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

Connolly, Paul

    Related profiles found in government register
  • Connolly, Paul
    Irish born in August 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1a Waterside, Charlotte Quay, Dublin 4, N/A, Ireland

      IIF 1
  • Connolly, Paul
    Irish property developer born in January 1958

    Resident in Ireland

    Registered addresses and corresponding companies
    • 31, Canons Court, Stonegrove, Edgware, HA8 7ST, England

      IIF 2
  • Connolly, Paul
    Irish born in August 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • 0, Coolaghey, Raphoe, Donegal, 0, Ireland

      IIF 3
  • Connolly, Paul
    Irish company advisor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat B0502, 79 Buckingham Palace Road, London, SW1W 0AJ, England

      IIF 4
  • Connolly, Paul
    Irish born in August 1959

    Registered addresses and corresponding companies
    • 2 Ailesbury Oaks, Ailesbury Road, Dublin, 4, Ireland

      IIF 5
  • Connolly, Paul
    Irish chartered accountant born in August 1959

    Registered addresses and corresponding companies
    • 2 Ailesbury Oaks, Ailesbury Road, Dublin, 4, Ireland

      IIF 6
  • Connolly, Paul
    Irish director born in August 1959

    Registered addresses and corresponding companies
    • 2 Ailesbury Road, Ballsbridge, Dublin 4

      IIF 7
  • Karl, Paul
    Irish born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31, Canons Court, Stonegrove, Edgware, HA8 7ST, England

      IIF 8
  • Connolly, Paul Bernard

    Registered addresses and corresponding companies
    • 2 Hollyview Close, London, NW4 3SZ

      IIF 9
  • Mr Paul Connolly
    Irish born in August 1978

    Resident in Ireland

    Registered addresses and corresponding companies
    • 1, Coolaghey, Raphoe, Donegal, Ireland

      IIF 10
  • Connolly, Paul Bernard
    British director born in January 1958

    Registered addresses and corresponding companies
    • 2 Hollyview Close, London, NW4 3SZ

      IIF 11
  • Karl Paul
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Crowood House West, Gipsy Lane, Swindon, SN2 8YY, England

      IIF 12
    • Crowood House West, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 13
  • Mr Karl Paul
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 14
    • Crowood House, Gipsy Lane, Swindon, SN2 8YY, England

      IIF 15
    • Crowood House, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 16 IIF 17 IIF 18
    • Crowood House North, Gipsy Lane, Swindon, Wiltshire, SN2 8YY

      IIF 19
  • Paul, Karl
    British food retail born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9 Rubens Close, Rubens Close, Swindon, SN25 4GR, England

      IIF 20
  • Mr Karl Leon Paul
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Broadacres, Broad Town, Swindon, SN4 7RP, England

      IIF 21
    • Crowood House, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 22
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, United Kingdom

      IIF 23
  • Paul, Karl Leon
    born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Crowood House West, Gipsy Lane, Swindon, SN2 8YY, England

      IIF 24
    • Crowood House West, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 25
  • Connolly, Paul Bernard
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Canons Court, Stonegrove, Edgware, HA8 7ST, England

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
  • Mr Paul Karl
    Irish born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Canons Court, Stonegrove, Edgware, HA8 7ST, England

      IIF 28
  • Paul, Karl Leon

    Registered addresses and corresponding companies
    • Crowood House North, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 29
  • Paul, Karl Leon
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cornwall Avenue, Swindon, SN2 1PF, England

      IIF 30
    • Crowood House, Gipsy Lane, Swindon, SN2 8YY, England

      IIF 31 IIF 32 IIF 33
    • Crowood House, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 37
    • Crowood House North, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 38
    • Crowood House West, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, United Kingdom

      IIF 39
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, United Kingdom

      IIF 40
  • Paul, Karl Leon
    British commercial director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Crowood House, Gipsy Lane, Swindon, SN2 8YY, United Kingdom

      IIF 41
  • Paul, Karl Leon
    British customer services born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 72, Basepoint, Rivermead Westlea, Swindon, SN5 7EX, England

      IIF 42
  • Paul, Karl Leon
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o 20 Abbots Business Park, Primrose Hill, Kings Langley, WD4 8FR, England

      IIF 43
    • 58, Shaftesbury Avenue, Swindon, Wiltshire, SN3 2AB, United Kingdom

      IIF 44
    • Crowood House, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 45
    • Crowood House West, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, United Kingdom

