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

Althasen, Paul Simon

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

    Resident in United Kingdom

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

      IIF 1
  • Althasen, Paul Simon
    British company director born in May 1964

    Resident in United Kingdom

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

      IIF 2
    • icon of address Gibraltar House, Bowcliffe Road, Leeds, LS10 1HB, England

      IIF 3
    • icon of address Suite 1a, One The Embankment, Leeds, LS1 4DW, England

      IIF 4
    • icon of address 105, Nightingale Lane, London, SW12 8NB

      IIF 5
    • icon of address 6 Barling Road, Barling, Southend On Sea, Essex, SS3 0QB

      IIF 6
  • Althasen, Paul Simon
    British director born in May 1964

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Althasen, Paul Simon
    British none born in May 1964

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 16
    • icon of address Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA, England

      IIF 17 IIF 18
  • Althasen, Paul Simon
    British ceo born in May 1964

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stone Hall, Park Lane, Brook, Godalming, GU8 5LA, England

      IIF 20
    • icon of address Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA, England

      IIF 21
    • icon of address Suite 1a, One The Embankment, Leeds, LS1 4DW, England

      IIF 22
    • icon of address 172, Tottenham Court Road, 2nd Floor, London, W1T 7NS, England

      IIF 23
    • icon of address 98 Winnington Road, London, N2 0TU, United Kingdom

      IIF 24
    • icon of address Evolution House, New Garrison Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BF, England

      IIF 25 IIF 26
    • icon of address 61, Crowstone Road, Westcliff-on-sea, Essex, SS0 8BG

      IIF 27
  • Althasen, Paul Simon
    British director born in May 1964

    Resident in England

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

      IIF 28 IIF 29
    • icon of address Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, Essex, SS3 9BF, England

      IIF 30 IIF 31 IIF 32
    • icon of address 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 34
    • icon of address Evolution House, New Garrison Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BF, England

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

    Resident in England

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

      IIF 36
  • Althasen, Paul Simon
    British company director born in April 1964

    Resident in England

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

      IIF 37
  • Althasen, Paul Simon
    British telecommunications born in May 1964

    Resident in Uk

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

      IIF 38
  • Althasen, Paul Simon
    British managing director born in May 1964

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

      IIF 39
  • Althasen, Paul Simon
    British sales partner born in May 1964

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

      IIF 40
  • Althasen, Paul Simon
    British telecommunications con born in May 1964

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

      IIF 41
  • Mr Paul Althasen
    British born in May 1964

    Resident in United Kingdom

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

      IIF 42
  • Paul Simon Althasen
    British born in May 1964

    Resident in United Kingdom

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

      IIF 43
  • Mr Paul Simon Althasen
    British 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
    • icon of address Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA

      IIF 49 IIF 50
    • icon of address 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 51
    • icon of address Evolution House, New Garrison Road, Shoeburyness, Southend-on-sea, Essex, SS3 9BF, England

