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

Paul, Jean

    Related profiles found in government register
  • Paul, Jean
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skyline Business Centre, Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, SS2 6BB, England

      IIF 1
    • icon of address Skyline Plaza Business Centre, Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, SS2 6BB, United Kingdom

      IIF 2
  • Paul, Jean
    British it consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blake House, 18 Blake Street, York, YO1 8QG, United Kingdom

      IIF 3
  • Paul, Jean
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Hengistbury Road, Bournemouth, Dorset, BH6 4DJ

      IIF 4
  • Paul, Jean
    English company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Hengistbury Road, Bournemouth, BH6 4DJ, England

      IIF 5
  • Paul, Jean
    English consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 6
  • Paul, Jean
    English design consultancy born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Hengistbury Road, Bournemouth, Dorset, BH6 4DJ, England

      IIF 7
  • Paul, Jean
    English director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Twynham Road, Bournemouth, BH6 3EZ, England

      IIF 8 IIF 9
    • icon of address The Apex, Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 10
    • icon of address Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 11 IIF 12 IIF 13
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 15
    • icon of address Suite 3, Branksome Park House, Branksome Business Park, Poole, BH12 1ED, England

      IIF 16
  • Paul, Jean
    English freelance born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 17
  • Paul, Jean
    English manager born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thamesgate House, Business Centre, 31-44 Victoria Avenue, Southend-on-sea, Essex, SS2 6DF, England

      IIF 18
  • Paul, Jean

    Registered addresses and corresponding companies
    • icon of address 90, Hengistbury Road, Bournemouth, BH6 4DJ, United Kingdom

      IIF 19
    • icon of address Thamesgate House, Business Centre, 31-44 Victoria Avenue, Southend-on-sea, Essex, SS2 6DF, England

      IIF 20
  • Mr Jean Paul
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29a, Twynham Road, Bournemouth, BH6 3EZ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 4, Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 24
    • icon of address Thamesgate House, Business Centre, 31-44 Victoria Avenue, Southend-on-sea, Essex, SS2 6DF, England

      IIF 25 IIF 26
  • Paul, Jean
    British accounts manager born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Twynham Road, Bournemouth, BH6 3EZ, United Kingdom

      IIF 27
  • Mr Jean Paul
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Twynham Road, Bournemouth, BH6 3EZ, United Kingdom

      IIF 28
  • Mr. Jean Paul
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blake House, 18 Blake Street, York, YO1 8QG, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suite 3 Branksome Park House, Branksome Business Park, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address The Apex, Sheriffs Orchard, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Blake House, 18 Blake Street, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -145,913 GBP2020-11-29
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    CAMERON DEVERE LIMITED - 2016-04-20
    WAHOO LIMITED - 2007-02-27
    icon of address 90 Hengistbury Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 29a Twynham Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    FMSA MIDAS 1 PARNERSHIP LLP - 2018-06-19
    icon of address Skyline Business Centre Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, England
    Dissolved Corporate (148 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 1 - LLP Member → ME
  • 7
    icon of address Park House, 37 Clarence Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Park House, 37 Clarence Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 29a Twynham Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 145-157 St John Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address 29a Twynham Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-24
    Officer
    icon of calendar 2005-03-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Park House, 37 Clarence Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-25 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address The Apex, Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 12 - Director → ME
  • 14
    FMSA MIDAS 2 PARTNERSHIP LLP - 2022-12-01
    icon of address Skyline Plaza Business Centre Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (34 parents)
    Officer
    icon of calendar 2018-06-24 ~ now
    IIF 2 - LLP Member → ME
  • 15
    icon of address 90 Hengistbury Road, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,404 GBP2016-12-31
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 7 - Director → ME
  • 16
    icon of address Unit 4 Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-12-10 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 3
  • 1
    FMSA MIDAS 1 PARNERSHIP LLP - 2018-06-19
    icon of address Skyline Business Centre Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, England
    Dissolved Corporate (148 parents)
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-06-24
    IIF 25 - Has significant influence or control OE
  • 2
    icon of address Thamesgate House Business Centre, 31-44 Victoria Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-13 ~ 2018-03-12
    IIF 18 - Director → ME
    icon of calendar 2017-03-13 ~ 2018-09-12
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2018-03-12
    IIF 26 - Has significant influence or control OE
  • 3
    icon of address 63-66 Hatton Garden, Fifth Floor 23, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2018-06-11 ~ 2018-11-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-11-11
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.