      IIF 46 IIF 47
  • Paul, Karl Leon
    British managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Shaftesbury Avenue, Swindon, SN3 2AB, United Kingdom

      IIF 48
    • Crowood House North, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, United Kingdom

      IIF 49
  • Paul, Karl Leon
    British marketing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Svensoni, 1st Floor, Gipsy Lane, Swindon, SN2 8YY, England

      IIF 50
  • Paul, Karl Leon
    British markiting born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Crowood House, North, Gipsy Lane, Swindon, SN2 8YY, England

      IIF 51
  • Paul, Karl Leon
    British md born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • Crowood House, Gipsy Lane, Swindon, Wiltshire, SN2 8YY, England

      IIF 52
  • Paul, Karl Leon
    British operations manager born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44a, The Shaftesbury Centre, Rodbourne, Swindon, Wiltshire, SN2 2AZ, England

      IIF 53
    • Crowood House North, Gipsy Lane, Swindon, Wiltshire, SN2 8YY

      IIF 54
  • Paul, Karl Leon
    British sales & marketing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Shaftesbury Avenue, Swindon, SN3 2AB, United Kingdom

      IIF 55
  • Paul Bernard Connolly
    Irish born in January 1958

    Registered addresses and corresponding companies
    • Omc Chambers, Wickhams Cay 1, Road Town, Tortola, VG1110, Virgin Islands, British

      IIF 56
  • Mr Paul Bernard Connolly
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Canons Court, Stonegrove, Edgware, HA8 7ST, England

