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 George Dumond

    Related profiles found in government register
  • Mr Paul George Dumond
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Philbeach Gardens, London, SW5 9EE

      IIF 1
  • Dumond, Paul George
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Philbeach Gardens, London, SW5 9EE

      IIF 2 IIF 3
    • icon of address Flat 29 Branksome Towers, Branksome Park, Poole, Dorset, BH13 6JT, United Kingdom

      IIF 4
  • Dumond, Paul George
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dumond, Paul George
    British businessman born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Philbeach Gardens, London, SW5 9EE

      IIF 8
  • Dumond, Paul George
    British chartered accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dumond, Paul George
    British chartered sccountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Philbeach Gardens, London, SW5 9EE

      IIF 22
  • Dumond, Paul George
    British

    Registered addresses and corresponding companies
  • Dumond, Paul George
    British chartered accountant

    Registered addresses and corresponding companies
  • Dumond, Paul George
    British company director

    Registered addresses and corresponding companies
    • icon of address 68 Philbeach Gardens, London, SW5 9EE

      IIF 50
  • Dumond, Paul George
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 68 Philbeach Gardens, London, SW5 9EE

      IIF 51
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 6 Poole Hill, Bournemouth, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    9,272 GBP2025-03-25
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 107 Hammersmith Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ now
    IIF 3 - Director → ME
  • 3
    BLUNPARK PROPERTY MANAGEMENT LIMITED - 1997-08-29
    icon of address 68 Philbeach Gardens, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-07-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 2000-03-24 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 27
  • 1
    MID-STATES PLC - 2011-11-15
    DSC HOLDINGS PLC - 1989-10-24
    DIAMOND STYLUS PLC - 1985-10-31
    DIAMOND STYLUS P L C(THE) - 1982-11-16
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-13 ~ 2008-09-30
    IIF 22 - Director → ME
    icon of calendar ~ 1998-06-26
    IIF 43 - Secretary → ME
  • 2
    PROUDFOOT CONSULTING (EUROPE) LIMITED - 2009-05-21
    PROUDFOOT EUROPE LIMITED - 1999-06-04
    PROUDFOOT (UK) LTD. - 1996-12-16
    ALEXANDER PROUDFOOT PRODUCTIVITY MANAGEMENT U.K. LIMITED - 1993-06-30
    ALEXANDER PROUDFOOT UK LIMITED - 1991-01-30
    HOPECOUNT LIMITED - 1990-02-09
    icon of address St Pauls House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-12-14
    IIF 40 - Secretary → ME
  • 3
    CITY & FOREIGN LIMITED - 1989-04-25
    ALEXANDER PROUDFOOT COMPANY LIMITED - 1987-12-11
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-14 ~ 1993-12-14
    IIF 37 - Secretary → ME
  • 4
    PROUDFOOT CONSULTING LIMITED - 2001-10-26
    MANAGEMENT CONSULTING GROUP LIMITED - 2001-01-02
    TOTAL PROCESS SOLUTIONS EUROPE LIMITED - 2000-06-22
    ALEXANDER PROUDFOOT LIMITED - 1993-09-22
    PROUDFOOT LIMITED - 1993-06-04
    TOTAL PROCESS SOLUTIONS (EUROPE) LIMITED - 1993-05-12
    TOTAL PROCESS SOLUTIONS LIMITED - 1991-05-24
    SECURETOWN LIMITED - 1990-05-22
