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 Anthony Owen

    Related profiles found in government register
  • Mr Paul Anthony Owen
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 183, Lymington Road, Torquay, TQ1 4BA, England

      IIF 1 IIF 2 IIF 3
    • 4, Braddons Hill Road West, Torquay, TQ1 1BG, England

      IIF 5
    • Dino Land Bar And Restaurant Limited, 3 Victoria Parade, Torquay, Devon, TQ1 2BB, England

      IIF 6
  • Mr Paul Trevor Owen
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 7
  • Owen, Paul Anthony
    British chef born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12039660 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 183, Lymington Road, Torquay, TQ1 4BA, England

      IIF 9
  • Owen, Paul Anthony
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 183, Lymington Road, Torquay, TQ1 4BA, England

      IIF 10 IIF 11
    • 4, Braddons Hill Road West, Torquay, TQ1 1BG, England

      IIF 12
  • Owen, Paul Anthony
    British manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 183, Lymington Road, Torquay, TQ1 4BA, England

      IIF 13
    • Dino Land Bar And Restaurant Limited, 3 Victoria Parade, Torquay, Devon, TQ1 2BB, England

      IIF 14
  • Owen, Paul Anthony
    British restaurateur born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 183, Lymington Road, Torquay, TQ1 4BA, England

      IIF 15
  • Paul Owen
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12039660 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Paul Anthony Owen
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Mr Paul Owen
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salt And Pepper, 3 Victoria Parade, Torquay, TQ1 2BB, United Kingdom

      IIF 18
  • Owen, Paul Trevor
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 19
  • Owen, Paul Anthony
    British chef born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Owen, Paul
    English director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6, Glenwood Gardens, Langdon Hills, Basildon, Essex, SS6 6TU, United Kingdom

      IIF 21
  • Owen, Paul
    English manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6 Glenwood Gardens, Langdon Hills, Basildon, SS16 6TU, England

      IIF 22 IIF 23
    • 12e, Manor Road, London, N16 5SA, England

      IIF 24
  • Owen, Paul
    British manager born in March 1976

    Registered addresses and corresponding companies
    • 3 Knifton Court, Potters Bar, Hertfordshire, EN6 3DA

      IIF 25
  • Owen, Trevor Paul
    British director born in February 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • The Stables, Glanffrwd Pontarddulais, Swansea, West Glamorgan, SA4 1QE

      IIF 26
  • Owen, Paul Trevor
    British businessmen

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, England

      IIF 27
  • Owen, Paul
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, The Walk, Potters Bar, Hertfordshire, EN6 1QE, United Kingdom

      IIF 28
  • Owen, Paul
    British restaurateur born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salt And Pepper, 3 Victoria Parade, Torquay, Devon, TQ1 2BB, United Kingdom

      IIF 29
  • Owen, Paul
    British transport contractor born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Elmroyd Avenue, Potters Bar, Herts, EN6 2EF, England

      IIF 30
  • Owen, Paul
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Glenwood Gradens, Basildon, Essex, SS6 6TU, United Kingdom

      IIF 31
  • Owen, Paul
    English

    Registered addresses and corresponding companies
    • 6, Glenwood Gardens, Langdon Hills, Basildon, Essex, SS6 6TU, United Kingdom

      IIF 32
  • Owen, Paul

    Registered addresses and corresponding companies
    • 6, Glenwood Gardens, Laingdon Hills, Essex, SS16 6TU, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    Salt And Pepper, 3 Victoria Parade, Torquay, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    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
  • 2
    12e Manor Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-14 ~ dissolved
    IIF 31 - director → ME
  • 3
    Unit 3 Woodside Lane, Bell Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2009-09-24 ~ dissolved
    IIF 21 - director → ME
    2009-09-24 ~ dissolved
    IIF 32 - secretary → ME
  • 4
    DINO LAND TORQUAY LIMITED - 2021-02-26
    DINO WORLD TORQUAY LIMITED - 2020-12-10
    Dino Land Bar And Restaurant Limited, 3 Victoria Parade, Torquay, Devon, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    12e Manor Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-12-04 ~ dissolved
    IIF 23 - director → ME
  • 6
    121 Walter Road, Swansea, West Glamorgan, Wales
    Dissolved corporate (4 parents)
    Officer
    2007-09-25 ~ dissolved
    IIF 26 - director → ME
  • 7
    12e Manor Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 28 - director → ME
  • 8
    12e Manor Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-16 ~ dissolved
    IIF 22 - director → ME
  • 9
    12e Manor Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-02 ~ dissolved
    IIF 24 - director → ME
  • 10
    ANT COMMERCIAL VEHICLE SALES LIMITED - 2017-05-31
    4 Braddons Hill Road West, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    SOUTH DEVON RECYCLING LIMITED - 2020-10-21
    183 Lymington Road, Torquay, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 12
    183 Lymington Road, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-06-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    4385, 12039660 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2021-01-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    183 Lymington Road, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-27 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-11-27 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    12e Manor Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 30 - director → ME
  • 16
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -14,708 GBP2023-10-31
    Officer
    2019-11-14 ~ now
    IIF 19 - director → ME
    2007-10-09 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    6 Knifton Court, Mimms Hall Road, Potters Bar, Hertfordshire
    Corporate (6 parents)
    Equity (Company account)
    14,161 GBP2024-04-30
    Officer
    2000-01-01 ~ 2006-06-15
    IIF 25 - director → ME
  • 2
    183 Lymington Road, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-19 ~ 2020-02-05
    IIF 20 - director → ME
    Person with significant control
    2019-02-19 ~ 2020-02-05
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    SOUTH DEVON RECYCLING LIMITED - 2020-10-21
    183 Lymington Road, Torquay, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-15 ~ 2021-01-22
    IIF 13 - director → ME
  • 4
    183 Lymington Road, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-04 ~ 2021-01-22
    IIF 10 - director → ME
  • 5
    4385, 12039660 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-07 ~ 2021-01-22
    IIF 11 - director → ME
    Person with significant control
    2019-06-07 ~ 2021-01-22
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    3-5 Honey Lane, Hertford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    -12,835 GBP2022-11-30
    Officer
    2008-11-11 ~ 2009-08-31
    IIF 33 - secretary → ME
© 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.