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

Mr. Jean Paul

    Related profiles found in government register
  • Mr. Jean Paul
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blake House, 18 Blake Street, York, YO1 8QG, United Kingdom

      IIF 1
  • Mr Jean Paul
    British born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Twynham Road, Bournemouth, BH6 3EZ, United Kingdom

      IIF 2
  • Paul, Jean
    British accounts manager born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Twynham Road, Bournemouth, BH6 3EZ, United Kingdom

      IIF 3
  • Mr Jean Paul
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Twynham Road, Bournemouth, BH6 3EZ, England

      IIF 4 IIF 5 IIF 6
    • Unit 4, Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 7
    • Thamesgate House, Business Centre, 31-44 Victoria Avenue, Southend-on-sea, Essex, SS2 6DF, England

      IIF 8 IIF 9
  • Paul, Jean
    British it consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Blake House, 18 Blake Street, York, YO1 8QG, United Kingdom

      IIF 10
  • Paul, Jean
    English born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 90 Hengistbury Road, Bournemouth, Dorset, BH6 4DJ

      IIF 11
  • Paul, Jean
    English company director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 90, Hengistbury Road, Bournemouth, BH6 4DJ, England

      IIF 12
  • Paul, Jean
    English consultant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 13
  • Paul, Jean
    English design consultancy born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 90, Hengistbury Road, Bournemouth, Dorset, BH6 4DJ, England

      IIF 14
  • Paul, Jean
    English director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Twynham Road, Bournemouth, BH6 3EZ, England

      IIF 15 IIF 16
    • The Apex, Sheriffs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 17
    • Park House, 37 Clarence Street, Leicester, LE1 3RW, England

      IIF 18 IIF 19 IIF 20
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 22
    • Suite 3, Branksome Park House, Branksome Business Park, Poole, BH12 1ED, England

      IIF 23
  • Paul, Jean
    English freelance born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 24
  • Paul, Jean
    English manager born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Thamesgate House, Business Centre, 31-44 Victoria Avenue, Southend-on-sea, Essex, SS2 6DF, England

      IIF 25
  • Paul, Jean
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • Skyline Business Centre, Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, SS2 6BB, England

      IIF 26
    • Skyline Plaza Business Centre, Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, SS2 6BB, United Kingdom

      IIF 27
  • Paul, Jean

    Registered addresses and corresponding companies
    • 90, Hengistbury Road, Bournemouth, BH6 4DJ, United Kingdom

      IIF 28
    • Thamesgate House, Business Centre, 31-44 Victoria Avenue, Southend-on-sea, Essex, SS2 6DF, England

      IIF 29
child relation
Offspring entities and appointments 19
  • 1
    ABBEY PENSION REVIEW LTD
    08823051
    Suite 3 Branksome Park House, Branksome Business Park, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-20 ~ dissolved
    IIF 23 - Director → ME
  • 2
    DIAMOND CIRCLE UK LIMITED
    09170266
    The Apex, Sheriffs Orchard, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 17 - Director → ME
  • 3
    EMJ PROPERTY ASSOCIATES LIMITED
    10480534
    Blake House, 18 Blake Street, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    EMJ PROPERTY DEVELOPMENTS UK LIMITED
    - now 03285584
    CAMERON DEVERE LIMITED - 2016-04-20
    WAHOO LIMITED - 2007-02-27
    90 Hengistbury Road, Bournemouth, England
    Dissolved Corporate (14 parents)
    Officer
    2016-10-14 ~ dissolved
    IIF 12 - Director → ME
  • 5
    FIELD MACHINERY SUPPORT ACTIVITIES LTD.
    10843111
    29a Twynham Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    FMSA MIDAS 1 PARTNERSHIP LLP
    - now OC416396 OC417904
    FMSA MIDAS 1 PARNERSHIP LLP
    - 2018-06-19 OC416396 OC417904
    Skyline Business Centre Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, England
    Dissolved Corporate (304 parents)
    Officer
    2017-03-15 ~ dissolved
    IIF 26 - LLP Member → ME
    Person with significant control
    2017-03-16 ~ 2018-06-24
    IIF 8 - Has significant influence or control OE
  • 7
    FMSA SA HOLDINGS LTD
    10665389
    Thamesgate House Business Centre, 31-44 Victoria Avenue, Southend-on-sea, Essex, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2017-03-13 ~ 2018-03-12
    IIF 25 - Director → ME
    2017-03-13 ~ 2018-09-12
    IIF 29 - Secretary → ME
    Person with significant control
    2017-03-13 ~ 2018-03-12
    IIF 9 - Has significant influence or control OE
  • 8
    GLOBAL ATM SERVICES LTD
    08831106
    Park House, 37 Clarence Street, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-01-03 ~ dissolved
    IIF 21 - Director → ME
  • 9
    GLOBAL BITCOIN ATM LIMITED
    08819224
    Park House, 37 Clarence Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-18 ~ dissolved
    IIF 20 - Director → ME
  • 10
    GOLDEN VEINS LTD
    10669862
    29a Twynham Road, Bournemouth, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2017-03-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    MAGLEV MOVERS LTD
    07848622
    145-157 St John Street, London
    Dissolved Corporate (6 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 22 - Director → ME
  • 12
    NELSON MACGREGOR LIMITED
    05399655
    29a Twynham Road, Bournemouth, England
    Active Corporate (6 parents)
    Officer
    2005-03-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    QUAMET HOLDINGS LTD
    11408298
    63-66 Hatton Garden, Fifth Floor 23, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-06-11 ~ 2018-11-11
    IIF 3 - Director → ME
    Person with significant control
    2018-06-11 ~ 2018-11-11
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SWIFTBITS LTD
    08957941
    Park House, 37 Clarence Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-25 ~ dissolved
    IIF 18 - Director → ME
  • 15
    SWIFTBITZ LTD
    08991240
    The Apex, Sheriffs Orchard, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 19 - Director → ME
  • 16
    THE PACCHA VISTA PARTNERSHIP LLP
    - now OC417904
    FMSA MIDAS 2 PARTNERSHIP LLP
    - 2022-12-01 OC417904 OC416396... (more)
    Skyline Plaza Business Centre Skyline Plaza, 45 Victoria Avenue, Southend On Sea, Essex, United Kingdom
    Active Corporate (151 parents)
    Officer
    2018-06-24 ~ now
    IIF 27 - LLP Member → ME
  • 17
    WALTER & VILLADS LTD
    07479038
    90 Hengistbury Road, Bournemouth, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 14 - Director → ME
  • 18
    WESTMALYN HOLDINGS LIMITED
    04069185
    Unit 4 Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2000-09-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    XPLODE MEDIA LTD
    07639808
    Unit 4 Vista Place, Coy Pond Business Park Ingworth Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 24 - Director → ME
    2013-12-10 ~ dissolved
    IIF 28 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.