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 Michael Preuveneers

    Related profiles found in government register
  • Mr Paul Michael Preuveneers
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 1
    • 1, Fyfield Close, Epsom, KT17 4AE, England

      IIF 2
    • 40-41, Foregate Street, Worcester, WR1 1EE

      IIF 3
  • Mr Paul Preuveneers
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dame Annis House, 1 Fyfield Close, Epsom, Surrey, KT17 4AE, United Kingdom

      IIF 4
  • Preuveneers, Paul Michael
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • St. James House, 13 Kensington Square, London, W8 5HD, United Kingdom

      IIF 5
  • Preuveneers, Paul Michael
    British ceo born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Soho Square, London, W1D 3QG, England

      IIF 6
    • 48, Warwick Street, London, W1B 5AW, United Kingdom

      IIF 7
  • Preuveneers, Paul Michael
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ, England

      IIF 8
    • Dame Annis House, 1 Fyfield Close, Off Burgh Heath Road, Epsom, KT17 4AE, United Kingdom

      IIF 9
    • 48, Warwick Street, London, W1B 5AW, England

      IIF 10
  • Preuveneers, Paul Michael
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 40-41, Foregate Street, Worcester, WR1 1EE

      IIF 11
  • Preuveneers, Paul Michael
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Fyfield Close, Epsom, KT17 4AE, England

      IIF 12
  • Preuveneers, Paul Michael
    British director born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 4, The Roseberys, Epsom, Surrey, KT18 5JB, Uk

      IIF 13
  • Preuveneers, Paul Michael
    British manager born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 4 The Roseberys, Epsom, Surrey, KT18 5JB

      IIF 14
  • Preuveneers, Paul Michael
    British managing director born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 4 The Roseberys, Epsom, Surrey, KT18 5JB

      IIF 15
  • Preuveneers, Paul Michael
    British sales & marketing born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • 4 The Roseberys, Epsom, Surrey, KT18 5JB

      IIF 16
  • Preuveneers, Paul
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dame Annis House, 1 Fyfield Close, Epsom, Surrey, KT17 4AE, United Kingdom

      IIF 17
  • Preuveneers, Paul Michael
    British

    Registered addresses and corresponding companies
    • 4 The Roseberys, Epsom, Surrey, KT18 5JB

      IIF 18
  • Preuveneers, Paul Michael

    Registered addresses and corresponding companies
    • 4 The Roseberys, Epsom, Surrey, KT18 5JB

      IIF 19
child relation
Offspring entities and appointments 12
  • 1
    AUDES U.K. LTD
    10918602
    C/o Kingston Accountants Ltd 87 Chancery Lane, Ground Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,867 GBP2024-12-31
    Officer
    2017-08-16 ~ 2017-09-05
    IIF 8 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-05
    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
  • 2
    FORMULA SPORT LTD
    09479607
    1 C/o Autosport, Eton Street, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2016-09-16 ~ 2017-05-31
    IIF 6 - Director → ME
  • 3
    LOCI REAL ESTATE LTD. - now
    FREEBASE PRODUCTS LTD
    - 2021-09-17 03284457
    The Long House, Blacknest Road, Blacknest, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,519 GBP2025-04-05
    Officer
    1996-11-27 ~ 2008-07-18
    IIF 16 - Director → ME
  • 4
    MBW LIMITED
    16263919
    Dame Annis House 1 Fyfield Close, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MLI LIMITED
    - now 12651124
    UNCOMMON LIMITED
    - 2020-10-02 12651124 10971754
    1 Fyfield Close, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    MOTORSPORTSTORE UK LTD
    - now 05077561
    ABINGHURST LIMITED - 2016-02-03
    SCIENTIFIC PRODUCTS LIMITED - 2004-03-24
    C/o Autosport, 1 Eton Street, Richmond, Surrey, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    90,000 GBP2017-12-31
    Officer
    2016-04-04 ~ 2016-04-11
    IIF 7 - Director → ME
    2016-04-11 ~ 2017-05-31
    IIF 10 - Director → ME
  • 7
    PICVPIC LTD
    08189011
    108 Hallford Way, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -394,178 GBP2024-08-31
    Officer
    2013-03-04 ~ 2019-10-10
    IIF 9 - Director → ME
  • 8
    PROMOCEAN UK LTD
    - now 04015797
    ITD CORPORATE GIFTS LTD - 2002-10-07
    Centenary House Centenary Way, Salford, Manchester
    Active Corporate (25 parents)
    Officer
    2005-11-01 ~ 2010-05-21
    IIF 14 - Director → ME
    2003-06-01 ~ 2005-10-01
    IIF 19 - Secretary → ME
  • 9
    STICHD SPORTMERCHANDISING UK LTD - now
    BRANDED SPORTS MERCHANDISING UK LIMITED
    - 2019-07-01 06412020
    BRANDON MERCHANDISING UK LIMITED
    - 2015-10-06 06412020 16230106
    PERFORMANCE MERCHANDISING LIMITED - 2011-07-13
    1 Chapel Street, Warwick, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    15,357,985 GBP2023-12-31
    Officer
    2012-05-01 ~ 2016-03-12
    IIF 5 - Director → ME
  • 10
    THE ROSEBERYS MANAGEMENT LIMITED
    05900644
    10 The Roseberys, Epsom, Surrey, England
    Active Corporate (32 parents)
    Equity (Company account)
    34,050 GBP2024-08-31
    Officer
    2009-02-18 ~ 2011-11-20
    IIF 15 - Director → ME
    2009-03-25 ~ 2010-10-11
    IIF 18 - Secretary → ME
  • 11
    UNCOMMON LIMITED
    - now 10971754 12651124
    MADE LONDON INTERNATIONAL LTD
    - 2020-10-02 10971754
    40-41 Foregate Street, Worcester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -114,614 GBP2022-09-30
    Officer
    2017-09-20 ~ 2025-02-18
    IIF 11 - Director → ME
    Person with significant control
    2017-09-20 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    WHITMORE 2011 UNLIMITED
    07735765
    Wellington House, 209-217 High Street, Hampton Hill, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 13 - 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.