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 Stephen Linfield

    Related profiles found in government register
  • Mr Paul Stephen Linfield
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craigmonie Hotel, Annfield Road, Inverness, Highland, IV2 3HX, United Kingdom

      IIF 1
    • Ferguson Maidment & Co, 8th Floor 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 2 IIF 3
  • Paul Stephen Linfield
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA, United Kingdom

      IIF 4
  • Mr Paul Stephen Linfield
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Camp Hill House, Camp Hill, Chiddingstone Causeway, Tonbridge, Kent, TN11 8LE, England

      IIF 5 IIF 6
  • Mr Paul Stephen Linfield
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 7
  • Mr Paul Stephen Linfield
    British born in December 1955

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA

      IIF 8
    • 44, Commercial Road, Paddock Wood, Paddock Wood, Kent, TN12 6EL, England

      IIF 9
    • 44, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EL, England

      IIF 10
    • 44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL, England

      IIF 11
  • Linfield, Paul Stephen
    British chartered surveyor born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA, United Kingdom

      IIF 12
  • Linfield, Paul Stephen
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

      IIF 13
    • Ferguson Maidment & Co, 8th Floor 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 14 IIF 15
  • Linfield, Paul Stephen
    British chartered surveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Camp Hill House, Camp Hill, Chiddingstone Causeway, Kent, TN11 8LE, United Kingdom

      IIF 16
    • Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB

      IIF 17
    • P.s. Linfield Esq., Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB

      IIF 18
  • Linfield, Paul Stephen
    British co dirctor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Oast House, Hill View Road, Hildenborough, Kent, TN11 9DB

      IIF 19
  • Linfield, Paul Stephen
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 20
    • Queens Head, Five Oak Green Road, Tonbridge, TN12 6RN, England

      IIF 21
  • Linfield, Paul Stephen
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 15, Atholl Crescent, Edinburgh, EH3 8HA, United Kingdom

      IIF 22
    • 15, Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, Scotland

      IIF 23
    • The Oast House, Hill View Road, Hildenborough, Kent, TN11 9DB

      IIF 24 IIF 25
    • Camp Hill House, Camp Hill, Chiddingstone Causeway, Tonbridge, Kent, TN11 8LE, England

      IIF 26
  • Linfield, Paul Stephen
    British surveyor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB

      IIF 27
    • Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB, England

      IIF 28
  • Linfield, Paul Stephen
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Bush Hotel, The Borough, Farnham, GU9 7NN, England

      IIF 29
  • Linfield, Paul Stephen
    British born in December 1955

    Resident in Guernsey

    Registered addresses and corresponding companies
    • The Bush Hotel, The Borough, Farnham, GU9 7NN, England

      IIF 30 IIF 31
    • Stone Hall, Park Lane, Brook, Godalming, Surrey, GU8 5LA, England

      IIF 32
    • 2, Tower Centre, Hoddesdon, EN11 8UR, England

      IIF 33
    • 44, Commercial Road, Paddock Wood, Paddock Wood, Kent, TN12 6EL, England

      IIF 34
    • 44, Commercial Road, Paddock Wood, Tonbridge, Kent, TN12 6EL, England

      IIF 35
    • 44, Commercial Road, Paddock Wood, Tonbridge, TN12 6EL, England

      IIF 36
  • Linfield, Paul Stephen
    British chartered surveyor born in December 1955

    Registered addresses and corresponding companies
    • The Chantry 19 High Street, Sevenoaks, Kent, TN13 1HZ

      IIF 37 IIF 38
  • Linfield, Paul Stephen
    British company director born in December 1955

    Registered addresses and corresponding companies
    • The Chantry 19 High Street, Sevenoaks, Kent, TN13 1HZ

      IIF 39
  • Linfield, Paul Stephen
    born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Latters Barn, Hildenborough, Kent, TN11 1DB, United Kingdom

      IIF 40
    • Eighth Floor, 167 Fleet Street, London, EC4A 2EA

      IIF 41
    • Latters Barn, Hill View Road, Hildenborough, Tonbridge, Kent, TN11 9DB, England

      IIF 42
  • Linfield, Paul Stephen
    British

    Registered addresses and corresponding companies
    • The Chantry 19 High Street, Sevenoaks, Kent, TN13 1HZ

      IIF 43
  • Linfield, Paul Stephen
    British chartered surveyor

    Registered addresses and corresponding companies
    • Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB, England

      IIF 44
    • P.s. Linfield Esq., Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB, United Kingdom