      IIF 57
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    Delta 606 Welton Road, Delta Office Park, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,747 GBP2024-09-30
    Officer
    2017-09-05 ~ now
    IIF 40 - Director → ME
  • 2
    Crowood House North, Gipsy Lane, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-08 ~ dissolved
    IIF 49 - Director → ME
  • 3
    Crowood House, Gipsy Lane, Swindon, Wiltshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -3,955 GBP2024-12-31
    Officer
    2016-04-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-22 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    84 High Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -203,254 GBP2024-11-30
    Officer
    2025-11-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-11-19 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    Omc Chambers, Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    1999-10-19 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25%OE
    IIF 56 - Ownership of shares - More than 25%OE
  • 6
    Crowood House West, Gipsy Lane, Swindon, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    61,562 GBP2023-12-31
    Officer
    2021-11-12 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 12 - Has significant influence or controlOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2016-10-10 ~ now
    IIF 1 - Director → ME
  • 8
    Unit 72 Basepoint, Rivermead Westlea, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 42 - Director → ME
  • 9
    84 Glenelly Road, Plumbridge, Tyrone
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,224 GBP2023-11-30
    Officer
    2020-11-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-11-03 ~ 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
  • 10
    Crowood House North, Gipsy Lane, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-04 ~ dissolved
    IIF 51 - Director → ME
  • 11
    Crowood House, Gipsy Lane, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    44a The Shaftesbury Centre, Rodbourne, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 53 - Director → ME
  • 13
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2 GBP2024-12-31
    Officer
    2022-12-23 ~ now
    IIF 39 - Director → ME
  • 14
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -26,749 GBP2024-12-31
    Officer
    2023-01-05 ~ now
    IIF 32 - Director → ME
  • 15
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2023-07-20 ~ now
    IIF 34 - Director → ME
  • 16
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    17,000 GBP2024-12-31
    Officer
    2023-07-21 ~ now
    IIF 33 - Director → ME
  • 17
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    2 GBP2024-12-31
    Officer
    2023-07-21 ~ now
    IIF 36 - Director → ME
  • 18
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    75,375 GBP2024-12-31
    Officer
    2023-08-16 ~ now
    IIF 31 - Director → ME
  • 19
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    4,626,648 GBP2024-12-31
    Officer
    2023-08-17 ~ now
    IIF 30 - Director → ME
  • 20
    SMARTER MEDIA GROUP LTD - 2023-12-13
    Crowood House, Gipsy Lane, Swindon, England
    Active Corporate (5 parents, 23 offsprings)
    Net Assets/Liabilities (Company account)
    284,351 GBP2024-12-31
    Officer
    2023-01-30 ~ now
    IIF 35 - Director → ME
  • 21
    SMARTER MEDIA GROUP PARTNERS LLP - 2024-11-27
    Crowood House West, Gipsy Lane, Swindon, Wiltshire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    660,279 GBP2024-12-31
    Officer
    2022-05-10 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 13 - Has significant influence or controlOE
  • 22
    Crowood House, Gipsy Lane, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 23
    Crowood House North, Gipsy Lane, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 24
    31 Canons Court, Stonegrove, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -22,177 GBP2023-10-06 ~ 2024-10-31
    Officer
    2023-10-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    Delta 606 Welton Road, Delta Office Park, Swindon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,747 GBP2024-09-30
    Person with significant control
    2017-09-05 ~ 2024-08-08
    IIF 23 - Right to appoint or remove directors OE
  • 2
    JK001 LTD - 2024-09-25
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -24,791 GBP2023-12-31
    Officer
    2019-06-12 ~ 2024-09-25
    IIF 46 - Director → ME
    Person with significant control
    2020-06-01 ~ 2021-11-22
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
  • 3
    UK RAK LIMITED - 2008-01-30
    STANWYCK LIMITED - 2002-09-23
    KEDINGTON (SCOTLAND) LIMITED - 2002-07-17
    KEDINGTON LIMITED - 2001-04-12
    COURTSTART LIMITED - 1992-10-05
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -109,297 GBP2024-12-31
    Officer
    1999-12-21 ~ 2000-04-10
    IIF 5 - Director → ME
  • 4
    9 Rubens Close, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-18 ~ 2014-09-19
    IIF 20 - Director → ME
  • 5
    1 Braham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1997-01-15 ~ 2000-07-19
    IIF 6 - Director → ME
  • 6
    KEDINGTON (NORTHERN IRELAND) LIMITED - 2019-05-08
    Carson Mcdowell, Murray House, Murray Street, Belfast
    Active Corporate (4 parents)
    Officer
    1999-12-21 ~ 2000-04-10
    IIF 7 - Director → ME
  • 7
    ACROSSRAISE LIMITED - 1992-06-04
    19 Hollyview Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,055 GBP2024-04-30
    Officer
    1997-07-18 ~ 2001-03-29
    IIF 11 - Director → ME
    1992-05-11 ~ 1997-07-18
    IIF 9 - Secretary → ME
  • 8
    23 Broadacres, Broad Town, Swindon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -931 GBP2024-03-31
    Officer
    2019-06-12 ~ 2020-08-01
    IIF 47 - Director → ME
    Person with significant control
    2020-05-09 ~ 2020-08-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
    IIF 21 - Right to appoint or remove directors OE
  • 9
    Suite 4b 43 Berkeley Square, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    577,798 GBP2024-03-31
    Officer
    2019-07-11 ~ 2021-07-26
    IIF 4 - Director → ME
  • 10
    C/o 20 Abbots Business Park, Primrose Hill, Kings Langley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-23 ~ 2024-02-29
    IIF 43 - Director → ME
  • 11
    SMARTER FINANCE MARKETING LTD - 2019-03-21
    Crowood House, Gipsy Lane, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,170 GBP2019-12-31
    Officer
    2016-04-26 ~ 2017-06-15
    IIF 52 - Director → ME
    Person with significant control
    2016-04-26 ~ 2018-04-30
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
  • 12
    C/o Miint Marketing Ltd, 1 Victoria Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,078 GBP2023-12-31
    Officer
    2014-07-23 ~ 2024-01-31
    IIF 38 - Director → ME
    2014-07-23 ~ 2023-07-20
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-05-15
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    Tony Stevens, 1st Floor, Crowood House West, Gipsy Lane, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2018-05-31
    Officer
    2015-05-20 ~ 2019-01-30
    IIF 55 - Director → ME
  • 14
    1st Floor, Crowood House, Gipsy Lane, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ 2019-01-30
    IIF 41 - Director → ME
  • 15
    1st Floor, Crowood House West, Gipsy Lane, Swindon, Wiltshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,639 GBP2024-02-29
    Officer
    2014-03-21 ~ 2019-12-18
    IIF 50 - Director → ME
  • 16
    1 Cricklade Court, Old Town, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-11 ~ 2013-06-30
    IIF 44 - Director → ME
  • 17
    31 Canons Court, Stonegrove, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-01-25 ~ 2023-02-14
    IIF 2 - Director → ME

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.