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

Brett, Paul Marcus Anthony

    Related profiles found in government register
  • Brett, Paul Marcus Anthony
    English director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingley Cottage, Downs Road, West Stoke, Chichester, PO18 9BH, England

      IIF 1 IIF 2
  • Brett, Paul Marcus Anthony
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Baynards Park, Horsham Road, Cranleigh, GU6 8EE, England

      IIF 3
  • Brett, Paul Marcus Anthony
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4a, Little Portland Street, London, W1W 7JB

      IIF 4
    • icon of address Mallards, Duck Lane, Midhurst, West Sussex, GU29 9DE

      IIF 5
  • Brett, Paul Marcus Anthony
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, London Road, Horsham, West Sussex, RH12 1AN, England

      IIF 6
    • icon of address Mallards, Duck Lane, Midhurst, GU29 9DE, United Kingdom

      IIF 7 IIF 8
    • icon of address Mallards, Duck Lane, Midhurst, West Sussex, GU29 9DE, United Kingdom

      IIF 9
    • icon of address Mallards, Duck Lane, Midhurst, West Sussex, GY29 9DE

      IIF 10
  • Brett, Paul Marcus Anthony
    British property consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mallards, Duck Lane, Midhurst, West Sussex, GU29 9DE

      IIF 11
  • Brett, Paul Marcus Anthony
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, London Road, Horsham, West Sussex, RH12 1AN

      IIF 12
  • Brett, Paul Marcus Anthony
    British director born in February 1964

    Registered addresses and corresponding companies
    • icon of address The Coach House High Street, South Harting, West Sussex, GU31 5QH

      IIF 13
  • Brett, Paul Marcus Anthony
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burdocks, Fittleworth Road, Wisborough Green, Billingshurst, West Sussex, RH14 0HA, United Kingdom

      IIF 14
  • Mr Paul Marcus Anthony Brett
    English born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, London Road, Horsham, West Sussex, RH12 1AN

      IIF 15
  • Brett, Paul Marcus Anthony
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wishanger Manor, Frensham Lane Churt, Farnham, Surrey, GU10 2QQ

      IIF 16 IIF 17
  • Brett, Paul Marcus Anthony
    British consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wishanger Manor, Frensham Lane Churt, Farnham, Surrey, GU10 2QQ

      IIF 18
  • Brett, Paul Marcus Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Wishanger Manor, Frensham Lane Churt, Farnham, Surrey, GU10 2QQ

      IIF 19
  • Brett, Paul Marcus Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Wishanger Manor, Frensham Lane Churt, Farnham, Surrey, GU10 2QQ

      IIF 20
  • Mr Paul Marcus Anthony Brett
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Baynards Park, Horsham Road, Cranleigh, GU6 8EE, England

      IIF 21
  • Brett, Paul
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Baynards Park, Cranleigh, GU6 8EE, England

      IIF 22
    • icon of address The Capps, Pound Lane, Shipley, Horsham, RH13 8QB, England

      IIF 23
    • icon of address 2, West Street, Midhurst, GU29 9NF, United Kingdom

      IIF 24
  • Brett, Paul
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Brett
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, Baynards Park, Cranleigh, GU6 8EE, England

      IIF 27
    • icon of address The Capps, Pound Lane, Shipley, Horsham, RH13 8QB, England

      IIF 28
    • icon of address 2, West Street, Midhurst, GU29 9NF, England

      IIF 29
    • icon of address 2, West Street, Midhurst, GU29 9NF, United Kingdom

      IIF 30
  • Mrs Paul Brett
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Johnsons, Bexley Hill, Petworth, GU28 9DZ, United Kingdom

      IIF 31
  • Brett, Paul

    Registered addresses and corresponding companies
    • icon of address Kingley Cottage, Downs Road, West Stoke, Chichester, PO18 9BH, England

      IIF 32
    • icon of address 2, West Street, Midhurst, GU29 9NF, England

      IIF 33
    • icon of address Mallards, Duck Lane, Midhurst, West Sussex, GU29 9DE, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Mallards, Duck Lane, Midhurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 2 West Street, Midhurst, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Stable Cottage Baynards Park, Horsham Road, Cranleigh, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -85,355 GBP2024-06-30
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 3 - Director → ME
    icon of calendar 2014-03-24 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2-3 Weststreet, Midhurst, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Stable Cottage Baynards Park, Horsham Road, Cranleigh, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    216 GBP2024-05-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Stone Pier Yard, Shore Road Warsash, Southampton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1996-01-28 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address The Capps Pound Lane, Shipley, Horsham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Stable Cottage, Baynards Park, Cranleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    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
  • 9
    icon of address 2 West Street, Midhurst, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2020-05-20 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 2 West Street, Midhurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    icon of address 61 London Road, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,429 GBP2019-03-31
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 12
    icon of address Mallards, Duck Lane, Midhurst, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-16 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-04-16 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    icon of address C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 5 - Director → ME
  • 14
    icon of address Mallards, Duck Lane, Midhurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 7 - Director → ME
Ceased 8
  • 1
    PORT DERWENT MARINA DEVELOPMENT LIMITED - 2009-08-18
    EOTL8 LIMITED - 2010-10-14
    PORT DERWENT DEVELOPMENTS LIMITED - 2006-02-20
    icon of address Highland House, 165 The Broadway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2021-05-31
    Officer
    icon of calendar 2005-05-25 ~ 2010-10-14
    IIF 17 - Director → ME
    icon of calendar 2005-05-25 ~ 2010-10-14
    IIF 20 - Secretary → ME
  • 2
    RHYMER PROPERTIES LIMITED - 2001-11-22
    RHYMER INVESTMENTS LIMITED - 2008-06-05
    icon of address 12/14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2008-09-16
    IIF 18 - Director → ME
  • 3
    MIGRATION SOLUTIONS (LIMPOPO) LIMITED - 2010-06-25
    icon of address Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,647,549 GBP2017-12-31
    Officer
    icon of calendar 2010-06-30 ~ 2011-06-20
    IIF 4 - Director → ME
  • 4
    icon of address 1 Lancaster Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,247,588 GBP2017-12-31
    Officer
    icon of calendar 2009-07-20 ~ 2011-07-14
    IIF 10 - Director → ME
  • 5
    icon of address 61 London Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    308,487 GBP2017-11-30
    Officer
    icon of calendar 2008-08-18 ~ 2015-07-20
    IIF 11 - Director → ME
  • 6
    icon of address 61 London Road, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,429 GBP2019-03-31
    Officer
    icon of calendar 2006-03-13 ~ 2013-12-31
    IIF 14 - LLP Designated Member → ME
  • 7
    icon of address 61 London Road, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    425,026 GBP2024-11-30
    Officer
    icon of calendar 2013-07-29 ~ 2015-07-20
    IIF 6 - Director → ME
  • 8
    CUMBRIAN LAND & ESTATES LIMITED - 2006-07-20
    icon of address Duncombe Lodge Dundridge Lane, Bishops Waltham, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -349,057 GBP2024-03-31
    Officer
    icon of calendar 2005-05-25 ~ 2006-07-12
    IIF 16 - Director → ME
    icon of calendar 2005-05-25 ~ 2005-10-25
    IIF 19 - 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.