      IIF 45
  • Linfield, Paul Stephen
    British company director

    Registered addresses and corresponding companies
    • The Chantry 19 High Street, Sevenoaks, Kent, TN13 1HZ

      IIF 46
  • Linfield, Paul Stephen
    British director

    Registered addresses and corresponding companies
    • The Oast House, Hill View Road, Hildenborough, Kent, TN11 9DB

      IIF 47
    • Camp Hill House, Camp Hill, Chiddingstone Causeway, Tonbridge, Kent, TN11 8LE, England

      IIF 48
  • Linfield, Paul Stephen
    British surveyor

    Registered addresses and corresponding companies
    • Latters Barn, Hill View Road, Hildenborough, Kent, TN11 9DB, England

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    11 TITE STREET FREEHOLD LIMITED
    09568919
    Roberts & Co., 2 Tower Centre, Hoddesdon, England
    Active Corporate (4 parents)
    Officer
    2015-04-30 ~ now
    IIF 33 - Director → ME
  • 2
    ACREFINE SERVICES LIMITED
    04310732
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2002-03-01 ~ dissolved
    IIF 26 - Director → ME
    2002-03-01 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ASTONWEST LIMITED
    07697579
    St Ann's Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 20 - Director → ME
  • 4
    CAMP HILL DEVELOPMENT COMANY LTD
    12740765
    Ferguson Maidment & Co, 8th Floor 167 Fleet Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2020-07-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    CAMPHILL OAST LLP
    - now OC388638
    FIRST HAVANT LLP
    - 2015-01-07 OC388638
    167 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 6
    CRAIGMONIE HOTEL AND LEISURE LIMITED
    - now SC305761
    CAMVO 145 LIMITED
    - 2006-11-20 SC305761 06387792, 06860240, 04253957... (more)
    10 Murray Lane, Montrose, Angus, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,571 GBP2019-01-31
    Officer
    2006-09-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CULLEN ESTATES LIMITED
    - now 03797459
    CULLEN MILL (WITHAM) LIMITED
    - 2004-04-02 03797459
    AUBYNS (WITHAM) LIMITED
    - 2000-05-10 03797459
    44 Commercial Road, Paddock Wood, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,736,413 GBP2025-02-28
    Officer
    1999-06-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LINFIELD DALTON PROPERTY MANAGEMENT LIMITED
    - now 03547306
    ROTIX UK LIMITED
    - 1999-05-14 03547306
    44 Commercial Road, Paddock Wood, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    1998-05-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MANAGED ESTATES LIMITED
    03453250
    44 Commercial Road, Paddock Wood, Paddock Wood, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,186,298 GBP2025-02-28
    Officer
    1997-10-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 10
    PEARLGROVE LIMITED LIABILITY PARTNERSHIP
    OC316804
    Eighth Floor, 167 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-12-20 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 11
    PEARLGROVE UK LIMITED
    04483764
    Eighth Floor, 167 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    2002-09-06 ~ dissolved
    IIF 18 - Director → ME
    2002-09-06 ~ dissolved
    IIF 45 - Secretary → ME
  • 12
    PELHAM COURT (CRAWLEY) LIMITED
    - now 02386114
    DALYAN LIMITED - 1989-07-14
    Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-12-05 ~ dissolved
    IIF 25 - Director → ME
    2006-12-05 ~ dissolved
    IIF 47 - Secretary → ME
  • 13
    PELHAM COURT (WEST SUSSEX) LLP
    OC324141
    Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-11-22 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 14
    SHOO 592 LIMITED
    08801946 03958925, 05961355, 05961426... (more)
    Stone Hall Park Lane, Brook, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    813,256 GBP2024-12-31
    Officer
    2014-04-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    THE FIVE OAK GREEN PUB CO LTD
    09805199
    C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,893 GBP2017-10-31
    Officer
    2018-07-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 16
    THE WINNING POST (PUB CO) LIMITED
    10588558
    Stone Hall Park Lane, Brook, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -623 GBP2021-01-31
    Officer
    2017-01-27 ~ dissolved
    IIF 12 - Director → ME
  • 17
    UNDERSHAW DEVELOPMENTS LIMITED
    - now 04984057
