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

Suter, Paul David

    Related profiles found in government register
  • Suter, Paul David
    British

    Registered addresses and corresponding companies
  • Suter, Paul David
    British financial director

    Registered addresses and corresponding companies
    • icon of address 1, Liverpool Gardens, Worthing, West Sussex, BN11 1TF

      IIF 5 IIF 6
  • Suter, Paul David
    British accountant/company secretary born in June 1958

    Registered addresses and corresponding companies
    • icon of address 91 Victoria Drive, Bognor Regis, West Sussex, PO21 2DZ

      IIF 7
  • Suter, Paul David
    British financial director born in June 1958

    Registered addresses and corresponding companies
    • icon of address 91 Victoria Drive, Bognor Regis, West Sussex, PO21 2DZ

      IIF 8
  • Suter, Paul David

    Registered addresses and corresponding companies
    • icon of address 1, Liverpool Gardens, Worthing, BN11 1TF, England

      IIF 9 IIF 10
  • Suter, Paul David
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT

      IIF 11
    • icon of address 7, Kingscroft Court, Ridgway, Havant, Hampshire, PO9 1LS

      IIF 12
    • icon of address 31, Brackley Road, Towcester, NN12 6DH, England

      IIF 13
  • Suter, Paul David
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Unit 18, The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ, United Kingdom

      IIF 14
  • Suter, Paul David
    British finance director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Rose Green Road, Bognor Regis, West Sussex, PO21 3EQ, United Kingdom

      IIF 15
    • icon of address 104, The Hornet, Chichester, PO19 7JR, England

      IIF 16
    • icon of address 7, Kingscroft Court, Ridgway, Havant, PO9 1LS, United Kingdom

      IIF 17
  • Suter, Paul David
    British financial director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Liverpool Gardens, Worthing, BN11 1TF, England

      IIF 18 IIF 19
    • icon of address 1, Liverpool Gardens, Worthing, West Sussex, BN11 1TF

      IIF 20 IIF 21
  • Mr Paul David Suter
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramble Cottage, Rose Green Road, Bognor Regis, PO21 3EQ, England

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Children On The Edge, 5 The Victoria, 25 St Pancras, Chichester, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-08 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address 31 Brackley Road, Towcester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 13 - Director → ME
  • 3
    RELEASING POTENTIAL (2002) LIMITED - 2003-12-15
    icon of address 7 Kingscroft Court, Ridgway, Havant, Hampshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 7 Kingscroft Court, Ridgway, Havant, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 15 - Director → ME
Ceased 12
  • 1
    TESTWOOD MOTORS LIMITED - 2004-10-07
    icon of address Forvis Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,659,032 GBP2023-12-31
    Officer
    icon of calendar 2004-10-04 ~ 2004-10-04
    IIF 1 - Secretary → ME
  • 2
    icon of address Unit 7 30 Meadow Lane, Loughborough, Leicestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2012-06-20
    IIF 14 - Director → ME
  • 3
    HARWOODS GARAGE (PULBOROUGH) LIMITED - 1997-08-11
    icon of address Harwoods Group Unit A1/a2, The Rock Business Park, Washington, Pulborough, West Sussex, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 1997-05-06 ~ 2020-03-31
    IIF 20 - Director → ME
    icon of calendar 1999-08-05 ~ 2019-12-31
    IIF 5 - Secretary → ME
  • 4
    icon of address Harwoods Group Unit A1/a2, The Rock Business Park, Washington, Pulborough, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-14 ~ 2020-03-31
    IIF 21 - Director → ME
    icon of calendar 2007-03-14 ~ 2019-12-31
    IIF 6 - Secretary → ME
  • 5
    icon of address 1 Liverpool Gardens, Worthing, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2020-03-31
    IIF 18 - Director → ME
    icon of calendar 2018-12-14 ~ 2019-12-31
    IIF 10 - Secretary → ME
  • 6
    OAKHURST PROPERTIES LIMITED - 1997-04-04
    DAWNKING PROPERTIES LIMITED - 1986-12-02
    icon of address 1 Liverpool Gardens, Worthing, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    916,840 GBP2017-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2020-03-31
    IIF 19 - Director → ME
    icon of calendar 2018-12-14 ~ 2019-12-31
    IIF 9 - Secretary → ME
  • 7
    RIVERVALE OF BRIGHTON LIMITED - 2007-11-19
    WESTHOVE LIMITED - 1998-01-07
    RIVERVALE BERKSHIRE LIMITED - 1992-01-10
    RIVERVALE (THAMES VALLEY) LIMITED - 1989-08-10
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-01-08 ~ 1997-05-02
    IIF 3 - Secretary → ME
  • 8
    RELATE BRIGHTON, HOVE, WORTHING & DISTRICTS - 2008-01-22
    icon of address 58 Preston Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-09 ~ 2004-10-25
    IIF 8 - Director → ME
    icon of calendar 2002-01-09 ~ 2004-10-25
    IIF 4 - Secretary → ME
  • 9
    icon of address 7 Kingscroft Court, Ridgway, Havant, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2018-11-30
    IIF 17 - Director → ME
  • 10
    RELEASING POTENTIAL (2002) LIMITED - 2003-12-15
    icon of address 7 Kingscroft Court, Ridgway, Havant, Hampshire
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-10
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    icon of address 104 The Hornet, Chichester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ 2020-09-11
    IIF 16 - Director → ME
  • 12
    RIVERVALE OF HOVE LIMITED - 1994-07-27
    icon of address 68 Ship Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-05-02
    IIF 7 - Director → ME
    icon of calendar ~ 1997-05-02
    IIF 2 - Secretary → 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.