      IIF 52 IIF 53
  • Mr Paul Simon Althazen
    British born in May 1964

    Resident in England

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

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    CAMBRIDGE BATTERY SERVICE COMMUNICATIONS CENTRE LIMITED - 2002-01-11
    TINTRAM LIMITED - 1989-09-21
    icon of address 1 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1-3 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 11 - Director → ME
  • 3
    CELTIC COMMUNICATIONS CONSORTIUM LIMITED - 2000-07-28
    icon of address 1-3 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Stone Hall Park Lane, Brook, Godalming, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-11 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 61 Crowstone Road, Westcliff-on-sea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    438,905 GBP2024-08-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Evolution House New Garrison Road, Shoeburyness, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,504 GBP2022-10-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 1 Nelson Street, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Evolution House New Garrison Road, Shoeburyness, Southend-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    QMH PROPERTIES LTD - 2020-06-13
    icon of address 457 Southchurch Road, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    311,816 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    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
  • 10
    icon of address 1 Nelson Street, Southend-on-sea, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2019-09-30
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 11
    icon of address Stone Hall Park Lane, Brook, Godalming, Surrey, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    58,940 GBP2023-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 21 - Director → ME
  • 12
    icon of address 457 Southchurch Road, Southend On Sea, Essex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    17,163,442 GBP2024-06-30
    Officer
    icon of calendar 1997-02-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 30 - Director → ME
  • 14
    icon of address 105 Nightingale Lane, London
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Stone Hall Park Lane, Brook, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,349 GBP2016-07-31
    Officer
    icon of calendar 2010-09-28 ~ dissolved
    IIF 9 - Director → ME
  • 16
    FONESURE LIMITED - 2007-10-29
    TALKMOBILE LIMITED - 2003-10-15
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,648,222 GBP2024-09-30
    Officer
    icon of calendar 2007-05-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    POWERLEAGUE GROUP PLC - 2009-11-30
    PEARLSILVER PUBLIC LIMITED COMPANY - 2005-05-05
    icon of address 172 Tottenham Court Road, 2nd Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 1 Nelson Street, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Stone Hall Park Lane, Brook, Godalming, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Stone Hall Park Lane, Brook, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    icon of address Stone Hall Park Lane, Brook, Godalming, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,346,031 GBP2023-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address Stone Hall Park Lane, Brook, Godalming, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,046,598 GBP2023-12-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 37 - Director → ME
  • 23
    icon of address Stone Hall Park Lane, Brook, Godalming, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-06 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 24
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,692,171 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 33 - Director → ME
  • 25
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,472,391 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 31 - Director → ME
  • 26
    icon of address 1-5 Nelson Street, Southend On Sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 7 - Director → ME
Ceased 16
  • 1
    KELLY HOPPEN FURNITURE DISTRIBUTION LIMITED - 2021-04-08
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-17 ~ 2021-03-30
    IIF 29 - Director → ME
  • 2
    PROXIMOTE LTD - 2017-01-11
    icon of address Unit 2 The Courtyard, 283 Ashley Road, Hale, Altrincham, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,007,369 GBP2024-05-31
    Officer
    icon of calendar 2017-03-02 ~ 2022-01-10
    IIF 24 - Director → ME
  • 3
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    460,233 GBP2024-05-31
    Officer
    icon of calendar 2016-05-18 ~ 2017-02-27
    IIF 8 - Director → ME
  • 4
    JAYTEE ENERGY LTD - 2019-01-24
    icon of address Suite 1a One The Embankment, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-04 ~ 2022-06-10
    IIF 22 - Director → ME
  • 5
    TRUCKHAVEN LIMITED - 2008-06-10
    NOBLEOAK LIMITED - 1987-11-06
    icon of address Suite 1a One The Embankment, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-04 ~ 2022-06-10
    IIF 3 - Director → ME
  • 6
    EVOLVE TELECOM LIMITED - 2019-07-31
    EVOLVE TELECOMMUNICATIONS LIMITED - 2006-06-13
    CRUSADE DEVELOPMENTS LIMITED - 2003-12-17
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,107,862 GBP2018-12-31
    Officer
    icon of calendar 2007-11-20 ~ 2016-07-29
    IIF 41 - Director → ME
  • 7
    THE WORD DIRECT LIMITED - 2019-07-31
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2012-06-12 ~ 2016-07-29
    IIF 10 - Director → ME
  • 8
    C. U. S. C. (FONEGUARD) LIMITED - 2022-09-02
    CELLULAR USERS & SUBSCRIBERS CLUB LIMITED - 1999-07-06
    icon of address 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,025 GBP2023-02-28
    Officer
    icon of calendar 2013-03-05 ~ 2022-07-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-08
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    icon of address 2 Melville Street, Falkirk, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -302,841 GBP2017-06-30
    Officer
    icon of calendar 2019-01-04 ~ 2022-06-10
    IIF 2 - Director → ME
  • 10
    E-PAY LIMITED - 2009-08-04
    LAWGRA (NO.519) LIMITED - 1999-01-19
    icon of address Kingfisher House, 2 Woodbrook Crescent, Billericay, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-08 ~ 2005-03-18
    IIF 39 - Director → ME
  • 11
    icon of address C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,116,599 GBP2023-12-31
    Officer
    icon of calendar 2018-02-06 ~ 2018-06-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2018-06-26
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 12
    KELLY HOPPEN LIMITED - 2021-04-08
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2021-03-30
    IIF 28 - Director → ME
  • 13
    MOBILE PHONE CENTRE (SUPPLIES) LIMITED - 1992-03-06
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-10-02
    IIF 40 - Director → ME
  • 14
    LODWICK WHITE LODGE LIMITED - 2021-08-05
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -68,770 GBP2023-06-30
    Officer
    icon of calendar 2017-06-01 ~ 2021-07-19
    IIF 25 - Director → ME
  • 15
    icon of address Evolution House, Unit 10-11 New Garrison Road, Shoeburyness, Essex
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50% OE
  • 16
    icon of address Suite 1a One The Embankment, Leeds, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-15 ~ 2022-06-10
    IIF 4 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.