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-14 ~ 1993-12-14
    IIF 35 - Secretary → ME
  • 5
    icon of address 2nd Floor 107 Hammersmith Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    125,792 GBP2025-03-31
    Officer
    icon of calendar 2020-06-30 ~ 2023-01-23
    IIF 9 - Director → ME
  • 6
    icon of address Third Floor, 5, Hobhouse Court, Suffolk Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1994-08-03 ~ 1996-04-26
    IIF 39 - Secretary → ME
    icon of calendar 1996-07-12 ~ 2004-08-17
    IIF 27 - Secretary → ME
  • 7
    icon of address Third Floor, 5, Hobhouse Court, Suffolk Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-07-12 ~ 2004-08-17
    IIF 44 - Secretary → ME
    icon of calendar 1994-08-03 ~ 1996-04-18
    IIF 38 - Secretary → ME
  • 8
    AMERICAN BUSINESS SYSTEMS PLC. - 1991-06-14
    NEW COURT NATURAL RESOURCES PUBLIC LIMITED COMPANY - 1987-01-20
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-22 ~ 2002-10-22
    IIF 14 - Director → ME
    icon of calendar 2005-11-09 ~ 2005-11-09
    IIF 8 - Director → ME
    icon of calendar ~ 2007-01-31
    IIF 45 - Secretary → ME
  • 9
    icon of address Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-02 ~ 2004-06-24
    IIF 30 - Secretary → ME
  • 10
    DENISON INTERNATIONAL PLC - 2004-04-15
    ALNERY NO.1278 LIMITED - 1993-05-14
    icon of address Parker House, 55 Maylands Avenue, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-30 ~ 2004-06-24
    IIF 51 - Secretary → ME
  • 11
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2008-09-30
    IIF 20 - Director → ME
    icon of calendar ~ 1998-06-26
    IIF 33 - Secretary → ME
  • 12
    SAINT GROUP PLC - 1993-06-21
    STANDURGENT LIMITED - 1988-03-03
    icon of address 20 Triton Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-08 ~ 2000-02-17
    IIF 5 - Director → ME
    icon of calendar 2000-04-03 ~ 2000-07-31
    IIF 6 - Director → ME
    icon of calendar 1995-05-17 ~ 1996-04-01
    IIF 34 - Secretary → ME
  • 13
    AERTE LIMITED - 2011-09-30
    SCAGWAY LTD - 2011-04-21
    RAKS DISTRIBUTION LIMITED - 1990-09-10
    CLINCHPROMPT LIMITED - 1988-11-18
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2008-09-30
    IIF 19 - Director → ME
    icon of calendar ~ 1998-06-26
    IIF 26 - Secretary → ME
  • 14
    TEAM (AUDIO) LIMITED - 1990-09-10
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2008-09-30
    IIF 18 - Director → ME
    icon of calendar ~ 1998-06-26
    IIF 23 - Secretary → ME
  • 15
    TEAM DIAMOND LIMITED - 1990-09-11
    POLLARDS JEWELLERS SERVICES LIMITED - 1989-11-14
    WIDECAPE LIMITED - 1986-08-14
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2008-09-30
    IIF 15 - Director → ME
    icon of calendar ~ 1998-06-26
    IIF 24 - Secretary → ME
  • 16
    INEUM CONSULTING LIMITED - 2011-01-07
    PARSON CONSULTING LIMITED - 2008-10-01
    NEEDNOT LIMITED - 2002-07-24
    MANAGEMENT CONSULTANCY GROUP LIMITED - 2001-10-26
    PROUDFOOT CREATIVE SERVICES LTD. - 2000-06-22
    CFI LIMITED - 1993-06-30
    SAGE PRODUCTIONS LIMITED - 1990-09-11
    SAGE FILM PRODUCTIONS LIMITED - 1982-05-11
    BLUEBLACK PRODUCTIONS LIMITED - 1977-12-31
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-14 ~ 1993-12-14
    IIF 36 - Secretary → ME
  • 17
    RUSSIAN SHOP LIMITED(THE) - 1991-05-23
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-19 ~ 2001-03-20
