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

Francis, Paul Anthony

    Related profiles found in government register
  • Francis, Paul Anthony
    British born in August 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 5, Dukes Close, Alton, GU34 1PH, United Kingdom

      IIF 1 IIF 2
    • icon of address Energique, Anstey Lane, Alton, Hampshire, GU34 2NB, England

      IIF 3
    • icon of address Energique Health Club & Spa, Anstey Lane, Alton, GU34 2NB, England

      IIF 4 IIF 5
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 6
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 7
  • Francis, Paul Anthony
    British accountant born in August 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 15b, High Street, Alton, Hampshire, GU34 1AW, England

      IIF 8 IIF 9 IIF 10
    • icon of address 5 Dukes Close, Alton, Hampshire, GU34 1PH

      IIF 12 IIF 13
    • icon of address 5, Dukes Close, Alton, Hampshire, GU34 1PH, England

      IIF 14
    • icon of address C/o Lfm, The Stables, 23 Lenten Street, Alton, Hants, GU34 1HG, England

      IIF 15
    • icon of address Lfm Chartered Certified Accountants, 23b Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 16
  • Francis, Paul Anthony
    British chartered certified accountant born in August 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 5 Dukes Close, Alton, Hampshire, GU34 1PH

      IIF 17
  • Francis, Paul Anthony
    British chartered certified accountant born in August 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Energique Health Club & Spa, Anstey Lane, Alton, GU34 2NB, United Kingdom

      IIF 18
  • Francis, Paul Anthony
    British director born in August 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Energique, Anstey Lane, Alton, Hampshire, GU34 2NB, United Kingdom

      IIF 19
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 20 IIF 21 IIF 22
  • Francis, Paul Anthony
    British managing director born in August 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 15b, High Street, Alton, Hampshire, GU34 1AW, England

      IIF 23
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 24
  • Francis, Paul Anthony
    born in August 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Energique, Anstey Lane, Alton, GU34 2NB, United Kingdom

      IIF 25
  • Francis, Paul Anthony
    British accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, York Mews, Alton, Hampshire, GU34 1JD

      IIF 26
    • icon of address 39, York Mews, Alton, Hampshire, GU34 1JD, United Kingdom

      IIF 27
  • Francis, Paul Anthony
    British chartered certified accountant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, York Mews, Alton, Hampshire, GU34 1JD

      IIF 28
  • Francis, Paul Anthony
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, England

      IIF 29
  • Francis, Paul Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 15b, High Street, Alton, Hampshire, GU34 1AW, England

      IIF 30
    • icon of address 5 Dukes Close, Alton, Hampshire, GU34 1PH

      IIF 31
    • icon of address 5, Dukes Close, Alton, Hampshire, GU34 1PH, England

      IIF 32
  • Francis, Paul Anthony
    British chartered certified accountant

    Registered addresses and corresponding companies
    • icon of address 39, York Mews, Alton, Hampshire, GU34 1JD

      IIF 33
    • icon of address 5 Dukes Close, Alton, Hampshire, GU34 1PH

      IIF 34
  • Francis, Paul Anthony
    born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 35
  • Mr Paul Anthony Francis
    British born in August 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 5, 5 Dukes Close, Alton, Hampshire, GU34 1PH, England

      IIF 36
    • icon of address 5, Dukes Close, Alton, GU34 1PH, United Kingdom

      IIF 37 IIF 38
    • icon of address Energique, Anstey Lane, Alton, GU34 2NB, England

      IIF 39
    • icon of address Energique, Anstey Lane, Alton, GU34 2NB, United Kingdom

      IIF 40
    • icon of address Energique, Anstey Lane, Alton, Hampshire, GU34 2NB, England

      IIF 41 IIF 42
    • icon of address Energique, Anstey Lane, Alton, Hampshire, GU34 2NB, United Kingdom

      IIF 43 IIF 44
    • icon of address Energique Health Club & Spa, Anstey Lane, Alton, GU34 2NB, England

      IIF 45 IIF 46
    • icon of address Energique Health Club & Spa, Anstey Lane, Alton, GU34 2NB, United Kingdom

      IIF 47
    • icon of address The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG, England

      IIF 48
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 49
  • Francis, Paul Anthony

