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 John Oliver

    Related profiles found in government register
  • Mr Paul John Oliver
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 1
  • Mr Paul John Oliver
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Woodland View, Buck Street, Challock, Ashford, Kent, TN25 4AR, England

      IIF 2 IIF 3
    • icon of address 51 The Stream, Ditton, Aylesford, Kent, ME20 6AG, England

      IIF 4 IIF 5
  • Oliver, Paul John
    British computer and it born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Harlequin Close, Stillwater Park, Herne Bay, Kent, CT6 5GW

      IIF 6
  • Oliver, Paul John
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Paddocks, Belvedere Farm, Dargate, Kent, ME13 9HB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address The Paddocks, Belvedere Farm, Dargate, Faversham, Kent, ME13 9HB, United Kingdom

      IIF 10
    • icon of address 149-151, Mortimer Street, Herne Bay, Kent, CT6 5HA, United Kingdom

      IIF 11
    • icon of address 5 Harlequin Close, Stillwater Park, Herne Bay, Kent, CT6 5GW

      IIF 12
  • Oliver, Paul John
    British information technology born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Harlequin Close, Stillwater Park, Herne Bay, Kent, CT6 5GW

      IIF 13
  • Oliver, Paul John
    British it born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 14
  • Mr Paul John Oliver
    English born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 15
  • Oliver, Paul John
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Woodland View, Buck Street, Challock, Ashford, Kent, TN25 4AR, England

      IIF 16 IIF 17
  • Oliver, Paul John
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 The Stream, Ditton, Aylesford, Kent, ME20 6AG, England

      IIF 18 IIF 19
  • Oliver, Paul John
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Wash Lane, Ravenstone, Coalville, Leicestershire, LE67 2AZ, England

      IIF 20
  • Oliver, Paul John
    British company director born in March 1971

    Registered addresses and corresponding companies
    • icon of address 5 Harlequin Close, Stillwater Park, Herne Bay, Kent, CT6 5GW

      IIF 21
  • Oliver, Paul John
    English director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 22
  • Oliver, Paul John

    Registered addresses and corresponding companies
    • icon of address 153 Mortimer Street, Herne Bay, Kent, CT6 5HA, England

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 10 Abbotsford Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 20 - Director → ME
  • 2
    AVANTGOLD LTD - 2021-07-09
    OPTIMAL 24 LTD - 2020-06-22
    icon of address 51 The Stream Ditton, Aylesford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2021-03-31
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3 Woodland View Buck Street, Challock, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    127,661 GBP2015-05-31
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,241 GBP2024-06-29
    Officer
    icon of calendar 2006-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address 149-151 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    56,108 GBP2015-06-30
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 6 - Director → ME
  • 8
    RPL UK HOLDINGS LTD - 2023-10-31
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,712 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2022-12-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    JP MERCHANDISING LIMITED - 2005-01-26
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 149-151 Mortimer Street, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -708 GBP2015-04-30
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address 51 The Stream Ditton, Aylesford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,293 GBP2022-10-31
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    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
  • 12
    OPTIMISED WEALTH MANAGEMENT LIMITED - 2018-02-16
    icon of address 3 Woodland View Buck Street, Challock, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    OPTIMISED STRATEGIES INTERNATIONAL LTD - 2016-02-11
    icon of address 149-151 Mortimer Street, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 7 - Director → ME
Ceased 3
  • 1
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16 GBP2016-09-30
    Officer
    icon of calendar 2009-06-05 ~ 2012-07-12
    IIF 21 - Director → ME
  • 2
    icon of address 153 Mortimer Street, Herne Bay, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,508 GBP2024-07-31
    Officer
    icon of calendar 2009-06-22 ~ 2017-10-25
    IIF 10 - Director → ME
  • 3
    icon of address 17 Castle Road, Isleworth
    Active Corporate (2 parents)
    Total liabilities (Company account)
    15,817 GBP2024-04-30
    Officer
    icon of calendar 2013-08-20 ~ 2014-10-13
    IIF 11 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.