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

Mr Paul Charles Stuart Marchant

    Related profiles found in government register
  • Mr Paul Charles Stuart Marchant
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Ways, 57-59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS, United Kingdom

      IIF 1
  • Mr Paul Charles Sturt Marchant
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macmillan Way, Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2QY

      IIF 2
    • icon of address Fa Simms & Partners Linited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

      IIF 3
  • Marchant, Paul Charles Sturt
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Macmillan Way, Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2QY

      IIF 4
  • Marchant, Paul Charles Sturt
    British marketing executive born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Fore Street, Ipswich, Suffolk, IP4 1JL, United Kingdom

      IIF 5
  • Marchant, Paul Charles Sturt
    British sales agent born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Macmillan Way, Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2QY

      IIF 6
  • Marchant, Paul Charles Sturt
    British shop keeper\ born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Five Ways, 57/59 Hatfield Road, Potters Bar, Hertfordshire, EN6 1HS

      IIF 7
  • Mr Paul Marchant
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Park West, Southdowns Park, Haywards Heath Sussex, RH16 4SR, United Kingdom

      IIF 8
  • Mr Paul Marchant
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macmillan Way, Hardwick Lane, Bury St Edmunds, Suffolk, IP33 2QY

      IIF 9
  • Marchant, Paul Charles Sturt
    British sales agent born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Barn, Harleston Road, Langmere, Diss, Norfolk, IP21 4RZ, England

      IIF 10
  • Marchant, Paul Charles Sturt
    British shopkeeper born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Barn, Harleston Road, Langmere, Diss, Norfolk, IP21 4RZ, England

      IIF 11
  • Marchant, Paul
    British ceo born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Park West, Southdowns Park, Haywards Heath Sussex, RH16 4SR, United Kingdom

      IIF 12
  • Montpellier, Paul
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX

      IIF 13
  • Mr Paul Montpellier
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Park West, Southdowns Park, Haywards Heath, West Sussex, RH16 4SR, England

      IIF 14
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX

      IIF 15 IIF 16
  • Montpellier, Paul
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Park West, South Downs Park, Haywards Heath, West Sussex, RH16 4SR

      IIF 17
  • Montpellier, Paul
    British co-ordinator director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Park West, South Downs Park, Haywards Heath, West Sussex, RH16 4SR

      IIF 18
  • Marchant, Paul

    Registered addresses and corresponding companies
    • icon of address 12 Park West, Southdowns Park, Haywards Heath Sussex, RH16 4SR, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    INTEL ARMOUR DOOR SYSTEMS LTD - 2013-10-08
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 2
    icon of address 12 Park West Southdowns Park, Haywards Heath Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-09-06 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    icon of address Mulberry Barn Harleston Road, Langmere, Diss, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address Fa Simms & Partners Linited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,798 GBP2021-01-31
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-08-31
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 12 Park West, Southdowns Park, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,583 GBP2020-09-30
    Officer
    icon of calendar 2006-08-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -197,329 GBP2020-05-31
    Officer
    icon of calendar 2006-08-10 ~ 2010-09-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ST. NICHOLAS HOSPICE SHOPS LIMITED - 1998-02-26
    icon of address St Nicholas Hospice, Hardwick Lane, Bury St Edmunds, Suffolk, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2018-08-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 2 - Has significant influence or control OE
  • 3
    icon of address St Nicholas Hospice, St. Nicholas Way, Bury St. Edmunds, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-21 ~ 2017-09-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-28
    IIF 9 - Has significant influence or control OE
  • 4
    icon of address 33 Fore Street, Ipswich, Suffolk
    Active Corporate
    Total Assets Less Current Liabilities (Company account)
    -183,513 GBP2016-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2013-07-05
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.