    BENILAKE LIMITED
    - 2004-01-26 04984057
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2004-01-21 ~ dissolved
    IIF 27 - Director → ME
Ceased 16
  • 1
    ACADEMY LAND LIMITED - now
    AUBYNS (PORTFOLIO) LIMITED
    - 2002-01-15 03439950
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    1997-09-26 ~ 2000-12-08
    IIF 39 - Director → ME
    1997-09-26 ~ 1999-01-27
    IIF 46 - Secretary → ME
  • 2
    CAMP HILL ESTATES LIMITED
    10821694
    44 Commercial Road, Paddock Wood, Paddock Wood, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    80,553 GBP2025-02-28
    Officer
    2017-06-16 ~ 2023-03-24
    IIF 14 - Director → ME
    Person with significant control
    2017-06-16 ~ 2023-03-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CAMVO 197 LIMITED
    SC392612
    The Links Hotel, Mid Links, Montrose, Angus
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,584 GBP2024-04-28
    Officer
    2011-02-01 ~ 2013-06-27
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-02-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CASTLE STREET MANAGEMENT LIMITED
    05662452
    8 Gay Street, Bath, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-01-03
    Officer
    2005-12-23 ~ 2008-10-27
    IIF 24 - Director → ME
  • 5
    IDEALRATE MANAGEMENT LIMITED
    - now 02279970
    IDEALRATE RESIDENTS MANAGEMENT LIMITED - 1989-07-26
    Bank House, Bank Street, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    12,761 GBP2024-03-31
    Officer
    1998-07-23 ~ 1999-05-27
    IIF 38 - Director → ME
  • 6
    LARCHBAY LIMITED
    09041068
    Stone Hall Park Lane, Brook, Godalming, Surrey, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    63,776 GBP2024-12-31
    Officer
    2019-05-14 ~ 2025-12-19
    IIF 30 - Director → ME
  • 7
    LINKS HOTEL MONTROSE LIMITED
    - now SC116992
    MERPRO LEISURE LIMITED
    - 2011-03-10 SC116992
    The Links Hotel, Mid Links, Montrose, Angus
    Active Corporate (3 parents)
    Equity (Company account)
    1,070,838 GBP2024-04-30
    Officer
    2011-03-09 ~ 2013-06-27
    IIF 23 - Director → ME
  • 8
    OPALONE LIMITED
    03976688
    C/o Porter Garland Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -116,352 GBP2024-04-30
    Officer
    2000-05-03 ~ 2013-06-27
    IIF 19 - Director → ME
  • 9
    SILVERSTAR ESTATES LIMITED
    03749727
    Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,748,289 GBP2024-09-30
    Officer
    1999-04-30 ~ 2001-06-11
    IIF 43 - Secretary → ME
  • 10
    STARCREST UK LIMITED
    04601014
    Communication House, Victoria Avenue, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-03-11 ~ 2013-06-27
    IIF 28 - Director → ME
    2003-03-11 ~ 2013-06-27
    IIF 49 - Secretary → ME
  • 11
    STARLINGTON UK LIMITED
    04591377
    Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,364,955 GBP2024-04-30
    Officer
    2003-09-25 ~ 2013-06-27
    IIF 17 - Director → ME
    2003-09-25 ~ 2013-06-27
    IIF 44 - Secretary → ME
  • 12
    THE BUSH HOTEL LIMITED
    06011403
    Stone Hall Park Lane, Brook, Godalming, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,510,742 GBP2024-12-31
    Officer
    2019-05-14 ~ 2025-12-19
    IIF 31 - Director → ME
  • 13
    THE BUSH OPERATIONS LIMITED
    11143688
    Stone Hall Park Lane, Brook, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -582,813 GBP2024-12-31
    Officer
    2019-05-14 ~ 2025-12-19
    IIF 29 - Director → ME
  • 14
    THE FIVE OAK GREEN PUB CO LTD
    09805199
    C/o Robson Scott Associates, 49 Duke Street, Darlington, Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,893 GBP2017-10-31
    Officer
    2015-10-06 ~ 2015-12-21
    IIF 21 - Director → ME
  • 15
    THE WINNING POST (PUB CO) LIMITED
    10588558
    Stone Hall Park Lane, Brook, Godalming, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -623 GBP2021-01-31
    Person with significant control
    2017-01-27 ~ 2017-10-11
    IIF 4 - Right to appoint or remove directors OE
    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
  • 16
    WATERSIDE COURT MANAGEMENT LIMITED
    - now 02295711
    BLOCKRANK RESIDENTS MANAGEMENT LIMITED - 1988-11-29
    Caxtons, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    59,716 GBP2023-12-31
    Officer
    1998-08-21 ~ 2023-07-18
    IIF 37 - 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.