    04723726
    1 Nelson Street, Southend-on-sea, Essex
    Dissolved Corporate (8 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 22
    LARCHBAY LIMITED
    09041068
    Stone Hall Park Lane, Brook, Godalming, Surrey, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2019-05-14 ~ 2025-12-19
    IIF 2 - Director → ME
  • 23
    LODWICK HOMES LIMITED
    03320376
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    1997-02-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 24
    MARCH 21ST 2021 LIMITED - now
    KELLY HOPPEN LIMITED
    - 2021-04-08 08465932
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-07-23 ~ 2021-03-30
    IIF 14 - Director → ME
  • 25
    MOBILE PHONE CENTRE LIMITED
    - now 02466894
    MOBILE PHONE CENTRE (SUPPLIES) LIMITED
    - 1992-03-06 02466894
    Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (30 parents)
    Officer
    ~ 1997-10-02
    IIF 21 - Director → ME
  • 26
    NEW GARRISON DEVELOPMENTS LIMITED
    11471795
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-18 ~ dissolved
    IIF 16 - Director → ME
  • 27
    NIGHTINGALE HAMMERSON TRUSTEE COMPANY LIMITED
    07990530
    105 Nightingale Lane, London
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2021-07-28 ~ now
    IIF 27 - Director → ME
  • 28
    OVAL PARK LIMITED
    07330110
    Stone Hall Park Lane, Brook, Godalming, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2010-09-28 ~ dissolved
    IIF 35 - Director → ME
  • 29
    PIER INSURANCE MANAGED SERVICES LIMITED
    - now 03848006
    FONESURE LIMITED
    - 2007-10-29 03848006
    TALKMOBILE LIMITED - 2003-10-15
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2007-05-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    QUORE TECHNOLOGY LTD
    07503761
    1 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2013-03-28 ~ dissolved
    IIF 41 - Director → ME
  • 31
    RENEGADE LIONESS LIMITED
    - now 05384840
    POWERLEAGUE GROUP LIMITED
    - 2025-06-18 05384840
    POWERLEAGUE GROUP PLC - 2009-11-30
    PEARLSILVER PUBLIC LIMITED COMPANY - 2005-05-05
    172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2025-08-05
    IIF 11 - Director → ME
  • 32
    RUNCYCLE LIMITED
    05453522
    Stone Hall Park Lane, Brook, Godalming, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2005-12-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SHIP CHICHESTER LLP
    OC372538
    Stone Hall Park Lane, Brook, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    SUNSHINE LONDON HOLDINGS LTD - now
    LODWICK WHITE LODGE LIMITED
    - 2021-08-05 10797638
    1 Kings Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-06-01 ~ 2021-07-19
    IIF 13 - Director → ME
  • 35
    THE BUSH HOTEL LIMITED
    06011403
    Stone Hall Park Lane, Brook, Godalming, England
    Active Corporate (30 parents)
    Officer
    2019-05-14 ~ 2025-12-19
    IIF 1 - Director → ME
  • 36
    THE BUSH OPERATIONS LIMITED
    11143688
    Stone Hall Park Lane, Brook, Godalming, Surrey, United Kingdom
    Active Corporate (12 parents)
    Officer
    2019-05-14 ~ 2025-12-19
    IIF 19 - Director → ME
  • 37
    THE GARRISON OFFICE LLP
    OC367421
    Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, Essex
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    THE RIGHT FUELCARD COMPANY LIMITED
    07547124
    Suite 1a One The Embankment, Leeds, England
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2011-12-15 ~ 2022-06-10
    IIF 31 - Director → ME
  • 39
    THE SHIP MANAGEMENT (CHICHESTER) LLP
    OC343715
    Stone Hall Park Lane, Brook, Godalming, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-06 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 40
    TICKETPLAN HOLDINGS LIMITED
    09865531
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2024-05-22 ~ now
    IIF 6 - Director → ME
  • 41
    TICKETPLAN LIMITED
    03842964
    7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (12 parents)
    Officer
    2024-05-22 ~ now
    IIF 4 - Director → ME
  • 42
    WIKIFIX LIMITED
    08683196
    1-5 Nelson Street, Southend On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 33 - Director → ME

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.