    IIF 31 - Secretary → ME
  • 18
    ALEXANDER PROUDFOOT FINANCE LIMITED - 2001-10-26
    CITY AND FOREIGN FINANCE LIMITED - 1992-10-16
    REVESTMENT LIMITED - 1982-05-06
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-14 ~ 1993-12-14
    IIF 11 - Director → ME
    icon of calendar 1992-08-14 ~ 1993-12-14
    IIF 48 - Secretary → ME
  • 19
    ALEXANDER PROUDFOOT OVERSEAS HOLDINGS LIMITED - 2011-10-06
    CITY AND FOREIGN OVERSEAS HOLDINGS LIMITED - 1988-06-01
    JUSTFAST LIMITED - 1987-12-15
    icon of address St Paul's House 4th Floor, 10 Warwick Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-08-14 ~ 1993-12-14
    IIF 13 - Director → ME
    icon of calendar 1992-08-14 ~ 1993-12-14
    IIF 47 - Secretary → ME
  • 20
    PROUDFOOT CONSULTING PLC - 2001-01-02
    PROUDFOOT PLC - 1999-07-01
    ALEXANDER PROUDFOOT PLC - 1993-06-04
    CITY AND FOREIGN HOLDINGS PLC - 1987-12-11
    CITY AND FOREIGN INVESTMENT PLC - 1987-02-10
    icon of address St Paul's House 4th Floor 10, Warwick Lane, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 1992-10-27 ~ 1993-12-06
    IIF 32 - Secretary → ME
  • 21
    TEAM (CAMBS.) LIMITED - 1996-11-06
    TAPEDECKS LIMITED - 1982-10-07
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2008-09-30
    IIF 21 - Director → ME
    icon of calendar ~ 1998-06-26
    IIF 41 - Secretary → ME
  • 22
    SMARTOVER COMPANY LIMITED - 1993-07-06
    icon of address Masters House, 107 Hammersmith Road, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-05-18 ~ 2005-08-01
    IIF 17 - Director → ME
    icon of calendar 1993-05-18 ~ 1994-11-16
    IIF 46 - Secretary → ME
  • 23
    GLOPORT LIMITED - 1979-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-27 ~ 2007-02-01
    IIF 12 - Director → ME
    icon of calendar ~ 2007-02-01
    IIF 42 - Secretary → ME
  • 24
    THE DIAMOND STYLUS CO. LIMITED - 1990-06-01
    DIAMOND STYLUS CO. LIMITED - 1988-11-11
    EATONIVY LIMITED - 1985-10-31
    icon of address Masters House, 107 Hammersmith Road, London
    Dissolved Corporate
    Officer
    icon of calendar ~ 2008-09-30
    IIF 10 - Director → ME
    icon of calendar ~ 1998-06-26
    IIF 28 - Secretary → ME
  • 25
    TELECITYREDBUS HOLDINGS LIMITED - 2007-08-03
    REDBUS INTERHOUSE (HOLDINGS) LIMITED - 2007-01-10
    CLASSHARDY LIMITED - 2000-04-05
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-23 ~ 2002-11-14
    IIF 7 - Director → ME
    icon of calendar 2000-09-04 ~ 2003-09-17
    IIF 49 - Secretary → ME
  • 26
    TELECITYREDBUS LIMITED - 2007-08-03
    REDBUS INTERHOUSE LIMITED - 2007-01-16
    REDBUS INTERHOUSE PLC - 2006-05-12
    HORACE SMALL APPAREL PLC - 2000-04-05
    UNITED UNIFORM SERVICES PLC - 1993-05-07
    AMERCOEUR ENERGY PLC - 1990-05-23
    DACIA PETROLEUM PLC - 1987-06-12
    DACIA ROMANO PETROLEUM SYNDICATELIMITED(THE) - 1982-05-28
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-08 ~ 2003-09-17
    IIF 16 - Director → ME
    icon of calendar ~ 2003-09-17
    IIF 29 - Secretary → ME
  • 27
    TELECITYREDBUS UK LIMITED - 2007-08-03
    REDBUS INTERHOUSE (UK) LIMITED - 2007-01-10
    REDBUS INTERHOUSE LIMITED - 2000-04-03
    ALTERBOND LIMITED - 1998-08-05
    icon of address Masters House, 107 Hammersmith Road, London
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2000-12-22 ~ 2003-09-17
    IIF 50 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.