    Registered addresses and corresponding companies
    • icon of address 39, York Mews, Alton, Hampshire, GU34 1JD, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Energique, Anstey Lane, Alton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -27,004 GBP2024-03-31
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 2
    ALBION DEVELOPMENT (EAST LONDON) LIMITED - 2020-07-09
    ALBION INVESTMENTS & HOLDINGS LIMITED - 2020-03-20
    ALBION DEVELOPMENT (EAST LONDON) LIMITED - 2020-03-13
    icon of address Energique, Anstey Lane, Alton, Hampshire, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    334,017 GBP2024-08-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Energique Health Club & Spa, Anstey Lane, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Energique, Anstey Lane, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197 GBP2022-05-31
    Officer
    icon of calendar 2007-10-11 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address Energique Health Club & Spa, Anstey Lane, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2024-08-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 6
    icon of address Energique, Anstey Lane, Alton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Peter Hall 2 Venture Road Southampton Science Park, Chilworth, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Energique, Anstey Lane, Alton, United Kingdom
    Active Corporate (4 parents)
    Current Assets (Company account)
    32,929 GBP2025-03-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove membersOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Energique, Anstey Lane, Alton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -298 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 9 - Director → ME
  • 11
    LUXURY WATERSIDE LETTINGS (WYTHE) LTD - 2017-07-14
    icon of address Energique, Anstey Lane, Alton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,560 GBP2024-08-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    193,809 GBP2024-04-30
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Energique Health Club & Spa, Anstey Lane, Alton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,710 GBP2024-06-30
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 14
    FRANCIS MAXWELL LIMITED - 2009-08-07
    STEPPING STONES ACCOUNTING LIMITED - 2002-05-03
    icon of address 15b High Street, Alton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2002-04-30 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 1998-11-16 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    icon of address Energique, Anstey Lane, Alton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    144,503 GBP2024-08-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 16
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Energique Health Club & Spa, Anstey Lane, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,500 GBP2024-08-31
    Officer
    icon of calendar 2016-06-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-25 ~ now
    IIF 46 - Has significant influence or controlOE
  • 18
    icon of address Mountbatten House, Grosvenor Square, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,300 GBP2024-12-31
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 29 - Director → ME
Ceased 15
  • 1
    PARS ENTERPRISES LIMITED - 2009-02-26
    FOM OF HORDLE LIMITED - 2012-05-18
    AFRICA TOURISM TRAVEL LTD - 2014-02-25
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -109,220 USD2018-12-31
    Officer
    icon of calendar 2009-01-14 ~ 2012-02-02
    IIF 27 - Director → ME
  • 2
    icon of address 2 Park Farm, Chichester Road, Arundel, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2017-01-11 ~ 2023-07-31
    IIF 16 - Director → ME
  • 3
    FRANCIS PROPERTY LETTING LIMITED - 2014-10-29
    J & G RESTAURANTS LIMITED - 2013-03-19
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    571,123 GBP2023-11-30
    Officer
    icon of calendar 2013-02-28 ~ 2013-12-01
    IIF 11 - Director → ME
  • 4
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    461 GBP2017-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2013-04-30
    IIF 23 - Director → ME
  • 5
    icon of address 16 Swinburne Avenue, Broadstairs, Kent, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    132,706 GBP2016-03-31
    Officer
    icon of calendar 2011-11-30 ~ 2018-09-25
    IIF 15 - Director → ME
  • 6
    icon of address Energique, Anstey Lane, Alton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197 GBP2022-05-31
    Officer
    icon of calendar 2007-10-11 ~ 2013-02-27
    IIF 10 - Director → ME
  • 7
    FALCON INTERNATIONAL FINANCIAL SERVICES LTD - 2021-10-28
    FR FINANCIAL SERVICES LIMITED - 2013-02-25
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    790,876 GBP2023-09-30
    Officer
    icon of calendar 2007-04-11 ~ 2012-11-21
    IIF 26 - Director → ME
    icon of calendar 2007-04-11 ~ 2012-11-21
    IIF 50 - Secretary → ME
  • 8
    icon of address Citibase Basingstoke Road, Swallowfield, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -291,111 GBP2024-09-30
    Officer
    icon of calendar 2000-09-13 ~ 2000-10-01
    IIF 31 - Secretary → ME
  • 9
    PF & LF LLP - 2009-08-13
    icon of address The Stables, 23b Lenten Street, Alton, Hampshire
    Active Corporate (4 parents, 14 offsprings)
    Total Assets Less Current Liabilities (Company account)
    989,580 GBP2024-03-31
    Officer
    icon of calendar 2009-07-24 ~ 2018-04-06
    IIF 35 - LLP Designated Member → ME
  • 10
    LOCAL ABC LIMITED - 2003-02-13
    icon of address 15b High Street, Alton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-21 ~ 2003-03-01
    IIF 13 - Director → ME
  • 11
    FR LAND INVESTMENTS LIMITED - 2013-12-10
    ACADEMY ESTATE AGENTS LIMITED - 2005-07-28
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    322,664 GBP2016-09-30
    Officer
    icon of calendar 2005-05-03 ~ 2012-08-17
    IIF 14 - Director → ME
    icon of calendar 2008-06-11 ~ 2012-08-31
    IIF 32 - Secretary → ME
  • 12
    MILLBRIDGE CONSULTING LIMITED - 2003-03-10
    icon of address 9 Abbey Business Park, Monks Walk, Farnham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    113,496 GBP2025-03-31
    Officer
    icon of calendar 1998-01-23 ~ 2000-12-31
    IIF 17 - Director → ME
    icon of calendar 1998-01-23 ~ 2000-12-31
    IIF 34 - Secretary → ME
  • 13
    icon of address Recovery Hjs, 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-12 ~ 2003-11-01
    IIF 12 - Director → ME
  • 14
    TIAKYFFE CONSULTANTS LIMITED - 2018-05-02
    icon of address Energique, Anstey Lane, Alton, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    104,620 GBP2024-08-31
    Officer
    icon of calendar 2018-02-21 ~ 2024-08-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ 2024-08-04
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Energique Health Club & Spa, Anstey Lane, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2024-11-30
    Officer
    icon of calendar 2015-03-04 ~ 2018-11-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% 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.