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

Coster, Paul Leonard

    Related profiles found in government register
  • Coster, Paul Leonard
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10759252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 23, Longfield Road, South Woodham Ferrers, Chelmsford, CM3 5JL, England

      IIF 2 IIF 3
    • icon of address 23, Longfield Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5JL

      IIF 4 IIF 5
    • icon of address 87, Orchard Road, Dagenham, Essex, RM10 9PU, United Kingdom

      IIF 6
    • icon of address 23, Longfield Road, South Woodham Ferrers, Essex, CM3 5JL, United Kingdom

      IIF 7 IIF 8
  • Coster, Paul Leonard
    British constultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Parkland Avenue, Upminster, RM14 2EX, England

      IIF 9
  • Coster, Paul Leonard
    British consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Parkland Avenue, Upminster, RM14 2EX, England

      IIF 10
  • Coster, Paul Leonard
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA, England

      IIF 11
    • icon of address 29 Parkland Avenue, Upminster, Essex, RM14 2EX, United Kingdom

      IIF 12 IIF 13
  • Coster, Paul Leonard
    British owner of own company born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Orchard Rd, Dagenham, Essex, RM10 9PU, United Kingdom

      IIF 14
  • Coster, Paul Leonard
    British property developer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Parland Avenue, Upminster, Essex, RM14 2EX, England

      IIF 15
  • Coster, Paul Leonard
    British director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 34 Blacksmiths Lane, Rainham, Essex, RM13 7AH

      IIF 16
  • Coster, Paul Leonard
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Longfield Road, Chelmsford, Essex, CM3 5JL, United Kingdom

      IIF 17
    • icon of address 23, Longfield Road, South Woodham Ferrers, Chelmsford, CM3 5JL, England

      IIF 18 IIF 19 IIF 20
    • icon of address 23, Longfield Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5JL, England

      IIF 21
    • icon of address 23, Longfield Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5JL, United Kingdom

      IIF 22
    • icon of address 19, Princes Drive, Oxshott, Leatherhead, KT22 0UL, United Kingdom

      IIF 23
  • Coster, Paul Leonard
    British consultant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Orchard Road, Dagenham, Essex, RM10 9PU, United Kingdom

      IIF 24
    • icon of address 15, Sunnycroft Gardens, Upminster, Essex, RM14 1HP, United Kingdom

      IIF 25
  • Coster, Paul Leonard
    British developer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Sunnycroft Gardens, Upminster, Essex, RM14 1HP, United Kingdom

      IIF 26
  • Coster, Paul Leonard
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Princes Drive, Leatherhead, Surrey, KT22 0UL, England

      IIF 27 IIF 28
  • Coster, Paul Leonard
    British managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1c, Church Street, Whitchurch, Hampshire, RG28 7AD, England

      IIF 29
  • Coster, Paul Leonard
    British media born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Orchard Road, Dagenahm, Essex, RM10 9PU, United Kingdom

      IIF 30
    • icon of address 87, Orchard Road, Dagenham, Essex, RM10 9PU, England

      IIF 31
    • icon of address 15, Sunnycroft Gardens, Upminster, Essex, RM14 1HP, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Coster, Paul Leonard
    British media director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One800media Ltd, Unit 3, Rhoden Farm Cold Stores, Lucks Lanes, Paddock Wood, Kent, TN12 6PA, United Kingdom

      IIF 35
  • Mr Paul Leonard Coster
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10759252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address 23, Longfield Road, South Woodham Ferrers, Chelmsford, CM3 5JL, England

      IIF 37
    • icon of address 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA, England

      IIF 38
    • icon of address 87 Orchard Rd, Dagenham, Essex, RM10 9PU, United Kingdom

      IIF 39
    • icon of address 29, Parkland Avenue, Upminster, Essex, RM14 2EX, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 29 Parland Avenue, Upminster, Essex, RM14 2EX, England

      IIF 43
  • Coster, Paul Leonard

    Registered addresses and corresponding companies
    • icon of address 34 Blacksmiths Lane, Rainham, Essex, RM13 7AH

