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

Jolliffe, Paul Michael

    Related profiles found in government register
  • Jolliffe, Paul Michael
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 10 Hill Avenue, Amersham, Bucks, HP6 5BW, England

      IIF 1 IIF 2
    • icon of address 1st Floor,10, Hill Avenue, Amersham, HP6 5BW, England

      IIF 3
    • icon of address Peggs Cottage, Peggs Lane, Buckland, Aylesbury, Buckinghamshire, HP22 5HX, United Kingdom

      IIF 4
    • icon of address 1st Floor, 10 Hill Avenue, Amersham, Bucks, HP6 5BW, England

      IIF 5
    • icon of address Unit 14, Stanford Business Court, 21-23 High Street, Stanford In The Vale, Faringdon, Oxfordshire, SN7 8LH, England

      IIF 6
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 7
  • Jolliffe, Paul Michael
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 477-479 Whippendell Road, Watford, WD18 7PU

      IIF 8
    • icon of address 10, Hill Avenue, Amersham, HP6 5BW, England

      IIF 9
    • icon of address Peggs Cottage, Peggs Lane, Buckland, Aylesbury, Buckinghamshire, HP22 5HX, England

      IIF 10
    • icon of address Peggs Cottage, Peggs Lane, Buckland, Aylesbury, HP22 5HX, England

      IIF 11
  • Jolliffe, Paul Michael
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 10 Hill Avenue, Amersham, Bucks, England, HP6 5BW, United Kingdom

      IIF 12
  • Jolliffe, Paul Michael
    British

    Registered addresses and corresponding companies
    • icon of address Peggs Cottage, Peggs Lane, Buckland, Aylesbury, Buckinghamshire, HP22 5HX, United Kingdom

      IIF 13
    • icon of address 2 Park Close, Rickmansworth, Hertfordshire, WD3 1QH

      IIF 14
    • icon of address Oakwood, 2 Park Close, Rickmansworth, Hertfordshire, WD3 1QH

      IIF 15
  • Jolliffe, Paul Michael
    British management consultant

    Registered addresses and corresponding companies
    • icon of address Peggs Cottage, Peggs Lane, Buckland, Aylesbury, HP22 5HX, England

      IIF 16
    • icon of address 2 Park Close, Rickmansworth, Hertfordshire, WD3 1QH

      IIF 17
  • Mr Paul Michael Jolliffe
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hill Avenue, Amersham, HP6 5BW, England

      IIF 18
    • icon of address 1st Floor,10, Hill Avenue, Amersham, HP6 5BW, England

      IIF 19
    • icon of address 1st Floor, 10 Hill Avenue, Amersham, Bucks, HP6 5BW, England

      IIF 20
    • icon of address Unit 14, 21-23 High Street, Stanford In The Vale, Faringdon, Oxon, SN7 8LH, United Kingdom

      IIF 21
    • icon of address Unit 14, Stanford Business Court, 21-23 High Street, Stanford In The Vale, Faringdon, Oxon, SN7 8LH, England

      IIF 22
  • Jolliffe, Paul Michael

    Registered addresses and corresponding companies
    • icon of address Oakwood, 2 Park Close, Rickmansworth, Hertfordshire, WD3 1QH

      IIF 23 IIF 24
  • Mr Paul Michael Jolliffe
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 10 Hill Avenue, Amersham, Bucks, England, HP6 5BW, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    EURO ASIAN INVESTMENT & MANAGEMENT LIMITED - 2007-07-26
    CIRUS PUBLISHING COMPANY LIMITED - 2005-01-25
    icon of address 477-479 Whippendell Road, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 8 - Director → ME
  • 2
    BROMLEY DEVELOPMENTS LIMITED - 2005-01-25
    icon of address Anchor House, 29 Smallmouth Close, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    PHAROS LEARNING LIMITED - 2003-08-06
    SYNERGO ALFA LIMITED - 1997-02-05
    icon of address 27a Maxwell Road, Northwood, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    29,004 GBP2023-12-31
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2000-01-01 ~ now
    IIF 16 - Secretary → ME
  • 4
    icon of address 1st Floor 10 Hill Avenue, Amersham, Bucks, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    icon of address 1st Floor 10 Hill Avenue, Amersham, Bucks, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    520,120 GBP2022-10-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 7 - Director → ME
  • 7
    CHINA RETAIL SOLUTIONS LIMITED - 2008-10-08
    CHINA MANAGEMENT FOR INDUSTRY LIMITED - 2005-12-01
    icon of address 1st Floor 10 Hill Avenue, Amersham, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,493,209 GBP2023-12-31
    Officer
    icon of calendar 2001-04-06 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 1st Floor,10 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 10 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    157,541 GBP2025-02-28
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    icon of address Peggs Cottage Peggs Lane, Buckland, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address 71 Messina Avenue, West Hampstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2002-07-17 ~ 2004-03-14
    IIF 17 - Secretary → ME
  • 2
    FLOORCLIP LIMITED - 2007-06-06
    icon of address C/o The Coniston Hotel, Coniston Cold, Skipton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -357,748 GBP2015-12-31
    Officer
    icon of calendar 2007-04-24 ~ 2010-06-10
    IIF 4 - Director → ME
  • 3
    icon of address 132 Wrottesley Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-08-03 ~ 2007-02-12
    IIF 14 - Secretary → ME
  • 4
    PURE COLD SOLUTIONS LIMITED - 2024-02-17
    SERVICE SOLUTIONS CENTRAL LTD - 2014-07-15
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    515,179 GBP2022-10-31
    Officer
    icon of calendar 2014-09-01 ~ 2023-11-01
    IIF 6 - Director → ME
  • 5
    EURO ASIAN INVESTMENT & MANAGEMENT LIMITED - 2007-07-26
    CIRUS PUBLISHING COMPANY LIMITED - 2005-01-25
    icon of address 477-479 Whippendell Road, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-21 ~ 2007-07-09
    IIF 15 - Secretary → ME
  • 6
    icon of address Anchor House, 29 Smallmouth Close, Weymouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2006-01-23
    IIF 24 - Secretary → ME
  • 7
    icon of address 8 North Circular Road, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    178,537 GBP2022-11-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-02-08 ~ 2025-01-10
    IIF 1 - Director → ME
  • 8
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    520,120 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-11-28 ~ 2021-09-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    CHINA RETAIL SOLUTIONS LIMITED - 2008-10-08
    CHINA MANAGEMENT FOR INDUSTRY LIMITED - 2005-12-01
    icon of address 1st Floor 10 Hill Avenue, Amersham, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,493,209 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TIGERLILY TRADING LIMITED - 2013-09-23
    icon of address Orchard House 9 Green End Street, Aston Clinton, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,394 GBP2024-05-31
    Officer
    icon of calendar 2007-05-15 ~ 2015-01-07
    IIF 13 - Secretary → 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.