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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sawyer, John

    Related profiles found in government register
  • Sawyer, John
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, School Lane, Denmead, Waterlooville, PO7 6NA, United Kingdom

      IIF 1
  • Sawyer, John
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, School Lane, Denmead, Waterlooville, Hampshire, PO7 6NA, United Kingdom

      IIF 2
  • Sawyer, John
    British electrical engineer born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton House, School Lane, Denmead, Waterlooville, Hampshire, PO7 6NA, United Kingdom

      IIF 3
  • Sawyer, David John
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairview 5 Queenwood Rise, Broughton, Stockbridge, Hampshire, SO20 8BS

      IIF 4 IIF 5
  • Mr John Sawyer
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 6
  • Mr Paul John Sawyer
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Spring Gardens, Alresford, SO24 9QA, United Kingdom

      IIF 7
  • Sawyer, Paul John
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA

      IIF 8
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 9
    • Unit 2-3 Ropley Business Park, The Dene, Ropley, Alresford, SO24 0BG, England

      IIF 10
  • Sawyer, Paul John
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 11
    • 8 Spring Gardens, Alresford, SO24 9QA, United Kingdom

      IIF 12
    • Unit 5 Prospect Business Centre, Prospect Road, Alresford, SO24 9UH, England

      IIF 13
    • Abbey House, Hickleys Court, South Street, Farnham, Surrey, GU9 7QQ, United Kingdom

      IIF 14
  • Sawyer, Paul John
    British project manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, Great Britain

      IIF 15
  • Sawyer, David John
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Poppy Fields, Peach Grove, Palestine, Andover, SP11 7EP, England

      IIF 16
    • Sylva, Glasllwch Lane, Newport, NP20 3PR, Wales

      IIF 17
  • Sawyer, David John
    British

    Registered addresses and corresponding companies
    • 50 Lymington Bottom Four Marks, Alton, Hampshire, GU34 5AH

      IIF 18
  • Sawyer, David John
    British electrician born in June 1975

    Registered addresses and corresponding companies
    • 17 Church Lane, Colden Common, Winchester, SO21 1TW

      IIF 19
  • Sawyer, Paul John
    British

    Registered addresses and corresponding companies
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 20 IIF 21
  • Sawyer, John Paul David
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71, Blackberry Lane, Four Marks, Alton, GU34 5DF, United Kingdom

      IIF 22
  • Sawyer, John Paul David
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG

      IIF 23
  • Sawyer, John-paul David

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, GU34 1HG

      IIF 24
    • Market House, 21 Lenton Street, Alton, GU34 1HG

      IIF 25
  • Sawyer, John-paul David
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 71, Blackberry Lane, Four Marks, Alton, Hampshire, GU34 5DF, United Kingdom

      IIF 26
  • Sawyer, Paul John
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 27
  • Mr John-paul David Sawyer
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 Blackberry Lane, Four Marks, Alton, GU34 5DF, United Kingdom

      IIF 28 IIF 29
    • Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 30
  • Mr Paul John Sawyer
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 8 Spring Gardens, Alresford, SO24 9QA, United Kingdom

      IIF 31
    • Unit 2-3 Ropley Business Park, The Dene, Ropley, Alresford, SO24 0BG, England

      IIF 32
    • Unit 5 Prospect Business Centre, Prospect Road, Alresford, SO24 9UH, England

      IIF 33
    • Market House, 21 Lenten Street, Alton, GU34 1HG, United Kingdom

      IIF 34
  • Sawyer, Paul John

    Registered addresses and corresponding companies
    • 8, Spring Gardens, Alresford, Hampshire, SO24 9QA, United Kingdom

      IIF 35
  • Mr David John Sawyer
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Vine Cottage, Vine Cottage, Chapel Lane, Grately, Hampshire, SP11 8JP, England

      IIF 36
child relation
Offspring entities and appointments 9
  • 1
    BAUDELAIRE (HOLDINGS) LIMITED
    05967506
    Market House, 21 Lenten Street, Alton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-10-16 ~ 2014-10-23
    IIF 11 - Director → ME
    2006-10-16 ~ dissolved
    IIF 23 - Director → ME
    2006-10-16 ~ 2017-08-02
    IIF 2 - Director → ME
    2006-10-19 ~ 2010-05-13
    IIF 5 - Director → ME
    2016-07-26 ~ dissolved
    IIF 12 - Director → ME
    2014-10-23 ~ dissolved
    IIF 24 - Secretary → ME
    2006-10-16 ~ 2014-10-23
    IIF 21 - Secretary → ME
    Person with significant control
    2016-10-16 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-16 ~ 2017-08-02
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2016-10-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BAUDELAIRE LIMITED
    01280243
    Market House, 21 Lenton Street, Alton
    Active Corporate (5 parents)
    Officer
    2007-05-04 ~ 2010-05-13
    IIF 4 - Director → ME
    1996-08-22 ~ 2004-10-31
    IIF 19 - Director → ME
    2017-01-23 ~ now
    IIF 8 - Director → ME
    2004-10-27 ~ 2014-10-23
    IIF 15 - Director → ME
    2004-10-27 ~ now
    IIF 26 - Director → ME
    (before 1991-12-31) ~ 2017-08-02
    IIF 3 - Director → ME
    2014-10-23 ~ now
    IIF 25 - Secretary → ME
    2002-10-25 ~ 2014-10-23
    IIF 20 - Secretary → ME
    (before 1994-12-31) ~ 1996-08-22
    IIF 18 - Secretary → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    EAST WILTSHIRE BUILDERS LIMITED
    12227107
    Sylva, Glasllwch Lane, Newport, Wales
    Active Corporate (4 parents)
    Officer
    2019-09-25 ~ now
    IIF 17 - Director → ME
  • 4
    ELECTRO JUICE LTD
    08355295
    Abbey House Hickleys Court, South Street, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 14 - Director → ME
  • 5
    KOBE CONTRACTING LIMITED
    07209279
    Vine Cottage Vine Cottage, Chapel Lane, Grately, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2010-03-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    KRAFTED MEDIA LTD
    16877823
    Unit 2-3 Ropley Business Park The Dene, Ropley, Alresford, England
    Active Corporate (4 parents)
    Officer
    2025-11-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    KRAFTED MUSIC GROUP LLP
    OC399637
    Unit 7 Prospect Business Centre, Prospect Road, Alresford, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-28 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 8
    KRAFTED MUSIC LTD
    14113559
    Unit 5 Prospect Business Centre, Prospect Road, Alresford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SAFETY IN CONSTRUCTION LTD
    07137702
    Unit 3, Ropley Business Park The Dene, Ropley, Alresford, England
    Active Corporate (1 parent)
    Officer
    2010-01-27 ~ now
    IIF 1 - Director → ME
    IIF 22 - Director → ME
    IIF 9 - Director → ME
    2010-01-27 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.