      IIF 44
    • icon of address 29 Parkland Avenue, Upminster, RM14 2EX, England

      IIF 45
  • Mr Paul Coster
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Longfield Road, South Woodham Ferrers, Chelmsford, CM3 5JL, England

      IIF 46 IIF 47
  • Mr Paul Leonard Coster
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Longfield Road, South Woodham Ferrers, Chelmsford, CM3 5JL, England

      IIF 48 IIF 49 IIF 50
    • icon of address 23, Longfield Road, South Woodham Ferrers, Chelmsford, CM3 5JL, United Kingdom

      IIF 51
    • icon of address 23, Longfield Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5JL, England

      IIF 52
    • icon of address 87, Orchard Road, Dagenham, Essex, RM10 9PU, United Kingdom

      IIF 53
    • icon of address 19 Princes Drive, Leatherhead, Surrey, KT22 0UL, England

      IIF 54
    • icon of address 19, Princes Drive, Oxshott, Leatherhead, KT22 0UL, United Kingdom

      IIF 55
  • Paul Leonard Coster
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Longfield Road, Chelmsford, Essex, CM3 5JL, United Kingdom

      IIF 56
  • Coster, Paul

    Registered addresses and corresponding companies
    • icon of address 29 Parkland Avenue, Upminster, Essex, RM14 2EX, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 15 Sunnycroft Gardens, Upminster, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address Rhoden Farm Cold Stores, Lucks Lane Paddock Wood, Tonbridge, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address 87 Orchard Rd, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-25 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 4
    icon of address 29 Parkland Avenue, Upminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-03-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    BLUESQUARE HOMES (UPMINSTER) LIMITED - 2022-12-07
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-06-30
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 6 - Director → ME
  • 7
    BLUESQUARE HOMES (149 KILN ROAD) LIMITED - 2022-12-07
    icon of address 87 Orchard Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 99- 101 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 47 Church Street Great Baddow, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -639,741 GBP2024-06-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    385,186 GBP2024-05-30
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -215 GBP2024-06-30
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address 1c Church Street, Whitchurch, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-15 ~ dissolved
    IIF 29 - Director → ME
  • 16
    YELOWSOFT LIMITED - 2024-04-14
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,379 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    icon of address 87 Orchard Road, Dagenahm, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 30 - Director → ME
  • 20
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 87 Orchard Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 31 - Director → ME
  • 23
    icon of address 29 Parkland Avenue, Upminster, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-08 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2016-08-08 ~ dissolved
    IIF 57 - Secretary → ME
  • 24
    icon of address 15 Sunnycroft Gardens, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address 29 Parkland Avenue, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 26
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 27
    icon of address One800media Ltd Unit 3, Rhoden Farm Cold Stores, Lucks Lanes, Paddock Wood, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 35 - Director → ME
  • 28
    icon of address 23 Longfield Road, Chelmsford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 29
    icon of address 87 Orchard Road, Dagenahm, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 32 - Director → ME
  • 30
    TOMORROWS HEALTH CARE TODAY LIMITED - 2025-09-09
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 2 99 - 101 Kingsland Road, Hoxton, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address Unit 2 99 - 101 Kingsland Road, Hoxton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -639,741 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-08-21
    IIF 42 - Right to appoint or remove directors OE
  • 2
    icon of address 23 Longfield Road, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-04-04 ~ 2020-08-21
    IIF 40 - Has significant influence or control OE
  • 3
    icon of address 99 Grays Inn Road, Gray's Inn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ 2017-07-31
    IIF 10 - Director → ME
  • 4
    icon of address 15 Sunnycroft Gardens, Upminster, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ 2011-07-01
    IIF 25 - Director → ME
  • 5
    icon of address 1 Royal Terrace, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    -206,625 GBP2024-03-31
    Officer
    icon of calendar 2004-06-01 ~ 2007-06-01
    IIF 16 - Director → ME
    icon of calendar 2003-10-23 ~ 2007-06-01
    IIF 44 - 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.