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

Archard, Paul Nicholas

    Related profiles found in government register
  • Archard, Paul Nicholas
    British company director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-9, The Avenue, Eastbourne, BN21 3YA, England

      IIF 1 IIF 2
    • icon of address Lychgate House Church Street, Seal, Sevenoaks, Kent, TN15 0AR

      IIF 3
  • Archard, Paul Nicholas
    British dealer in antique clocks born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lychgate House Church Street, Seal, Sevenoaks, Kent, TN15 0AR

      IIF 4
  • Archard, Paul Nicholas
    British deputy chairman born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lychgate House Church Street, Seal, Sevenoaks, Kent, TN15 0AR

      IIF 5
  • Archard, Paul Nicholas
    British director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lychgate House Church Street, Seal, Sevenoaks, Kent, TN15 0AR

      IIF 6
  • Archard, Paul Nicholas
    British fca retired born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lychgate House Church Street, Seal, Sevenoaks, Kent, TN15 0AR

      IIF 7
  • Archard, Paul Nicholas
    British managing director born in April 1948

    Resident in England

    Registered addresses and corresponding companies
  • Archard, Paul Nicholas
    British managing director/consultant born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lychgate House Church Street, Seal, Sevenoaks, Kent, TN15 0AR

      IIF 13
  • Mr Paul Nicholas Archard
    British born in April 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lychgate House Church Street, Seal, Sevenoaks, Kent, TN15 0AR, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Lychgate House, Church Street, Seal, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,880,603 GBP2024-12-31
    Officer
    icon of calendar 1999-12-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 16 Stoke Gabriel Road, Galmpton, Brixham, England
    Active Corporate (7 parents)
    Equity (Company account)
    6,198 GBP2023-12-31
    Officer
    icon of calendar 1999-03-28 ~ now
    IIF 7 - Director → ME
Ceased 11
  • 1
    icon of address 25 Fenchurch Avenue, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1997-07-30 ~ 1998-09-30
    IIF 6 - Director → ME
  • 2
    WHITTINGTON INSURANCE SERVICES LIMITED - 2012-05-10
    OMNI WHITTINGTON INSURANCE SERVICES LIMITED - 2006-05-25
    WHITTINGTON INSURANCE SERVICES LIMITED - 2000-06-02
    BPC EQUITY LIMITED - 1994-08-25
    BPC UNDERWRITING AGENCIES LIMITED - 1990-08-13
    MINMAR (49) LIMITED - 1988-08-26
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-18 ~ 1998-09-30
    IIF 9 - Director → ME
  • 3
    WHITTINGTON MANAGEMENT SERVICES LIMITED - 2012-05-09
    OMNI WHITTINGTON SERVICES LIMITED - 2006-05-25
    WHITTINGTON LIMITED - 2000-06-02
    WHITTINGTON GROUP LIMITED - 1999-11-05
    MURRAY LAWRENCE INSURANCE MANAGEMENT LIMITED - 1994-04-05
    STEMGROVE LIMITED - 1993-04-02
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-03-26 ~ 1998-09-30
    IIF 5 - Director → ME
  • 4
    WHITTINGTON CAPITAL MANAGEMENT LIMITED - 2012-05-09
    OMNI WHITTINGTON CAPITAL MANAGEMENT LTD. - 2006-05-25
    WHITTINGTON CAPITAL MANAGEMENT LIMITED - 2000-05-26
    MURRAY LAWRENCE CORPORATE LIMITED - 1998-11-02
    WHITTINGTON SYNDICATE MANAGEMENT LIMITED - 1996-12-16
    WHITTINGTON M.L.P. LIMITED - 1994-03-23
    BPC UNDERWRITING AGENCIES LIMITED - 1993-06-08
    BPC (PARTNERS) LIMITED - 1990-08-13
    BPC PARTICIPATION LIMITED - 1986-03-14
    SHANGFORD LIMITED - 1985-08-16
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-09-30
    IIF 11 - Director → ME
  • 5
    PURCHASE PARTNERS LIMITED - 2019-04-13
    icon of address 7-9 The Avenue, Eastbourne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2019-02-28
    IIF 2 - Director → ME
  • 6
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    342,578 GBP2024-12-31
    Officer
    icon of calendar 2017-01-27 ~ 2019-06-05
    IIF 1 - Director → ME
  • 7
    CBS GENERAL PARTNER LIMITED - 2007-02-01
    CBS SERVICES NO 2 LIMITED - 2005-06-16
    MURRAY LAWRENCE (UNDERWRITING AGENTS) LIMITED - 2000-03-07
    GLOBEWALK LIMITED - 1994-08-26
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-06 ~ 1998-09-30
    IIF 8 - Director → ME
  • 8
    AMLIN CORPORATE MEMBER LIMITED - 2016-05-11
    SEXTANT CORPORATE MEMBER LIMITED - 1998-09-29
    FIRSTHOBBY LIMITED - 1994-10-19
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-26 ~ 1998-07-01
    IIF 3 - Director → ME
  • 9
    AMLIN CORPORATE SERVICES LIMITED - 2016-04-29
    AMLIN UNDERWRITING HOLDINGS LIMITED - 2001-10-05
    MURRAY LAWRENCE HOLDINGS LIMITED - 2001-05-22
    PRODUCTHOUR LIMITED - 1988-09-23
    icon of address The Leadenhall Building, 122 Leadenhall Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1998-09-30
    IIF 12 - Director → ME
  • 10
    AMLIN UNDERWRITING LIMITED - 2016-04-29
    MURRAY LAWRENCE & PARTNERS LIMITED - 1998-09-29
    TASKHAWK LIMITED - 1989-03-06
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    44,951 GBP2018-12-31
    Officer
    icon of calendar ~ 1998-09-30
    IIF 10 - Director → ME
  • 11
    HAVEN KNOX-JOHNSTON LIMITED - 2017-10-04
    HAVEN AUL LIMITED - 2001-02-21
    HAVEN M.L.P. LIMITED - 1999-07-01
    ARROWLOT LIMITED - 1986-10-10
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-09-30
    IIF 13 - 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.