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 Darren Harvey

    Related profiles found in government register
  • Mr Paul Darren Harvey
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 48, Fitzherbert Road, Portsmouth, PO6 1RU, United Kingdom

      IIF 1
    • 87, Redwing Road, Clanfield, Waterlooville, Hampshire, PO8 0LX, England

      IIF 2 IIF 3
    • 87, Redwing Road, Clanfield, Waterlooville, PO8 0LX, England

      IIF 4 IIF 5 IIF 6
    • 87, Redwing Road, Waterlooville, Hampshire, PO8 0LX, United Kingdom

      IIF 8
  • Mr Paul Darren Harvey
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Redwing Road, Clanfield, Waterlooville, PO8 0LX, England

      IIF 9
  • Harvey, Paul Darren
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Prochurch Road, Waterlooville, PO8 8EZ, England

      IIF 10
    • 87, Redwing Road, Clanfield, Waterlooville, Hampshire, PO8 0LX, England

      IIF 11
    • 87, Redwing Road, Clanfield, Waterlooville, Hampshire, PO8 0LX, United Kingdom

      IIF 12 IIF 13
    • 87, Redwing Road, Clanfield, Waterlooville, PO8 0LX, England

      IIF 14 IIF 15
    • 87, Redwing Road, Waterlooville, Hampshire, PO8 0LX, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Harvey, Paul Darren
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 87, Redwing Road, Clanfield, Waterlooville, Hampshire, PO8 0LX, England

      IIF 19
  • Harvey, Paul Darren
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 48, Fitzherbert Road, Farlington, Portsmouth, Hampshire, PO6 1RU, United Kingdom

      IIF 20
  • Harvey, Paul Darren
    British builder born in December 1965

    Registered addresses and corresponding companies
    • 36-40 Elm Grove, Southsea, Hampshire, PO5 1JB

      IIF 21
  • Harvey, Paul Darren
    British director born in December 1965

    Registered addresses and corresponding companies
    • 36-40 Elm Grove, Southsea, Hampshire, PO5 1JB

      IIF 22
  • Paul Harvey
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scott House, Clarke Street, Poulton-le-fylde, FY6 8JW, England

      IIF 23
    • 87, Redwing Road, Clanfield, Waterlooville, PO8 0LX, United Kingdom

      IIF 24 IIF 25
  • Mr Paul Harvey
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harvey, Paul Darren
    British property developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Green Lane, Clanfield, Waterlooville, Hampshire, PO8 0JU

      IIF 34
    • Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 35
  • Paul Harvey
    British born in August 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 19 Kathleen Road, London, SW11 2JR

      IIF 36
  • Harvey, Paul
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scott House, Clarke Street, Poulton-le-fylde, FY6 8JW, England

      IIF 37
  • Harvey, Paul
    British accountant born in August 1970

    Registered addresses and corresponding companies
    • 94 Mysore Road, Battersea, London, SW11 5SA

      IIF 38
  • Harvey, Paul
    British

    Registered addresses and corresponding companies
    • 19 Kathleen Road, London, SW11 2JR

      IIF 39
    • 6 Brookfields, West Wellow, Hampshire, SO51 6GS

      IIF 40
  • Harvey, Paul
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Kathleen Road, London, SW11 2JR

      IIF 41
    • 19, Kathleen Road, London, SW11 2JR, England

      IIF 42
    • 19, Kathleen Road, London, SW11 2JR, United Kingdom

      IIF 43
    • 6, Brookfields, West Wellow, Hampshire, SO51 6GS

      IIF 44
  • Harvey, Paul
    British accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Kathleen Road, London, SW11 2JR

      IIF 45
  • Harvey, Paul
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Kathleen Road, London, SW11 2JR

