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 Harvey

    Related profiles found in government register
  • Mr Paul Harvey
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Harvey
    British born in December 1965

    Resident in United Kingdom

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

      IIF 9
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, PO8 0LX, United Kingdom

      IIF 10 IIF 11
  • Mr Paul Darren Harvey
    British born in December 1965

    Resident in United Kingdom

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

      IIF 12
  • Harvey, Paul
    British accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harvey, Paul
    British director 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
    • icon of address 13 Green Lane, Clanfield, Waterlooville, Hampshire, PO8 0JU

      IIF 26
    • icon of address Unit 16, Highcroft Industrial Estate, Enterprise Road, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 27
  • Harvey, Paul
    British director born in December 1965

    Resident in United Kingdom

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

      IIF 28
  • Paul Harvey
    British born in August 1970

    Resident in Great Britain

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

      IIF 29
  • Mr Paul Darren Harvey
    British born in December 1965

    Resident in England

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

      IIF 30
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, Hampshire, PO8 0LX, England

      IIF 31 IIF 32
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, PO8 0LX, England

      IIF 33 IIF 34 IIF 35
    • icon of address 87, Redwing Road, Waterlooville, Hampshire, PO8 0LX, United Kingdom

      IIF 37
  • Harvey, Paul Darren
    British company director born in December 1965

    Resident in England

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

      IIF 38
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, Hampshire, PO8 0LX, England

      IIF 39
    • icon of address 87, Redwing Road, Waterlooville, Hampshire, PO8 0LX, United Kingdom

      IIF 40
  • Harvey, Paul Darren
    British director born in December 1965

    Resident in England

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

      IIF 41
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, PO8 0LX, England

      IIF 42 IIF 43
  • Harvey, Paul Darren
    British property developer born in December 1965

    Resident in England

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

      IIF 44
    • icon of address 87, Redwing Road, Clanfield, Waterlooville, Hampshire, PO8 0LX, United Kingdom

      IIF 45 IIF 46
    • icon of address 87, Redwing Road, Waterlooville, Hampshire, PO8 0LX, United Kingdom

      IIF 47
  • Harvey, Paul Darren
    British property developme born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Redwing Road, Waterlooville, Hampshire, PO8 0LX, United Kingdom

      IIF 48
  • Harvey, Paul
    British accountant born in August 1970

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

      IIF 49
  • Harvey, Paul Darren
    British builder born in December 1965

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

      IIF 50
  • Harvey, Paul Darren
    British director born in December 1965

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

      IIF 51
  • Harvey, Paul
    British

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

      IIF 52
    • icon of address 6 Brookfields, West Wellow, Hampshire, SO51 6GS

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

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 26 August 2025 and licensed under the Open Government Licence v3.0.