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, John Calvin

    Related profiles found in government register
  • Paul, John Calvin
    British consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Haskells Close, Lyndhurst, SO43 7EN, United Kingdom

      IIF 1
  • Paul, John Calvin
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 2
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 3
    • icon of address The Colonnades, Colonnade Gardens, Eastbourne, East Sussex, BN21 3ED, United Kingdom

      IIF 4
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 5
    • icon of address St. Clements House, 27 Clements Lane, London, EC4N 7AE, England

      IIF 6
    • icon of address 3 The Works, 55 Millbrook Road East, Southampton, Hampshire, SO15 1HN, England

      IIF 7 IIF 8 IIF 9
  • Paul, John Calvin
    British finance consultant born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Haskells Close, Lyndhurst, SO43 7EN, England

      IIF 10
  • Paul, John Calvin
    British solar developer born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Haskells Close, Lyndhurst, Hampshire, SO43 7EN, United Kingdom

      IIF 11
  • Paul, John Calvin
    British surveyor born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Haskells Close, Lyndhurst, Southampton, SO43 7EN, United Kingdom

      IIF 12
  • Paul, John
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Leavesden Lodge, 1a Leavesden Road, Watford, WD24 5FR, England

      IIF 13
  • Mr John Calvin Paul
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 14 IIF 15
    • icon of address 3 The Works, 55 Millbrook Road East, Southampton, Hampshire, SO15 1HN, England

      IIF 16
  • Mr John Paul
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, 124 High Street, Hampton Hill, Hampton, TW12 1NS, England

      IIF 17
  • Paul, John Calvin
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Haskells Close, Lyndhurst, Hampshire, SO43 7EN, United Kingdom

      IIF 18
    • icon of address 3 The Works, 55 Millbrook Road East, Southampton, Hampshire, SO15 1HN, England

      IIF 19
  • Paul, John
    British company director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 1a Leavesden Road, Watford, WD24 5FR, England

      IIF 20
  • Paul, John Calvin

    Registered addresses and corresponding companies
    • icon of address 11, Haskells Close, Lyndhurst, SO43 7EN, United Kingdom

      IIF 21
  • Mr John Calvin Paul
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Haskells Close, Lyndhurst, SO43 7EN

      IIF 22
  • Mr John Paul
    British born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Haskells Close, Lyndhurst, Hampshire, SO43 7EN, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 The Works, 55 Millbrook Road East, Southampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    331 GBP2023-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 The Works, 55 Millbrook Road East, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 3 The Works, 55 Millbrook Road East, Southampton, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,793 GBP2024-10-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 27 Botany Bay Road, Sholing, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,941 GBP2023-04-30
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 3 The Works, 55 Millbrook Road East, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,568 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Central House 124 High Street, Hampton Hill, Hampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 11 Haskells Close, Lyndhurst
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    29,470 GBP2021-04-30
    Officer
    icon of calendar 2012-04-26 ~ now
    IIF 1 - Director → ME
    icon of calendar 2012-04-26 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 15 - Has significant influence or controlOE
  • 10
    icon of address Central House 124 High Street, Hampton Hill, Hampton, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Unit 1 Leavesden Lodge, 1a Leavesden Road, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 13 - Director → ME
  • 12
    SUN CITY UK PROJECT ONE LIMITED - 2014-12-03
    icon of address 50 Seymour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Motti Link, 50 Seymour Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address Unit 1 1a Leavesden Road, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -106,627 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 20 - Director → ME
  • 15
    icon of address The Colonnades, Colonnade Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 4 - Director → ME
Ceased 4
  • 1
    LARK ENERGY GROUND INSTALLATIONS LIMITED - 2012-10-09
    LARK RENEWABLES LIMITED - 2012-11-20
    LARKFLEET RENEWABLES LIMITED - 2016-05-09
    icon of address 9/10 The Briars, Waterberry Drive, Waterlooville, Hampshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    2,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-07-05 ~ 2022-05-03
    IIF 2 - Director → ME
  • 2
    icon of address 3 The Works, 55 Millbrook Road East, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,568 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-06-21 ~ 2024-03-12
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GREENSAND BIOGAS MANAGEMENT LIMITED - 2018-08-25
    icon of address St. Clements House, 27 Clements Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-06 ~ 2019-03-21
    IIF 6 - Director → ME
  • 4
    icon of address C/o Goldcrest Finance Limited First Floor, 3 Hardman Street, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -57,047 GBP2020-06-30
    Officer
    icon of calendar 2018-05-03 ~ 2021-10-30
    IIF 3 - 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.