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

Overall, Paul James

    Related profiles found in government register
  • Overall, Paul James
    British accountant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, England

      IIF 1
    • icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, United Kingdom

      IIF 2
  • Overall, Paul James
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Overall, Paul James
    British accountant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Overall, Paul James
    British chartered accountant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 35
  • Overall, Paul James
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forum House, Stirling Road, Chichester, PO19 7DN, England

      IIF 36
    • icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire, PO6 3TH

      IIF 37
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 38 IIF 39
    • icon of address 83, Baker Street, London, W1U 6AG, England

      IIF 40
    • icon of address 3 Acorn Business Centre, Northarbour Road Cosham, Portsmouth, Hampshire, PO6 3TH

      IIF 41
  • Overall, Paul James
    British none born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH, England

      IIF 46
  • Overall, Paul James
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

      IIF 47
  • Mr Paul James Overall
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, United Kingdom

      IIF 48
    • icon of address Century House, Wargrave Road, Henley-on-thames, RG9 2LT, England

      IIF 49
    • icon of address Century House, Wargrave Road, Henley-on-thames, RG9 2LT, United Kingdom

      IIF 50
  • Paul James Overall
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, Wargrave Road, Henley-on-thames, RG9 2LT, England

      IIF 51 IIF 52
  • Overall, Paul James
    born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, United Kingdom

      IIF 53
  • Mr Paul James Overall
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 54
    • icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, RG9 2LT, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 54 - Has significant influence or controlOE
  • 3
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    -568 GBP2024-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    203,379 GBP2024-12-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    409 GBP2024-09-30
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Hampshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 28 - Director → ME
  • 16
    RED WASP MARKETING LIMITED - 2016-06-28
    icon of address 83 Baker Street, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    31,072 GBP2016-12-31
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    529,464 GBP2017-06-30
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 46 - Director → ME
  • 18
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,309 GBP2024-12-31
    Officer
    icon of calendar 2023-05-26 ~ now
    IIF 12 - Director → ME
  • 19
    TC ACCOUNTANTS 004 LIMITED - 2021-06-04
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,668,773 GBP2024-12-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    VERALLO GROUP LIMITED - 2021-06-03
    icon of address Century House, Wargrave Road, Henley-on-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    ALL GEAR HOLDINGS LIMITED - 2005-12-13
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    60 GBP2017-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 33 - Director → ME
Ceased 25
  • 1
    icon of address 55 Honeysuckle Close, Winchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,506 GBP2018-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2018-11-12
    IIF 44 - Director → ME
  • 2
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2017-01-27
    IIF 53 - LLP Designated Member → ME
  • 3
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    536,747 GBP2017-12-31
    Officer
    icon of calendar 2016-10-24 ~ 2020-01-24
    IIF 43 - Director → ME
  • 4
    icon of address King's House, 9-10 Haymarket, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    747 GBP2024-12-31
    Officer
    icon of calendar 2017-03-14 ~ 2020-01-24
    IIF 39 - Director → ME
  • 5
    THE TAYLOR COCKS PARTNERSHIP LIMITED - 2018-08-09
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-24 ~ 2020-01-24
    IIF 41 - Director → ME
  • 6
    icon of address 3 Acron Business Centre, Northarbour Road, Cosham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,038 GBP2018-05-31
    Officer
    icon of calendar 2019-02-01 ~ 2020-01-24
    IIF 32 - Director → ME
  • 7
    TAYLORCOCKS (S.E) LIMITED - 2018-05-01
    7 ACCOUNTS LTD - 2017-04-12
    TAYLORCROCKS (SE) LIMITED - 2017-04-12
    7 ACCOUNTS LTD - 2017-04-12
    icon of address Appledram Barns, Birdham Road, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26 GBP2019-12-31
    Officer
    icon of calendar 2017-04-07 ~ 2018-04-30
    IIF 36 - Director → ME
  • 8
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-14 ~ 2024-03-31
    IIF 14 - Director → ME
  • 9
    icon of address 10 Bridge Street, Christchurch, Dorset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-15 ~ 2018-09-14
    IIF 24 - Director → ME
  • 10
    icon of address C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-15 ~ 2020-01-24
    IIF 31 - Director → ME
  • 11
    icon of address C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-15 ~ 2020-01-24
    IIF 17 - Director → ME
  • 12
    icon of address Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2020-01-24
    IIF 19 - Director → ME
  • 13
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    8 GBP2019-12-31
    Officer
    icon of calendar 2018-06-29 ~ 2020-01-24
    IIF 30 - Director → ME
  • 14
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-15 ~ 2020-01-24
    IIF 29 - Director → ME
  • 15
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (63 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-03-16 ~ 2020-01-24
    IIF 22 - Director → ME
  • 16
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-13 ~ 2020-01-24
    IIF 18 - Director → ME
  • 17
    TAYLORCOCKS CROYDON LIMITED - 2019-06-13
    icon of address C/o Tc Group Airport House, Purley Way, Croydon, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2018-12-31
    Officer
    icon of calendar 2017-07-06 ~ 2020-01-24
    IIF 42 - Director → ME
  • 18
    icon of address 31 High View Close, Hamilton Office Park, Leicester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    13,312 GBP2018-12-31
    Officer
    icon of calendar 2017-10-11 ~ 2020-01-24
    IIF 45 - Director → ME
  • 19
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    32,928 GBP2019-12-31
    Officer
    icon of calendar 2018-09-10 ~ 2020-01-24
    IIF 25 - Director → ME
  • 20
    TAYLORCOCKS GROUP LTD - 2019-06-13
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (3 parents, 74 offsprings)
    Officer
    icon of calendar 2018-03-13 ~ 2020-01-24
    IIF 20 - Director → ME
  • 21
    THE JAMESONS PARTNERSHIP LIMITED - 2019-05-02
    icon of address 92 Station Road, Clacton On Sea, Essex
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    320,829 GBP2019-03-31
    Officer
    icon of calendar 2019-04-12 ~ 2020-01-24
    IIF 26 - Director → ME
  • 22
    BOKS BUSINESS SERVICES LIMITED - 2018-10-22
    BOKS OUTSOURCING LIMITED - 2017-02-03
    BOKS 2017 LIMITED - 2017-02-15
    icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -21,567 GBP2018-12-31
    Officer
    icon of calendar 2017-02-02 ~ 2017-08-23
    IIF 38 - Director → ME
  • 23
    RUSSELL NEW HOLDINGS LIMITED - 2018-08-03
    TC SUSSEX LTD - 2019-11-15
    icon of address The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    157,736 GBP2018-07-27
    Officer
    icon of calendar 2018-07-27 ~ 2020-01-24
    IIF 34 - Director → ME
  • 24
    TC TAX LIMITED - 2018-10-08
    icon of address 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-15 ~ 2020-01-13
    IIF 27 - Director → ME
    icon of calendar 2019-01-15 ~ 2019-01-15
    IIF 23 - Director → ME
    icon of calendar 2018-03-15 ~ 2018-05-02
    IIF 21 - Director → ME
  • 25
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,309 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-26 ~ 2024-01-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.