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

Ollerton, Paul Michael

    Related profiles found in government register
  • Ollerton, Paul Michael
    British chief executive officer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 1
  • Ollerton, Paul Michael
    British chief operating officer born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 2
    • Chatsworth House, 39 Chatsworth Road, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 3
  • Ollerton, Paul Michael
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 4
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 5
    • 77, Manor Road, Worthing, West Sussex, BN11 4SL, United Kingdom

      IIF 6
    • County House, 3 Shelley Road, Worthing, BN11 1TT, England

      IIF 7
  • Ollerton, Paul Michael
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 8
    • Santia House, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QX, United Kingdom

      IIF 9
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 10 IIF 11
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 12
    • Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 13
    • 47a Broadgates, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 14
    • 47a, Broadgates, Market Place, Henley-on-thames, RG9 2AD, United Kingdom

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 16 IIF 17
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18 IIF 19
    • 77, Manor Road, Worthing, BN11 4SL, United Kingdom

      IIF 20
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 21
  • Ollerton, Paul Michael
    British managing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Chatsworth House, 39 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 22
  • Ollerton, Paul Michael
    British sales and marketing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
  • Olleton, Paul Michael
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 77, Manor Road, Worthing, West Sussex, BN11 4SL, England

      IIF 29
  • Ollerton, Paul Michael
    born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 77, Manor Road, Worthing, BN11 4SL, United Kingdom

      IIF 30
  • Mr Paul Michael Ollerton
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 30/34, North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 31
    • 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 32 IIF 33
    • 30/34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 34
    • Congress House, Lyon Road, Harrow, HA1 2EN, England

      IIF 35
    • 47a Broadgates, Market Place, Henley-on-thames, RG9 2AD, England

      IIF 36
    • 47a, Broadgates, Market Place, Henley-on-thames, RG9 2AD, United Kingdom

      IIF 37
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38 IIF 39
    • 77, Manor Road, Worthing, BN11 4SL, United Kingdom

      IIF 40 IIF 41
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 42
    • Chatsworth House, 39 Chatsworth Road, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 43
  • Ollerton, Paul Michael

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2018-03-21 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    504 Dumbarton Road, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-10-14 ~ now
    IIF 1 - director → ME
  • 3
    77 Manor Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 29 - director → ME
  • 4
    Congress House, Lyon Road, Harrow, England
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    Chatsworth House, 39 Chatsworth Road, Worthing, England
    Corporate (3 parents)
    Officer
    2024-11-06 ~ now
    IIF 22 - director → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,670,755 GBP2023-12-31
    Officer
    2021-03-15 ~ now
    IIF 19 - director → ME
    2021-03-15 ~ now
    IIF 44 - secretary → ME
  • 7
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,698,313 GBP2023-12-31
    Officer
    2020-12-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-12-02 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 8
    STEPHEN BAKER FINANCIAL CONSULTANTS LIMITED - 2022-08-05
    Chatsworth House, 39 Chatsworth Road, Worthing, West Sussex, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    93,946 GBP2023-12-31
    Officer
    2022-08-03 ~ now
    IIF 16 - director → ME
  • 9
    48 Broadway, Peterborough, England
    Corporate (5 parents)
    Officer
    2024-05-13 ~ now
    IIF 5 - director → ME
  • 10
    47a Broadgates, Market Place, Henley-on-thames, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    77 Manor Road, Worthing, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    Suite 5-6 Alamo House, Sessions House Yard, Pontefract, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    191,288 GBP2023-09-30
    Officer
    2023-10-12 ~ now
    IIF 17 - director → ME
  • 13
    47a Broadgates Market Place, Henley-on-thames, England
    Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -4,868 GBP2024-02-29
    Officer
    2025-01-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    MEYADO PROTECT LTD - 2021-05-27
    Chatsworth House, 39 Chatsworth Road, Chatsworth Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    463 GBP2023-12-31
    Officer
    2021-04-26 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 15
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-21 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    77 Manor Road, Worthing, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 17
    H & C FINANCIAL SERVICES LIMITED - 2002-12-09
    Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    129,151 GBP2024-03-31
    Officer
    2025-04-02 ~ now
    IIF 8 - director → ME
Ceased 14
  • 1
    30/34 North Street, Hailsham, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-21 ~ 2021-07-01
    IIF 12 - director → ME
    Person with significant control
    2018-03-21 ~ 2021-07-01
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    EXOR (SERVICES) LIMITED - 2018-01-10
    Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Corporate (4 parents)
    Officer
    2012-08-10 ~ 2015-01-26
    IIF 28 - director → ME
  • 3
    77 Manor Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2008-07-07 ~ 2012-11-30
    IIF 6 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -1,670,755 GBP2023-12-31
    Person with significant control
    2021-03-15 ~ 2021-04-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 5
    ALCUMUS HSE LIMITED - 2019-08-16
    SANTIA CONSULTING LIMITED - 2018-01-10
    Axys House Heol Crochendy, Parc Nantgarw, Cardiff, Wales
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    611,344 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-08-10 ~ 2015-01-26
    IIF 26 - director → ME
  • 6
    BERKSHIRE FINANCIAL ADVISERS LIMITED - 2013-03-26
    MEYADO PRIVATE WEALTH MANAGEMENT LIMITED - 2011-09-05
    MEYADO INTERNATIONAL LIMITED - 2007-10-31
    SHAPEABLE LIMITED - 1989-09-26
    Bizspace Steel House Plot 4300,solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (1 parent)
    Equity (Company account)
    127,949 GBP2019-12-31
    Officer
    2020-09-04 ~ 2020-11-16
    IIF 4 - director → ME
    2020-11-20 ~ 2020-12-14
    IIF 2 - director → ME
  • 7
    20 Grosvenor Place, London, England
    Corporate (5 parents)
    Officer
    2012-08-10 ~ 2015-01-26
    IIF 24 - director → ME
  • 8
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2012-08-10 ~ 2015-01-26
    IIF 27 - director → ME
  • 9
    FIRST ORDER RED LIMITED - 2018-12-20
    20 Grosvenor Place, London, England
    Corporate (6 parents)
    Officer
    2013-05-02 ~ 2015-01-26
    IIF 23 - director → ME
  • 10
    Axys House Heol Crochendy, Nantgarw, Cardiff
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-08-10 ~ 2015-01-26
    IIF 25 - director → ME
  • 11
    15 Canada Square, London
    Dissolved corporate (5 parents)
    Officer
    2013-03-27 ~ 2015-01-26
    IIF 9 - director → ME
  • 12
    39 Chatsworth Road Chatsworth House, 39 Chatsworth Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    -93,173 GBP2023-12-31
    Officer
    2015-10-21 ~ 2021-07-01
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    MEYADO PROTECT LTD - 2021-05-27
    Chatsworth House, 39 Chatsworth Road, Chatsworth Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    463 GBP2023-12-31
    Officer
    2020-09-24 ~ 2020-12-14
    IIF 7 - director → ME
  • 14
    Chatsworth House, 39 Chatsworth Road, Worthing, England
    Corporate (1 parent)
    Equity (Company account)
    -56,350 GBP2023-12-31
    Officer
    2015-07-09 ~ 2021-07-01
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
© 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.