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

Paget, James Robert

    Related profiles found in government register
  • Paget, James Robert
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Castle Lane West, Bournemouth, BH9 3JU

      IIF 1
    • icon of address 10, Bridge Street, Christchurch, BH23 1EF, England

      IIF 2
    • icon of address 10 Bridge Street, Christchurch, Dorset, BH23 1EF, United Kingdom

      IIF 3 IIF 4
  • Paget, James Robert
    British chartered certified accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96-98, Castle Lane West, Bournemouth, Dorset, BH9 3JU

      IIF 5
    • icon of address C/o Tc Group, 26 - 32 Oxford Road, Bournemouth, Dorset, BH8 8EZ, United Kingdom

      IIF 6
    • icon of address Talbot Heath School, Rothesay Road, Bournemouth, Dorset, BH4 9NJ

      IIF 7
    • icon of address 10, Bridge Street, Christchurch, BH23 1EF, England

      IIF 8
    • icon of address 10, Bridge Street, Christchurch, BH23 1EF, United Kingdom

      IIF 9
    • icon of address 10, Bridge Street, Christchurch, Dorset, BH23 1EF, United Kingdom

      IIF 10
    • icon of address 1580, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 11
  • Paget, James Robert
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Castle La West, Bournemouth, Dorset, BH9 3JU

      IIF 12
  • Paget, James Robert
    British accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Bridge Street, Christchurch, Dorset, BH23 1EF, United Kingdom

      IIF 13
  • Mr James Robert Paget
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Castle Lane West, Bournemouth, BH9 3JU, England

      IIF 14
    • icon of address 96, Castle Lane West, Bournemouth, Dorset, BH9 3JU

      IIF 15
    • icon of address 10, Bridge Street, Christchurch, BH23 1EF, United Kingdom

      IIF 16
    • icon of address 10, Bridge Street, Christchurch, Dorset, BH23 1EF, United Kingdom

      IIF 17
    • icon of address 96a Castle Lane West, Bournemouth, Dorset, BH9 3JU

      IIF 18
    • icon of address 1580, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 19
  • Paget, James Robert
    British chartered certified accountant born in January 1970

    Registered addresses and corresponding companies
    • icon of address 7 Southill Road, Bournemouth, Dorset, BH9 1RL

      IIF 20
  • Paget, James Robert
    British director born in March 1951

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 21
  • Paget, James Robert
    British director born in March 1951

    Registered addresses and corresponding companies
    • icon of address 27 South Parade, Southsea, Hampshire, PO5 2JF

      IIF 22
  • Paget, James Robert
    British restauranteur born in March 1951

    Registered addresses and corresponding companies
    • icon of address Villa La Paz, Urique 15, Achaurin El Grande, Malaga 29120, FOREIGN, Spain

      IIF 23
  • Paget, James Robert
    English director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 24
  • Paget, James Robert
    English licensed trade self employed entrepreneur born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Varr Cottage, Woodmancote Lane, Emsworth, PO10 8RF, United Kingdom

      IIF 25 IIF 26
  • Paget, James Robert
    English manager born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 27
  • Paget, James Robert
    English restauranteuer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 South Street, Emsworth, PO10 7EG, England

      IIF 28
  • Paget, James Robert
    British

    Registered addresses and corresponding companies
    • icon of address 1580, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 29
  • James Robert Paget
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, BH23 1EF, England

      IIF 30
  • Paget, James Robert

    Registered addresses and corresponding companies
    • icon of address 25 South Street, Emsworth, PO10 7EG, England

      IIF 31
  • Mr James Robert Paget
    English born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 South Street, Emsworth, PO10 7EG, England

      IIF 32
    • icon of address Varr Cottage, Woodmancote Lane, Emsworth, PO10 8RF, United Kingdom

      IIF 33
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 34
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 96 Castle Lane West, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235,144 GBP2022-04-30
    Officer
    icon of calendar 2008-04-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1999-09-20 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 96a Castle Lane West, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1996-03-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    DORSET BUSINESS ANGELS - 2019-08-06
    SILICON BEACH BUSINESS ANGELS - 2014-06-26
    icon of address 10 Bridge Street, Christchurch, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-05-01 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Spur Road, Cosham, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 Bridge Street, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 10 Bridge Street, Christchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2007-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 96 Castle Lane West, Bournemouth
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2000-02-28 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 10 Bridge Street, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 96 Castle Lane West, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 12
    icon of address 10 Bridge Street, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,559 GBP2024-04-29
    Officer
    icon of calendar 2002-04-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Old Treasury, 7 Kings Road, Portsmouth, Hants
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
  • 14
    icon of address 10 Bridge Street, Christchurch, Dorset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address C/o Tc Group The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address 8 Spur Road, Cosham, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    428,717 GBP2017-03-31
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    BOURNEMOUTH FAMILY CHURCH - 2008-02-05
    icon of address 138a Holdenhurst Road, Bournemouth
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-08 ~ 2009-06-23
    IIF 20 - Director → ME
  • 2
    icon of address Unit 6 St. Georges Square, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,065 GBP2023-04-30
    Officer
    icon of calendar 2020-11-15 ~ 2023-02-02
    IIF 28 - Director → ME
    icon of calendar 2020-11-15 ~ 2021-07-19
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-02-02
    IIF 32 - Has significant influence or control OE
  • 3
    HARVEYS TAVERNS LIMITED - 2009-05-20
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2009-05-15
    IIF 23 - Director → ME
  • 4
    icon of address Talbot Heath School, Rothesay Road, Bournemouth, Dorset
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-12 ~ 2021-10-22
    IIF 7 - Director → ME
  • 5
    icon of address 29 South Street, Emsworth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -139,342 GBP2024-06-30
    Officer
    icon of calendar 2017-09-25 ~ 2017-10-17
    IIF 27 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.