      IIF 46 IIF 47 IIF 48
    • 19, Kathleen Road, London, SW11 2JR, England

      IIF 49 IIF 50
    • 6 Brookfields, West Wellow, Hampshire, SO51 6GS

      IIF 51
    • 6 Brookfields, West Wellow, Hampshire, SO51 6GS, United Kingdom

      IIF 52 IIF 53
child relation
Offspring entities and appointments
Active 22
  • 1
    Unit 16 Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-07-23 ~ dissolved
    IIF 35 - Director → ME
  • 2
    Scott House, Clarke Street, Poulton-le-fylde, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,487 GBP2023-10-31
    Officer
    2018-10-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-10-24 ~ now
    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
  • 3
    PEHH PROJECTS (TS) NO.1 LIMITED - 2019-07-18
    87 Redwing Road, Clanfield, Waterlooville, Hampshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -41,595 GBP2024-04-30
    Officer
    2017-09-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    87 Redwing Road, Clanfield, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-09-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    6 Brookfields, West Wellow, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,799,636 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    WHITE DIRT FARM FIELD LIMITED - 2023-05-09
    87 Redwing Road, Clanfield, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -85 GBP2024-04-30
    Officer
    2020-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-07-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    THE CORPORATE STORE LTD. - 1996-11-08
    THE COMPANY STORE UK LIMITED - 1996-07-08
    Related registration: 03199570
    19 Kathleen Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -32,601 GBP2021-03-31
    Officer
    1996-05-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    THE COMPANY STORE UK SERVICES LIMITED - 1996-11-08
    Related registration: 03200016
    19 Kathleen Road, London
    Dissolved Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    9,001 GBP2021-03-31
    Officer
    2007-11-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 9
    Other registered number: 03633261
    19 Kathleen Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,312 GBP2021-04-30
    Officer
    2020-04-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    HARTRA LIMITED - 1996-02-06
    19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Officer
    1995-10-18 ~ dissolved
    IIF 45 - Director → ME
  • 11
    6 Brookfields, West Wellow, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-07-12 ~ dissolved
    IIF 53 - Director → ME
  • 12
    6 Brookfields, West Wellow, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    388,234 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 13
    19 Kathleen Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-02-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 14
    87 Redwing Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -559,204 GBP2024-04-30
    Officer
    2005-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    APPREX LIMITED - 2005-07-13
    87 Redwing Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -93,244 GBP2024-04-30
    Officer
    2004-12-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Other registered number: 14228495
    6 Brookfields, West Wellow, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 17
    Other registered number: 07817870
    PIPSTAR III LTD - 2022-07-15
    6 Brookfields, West Wellow, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-07-12 ~ dissolved
    IIF 52 - Director → ME
  • 18
    6 Brookfields, West Wellow, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 19
    87 Redwing Road, Clanfield, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 20
    MARLBOROUGH HOUSE (GRAYSHOTT) LIMITED - 2025-03-05
    FAULKENERS MEWS LIMITED - 2022-08-30
    87 Redwing Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-11-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 21
    87 Redwing Road, Clanfield, Waterlooville, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,172 GBP2024-03-31
    Officer
    2021-01-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    Minikin Chequer Lane, Bosham, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -101 GBP2024-09-30
    Officer
    2025-01-08 ~ now
    IIF 10 - Director → ME
Ceased 13
  • 1
    The Cottage 55 Dysart Avenue, Drayton, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2006-09-11 ~ 2009-01-23
    IIF 34 - Director → ME
  • 2
    48 Fitzherbert Road, Farlington, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2020-01-28 ~ 2021-05-19
    IIF 20 - Director → ME
    Person with significant control
    2020-01-28 ~ 2021-05-19
    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
  • 3
    19 Kathleen Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-01-21 ~ 2017-10-06
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-06
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    6 Brookfields, West Wellow, Hampshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,799,636 GBP2024-03-31
    Officer
    2012-09-19 ~ 2024-06-05
    IIF 51 - Director → ME
    2006-10-31 ~ 2024-06-05
    IIF 40 - Secretary → ME
  • 5
    WHITE DIRT FARM FIELD LIMITED - 2023-05-09
    87 Redwing Road, Clanfield, Waterlooville, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -85 GBP2024-04-30
    Person with significant control
    2020-09-15 ~ 2023-05-09
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    THE COMPANY STORE UK SERVICES LIMITED - 1996-11-08
    Related registration: 03200016
    19 Kathleen Road, London
    Dissolved Corporate (1 parent, 12 offsprings)
    Equity (Company account)
    9,001 GBP2021-03-31
    Officer
    1996-05-16 ~ 1996-11-08
    IIF 38 - Director → ME
    1996-06-01 ~ 2009-10-01
    IIF 39 - Secretary → ME
  • 7
    Other registered number: 12542874
    19 Kathleen Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    9,001 GBP2021-03-31
    Officer
    2011-03-30 ~ 2019-09-19
    IIF 43 - Director → ME
  • 8
    6 Brookfields, West Wellow, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    388,234 GBP2024-03-31
    Officer
    2013-02-14 ~ 2025-08-27
    IIF 49 - Director → ME
  • 9
    Ency Associates Printware Court, Cumberland Business Centre, Northumberland Road Portsmouth, Hampshire
    Active Corporate (1 parent, 66 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    1999-03-22 ~ 1999-10-31
    IIF 21 - Director → ME
  • 10
    APPREX LIMITED - 2005-07-13
    87 Redwing Road, Waterlooville, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -93,244 GBP2024-04-30
    Officer
    1999-02-19 ~ 2001-11-02
    IIF 22 - Director → ME
  • 11
    Other registered number: 14228495
    6 Brookfields, West Wellow, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2013-02-14 ~ 2025-08-27
    IIF 44 - Director → ME
  • 12
    6 Brookfields, West Wellow, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2013-02-14 ~ 2025-08-27
    IIF 42 - Director → ME
  • 13
    87 Redwing Road, Clanfield, Waterlooville, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2019-09-20 ~ 2024-08-12
    IIF 19 - Director → ME
    Person with significant control
    2019-09-20 ~ 2024-08-12
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.