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

Zimbler, Paul Scott

    Related profiles found in government register
  • Zimbler, Paul Scott
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hazel Mead, Barnet, EN5 3LP, United Kingdom

      IIF 1
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 2
  • Zimbler, Paul Scott
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zimbler, Paul
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodhall, Woodhall Lane, Shenley, Hertfordshire, WD7 9AY

      IIF 10
  • Zimbler, Paul Scott
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 11
  • Zimbler, Paul Scott
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 12
  • Mr Paul Zimbler
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 13
  • Mr Paul Scott Zimbler
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hazel Mead, Barnet, EN5 3LP, United Kingdom

      IIF 14
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 15
    • 185, Hampstead Way, London, NW11 7YB, United Kingdom

      IIF 16
    • 34a, Watling Street, Radlett, WD7 7NN, England

      IIF 17
  • Mr Paul Zimbler
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 18
  • Zimbler, Paul Scott
    English born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Winston House, Dollis Park, London, N3 1HF, United Kingdom

      IIF 19
  • Zimbler, Paul Scott
    English company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Clocktower, Woodhall Lane, Shenley, Radlett, WD7 9AA, England

      IIF 20
    • The Clock Tower, Wood Hall Lane, Shenley, Hertfordshire, WD7 9AA, England

      IIF 21 IIF 22
  • Zimbler, Paul Scott
    English director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Clocktower, Woodhall Lane, Shenley, Radlett, WD7 9AA, England

      IIF 23
    • The Clock Tower, Wood Hall Lane, Shenley, Hertfordshire, WD7 9AA, England

      IIF 24
    • The Clock Tower, Woodhall Lane, Shenley, Hertfordshire, WD7 9AA, England

      IIF 25
    • The Clocktower, Woodhall Lane, Shenley, Hertfordshire, WD7 9AA, United Kingdom

      IIF 26
    • Wood Hall Farm Office, Woodhall Lane, Shenley, Herts, WD7 9AA, Uk

      IIF 27
    • M25 Business Centre Ltd, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 28 IIF 29
  • Zimbler, Paul Scott
    English managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Clock Tower, Wood Hall Lane, Shenley, Hertfordshire, WD7 9AA, England

      IIF 30
  • Zimbler, Paul
    British director born in March 1972

    Registered addresses and corresponding companies
    • 259 Princess Park Manor, Royal Drive Friern Barnet, London, N11 3FT

      IIF 31
  • Zimbler, Paul Scott
    English company director

    Registered addresses and corresponding companies
    • The Clock Tower, Wood Hall Lane, Shenley, Hertfordshire, WD7 9AA, England

      IIF 32
  • Zimbler, Paul Scott
    English director

    Registered addresses and corresponding companies
    • The Clock Tower, Wood Hall Lane, Shenley, Hertfordshire, WD7 9AA, England

      IIF 33
  • Zimbler, Paul
    British director

    Registered addresses and corresponding companies
    • 259 Princess Park Manor, Royal Drive Friern Barnet, London, N11 3FT

      IIF 34
  • Mr Paul Scott Zimbler
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    COOKIE DAYS LIMITED
    - now 07109853
    STRINGS 2 YOU LIMITED
    - 2012-04-23 07109853
    9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2015-12-31
    Officer
    2012-04-02 ~ dissolved
    IIF 25 - Director → ME
  • 2
    CUBIX COFFEE LIMITED
    12007516
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,395 GBP2024-05-31
    Person with significant control
    2019-05-21 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 3
    HAZEL MEAD DEVELOPMENTS LTD
    12495272
    1 Hazel Mead, Barnet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2020-03-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-03-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    Wood Hall, Woodhall Lane, Shenley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    1998-08-20 ~ now
    IIF 10 - Director → ME
  • 5
    M25 MANAGEMENT LIMITED
    09308733
    Woodhall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -279 GBP2015-12-31
    Officer
    2014-11-13 ~ dissolved
    IIF 29 - Director → ME
  • 6
    MUSCO (SWAN YARD) LIMITED
    08153166
    Wood Hall Lane, Shenley, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 26 - Director → ME
  • 7
    MY LEGAL HUB LIMITED
    13129046
    6th Floor Hampton By Hilton, 42-50 Kimpton Road, Luton, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    TRINITY SERVICED OFFICE LIMITED
    09194207
    Wood Hall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,200 GBP2015-12-31
    Officer
    2014-12-10 ~ dissolved
    IIF 27 - Director → ME
Ceased 18
  • 1
    ALAN KNIGHT DESIGN LIMITED - now
    NORTH ONE LIMITED
    - 2019-07-10 11197679
    34a Watling Street, Radlett, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -193 GBP2021-12-31
    Officer
    2018-02-09 ~ 2019-01-01
    IIF 9 - Director → ME
    Person with significant control
    2018-02-09 ~ 2019-01-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    CUBIX BIRMINGHAM LTD - now
    CUBIX BIRMINGHAM LTD
    - 2025-12-09 15761829
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ 2024-10-01
    IIF 2 - Director → ME
  • 3
    CUBIX BOREHAMWOOD LTD
    15761793
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ 2024-10-01
    IIF 7 - Director → ME
  • 4
    CUBIX COFFEE LIMITED
    12007516
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,395 GBP2024-05-31
    Officer
    2019-05-21 ~ 2024-10-01
    IIF 8 - Director → ME
  • 5
    CUBIX FINCHLEY LTD
    13861960
    1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-20 ~ 2024-10-01
    IIF 12 - Director → ME
  • 6
    CUBIX FINSBURY PARK LTD
    15761851
    1 Kings Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-05 ~ 2024-10-01
    IIF 5 - Director → ME
  • 7
    CUBIX HOLDINGS LIMITED
    11593814
    1 Kings Avenue, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-28 ~ 2024-10-01
    IIF 4 - Director → ME
    Person with significant control
    2018-09-28 ~ 2024-10-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    CUBIX LUTON LTD
    - now 11599440
    CUBIX LA LIMITED
    - 2022-01-20 11599440
    1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    210,325 GBP2023-09-30
    Officer
    2018-10-02 ~ 2024-10-01
    IIF 6 - Director → ME
    Person with significant control
    2018-10-02 ~ 2018-10-02
    IIF 16 - Right to appoint or remove directors OE
  • 9
    CUBIX MILTON KEYNES LTD
    - now 11599619
    CUBIX ON THE GREEN LIMITED
    - 2022-01-20 11599619
    CUBIX OPERATIONS LTD
    - 2021-04-20 11599619
    1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-10-02 ~ 2024-10-01
    IIF 3 - Director → ME
    Person with significant control
    2018-10-02 ~ 2018-10-02
    IIF 13 - Right to appoint or remove directors OE
  • 10
    CURTAIN RACK LIMITED
    05507483
    Ryebrook Studios, Woodcote Side, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-07-13 ~ 2007-04-19
    IIF 31 - Director → ME
    2005-07-13 ~ 2007-04-19
    IIF 34 - Secretary → ME
  • 11
    DIRECT MAIL SERVICES LIMITED
    03155992
    Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-01-11 ~ 2009-03-04
    IIF 22 - Director → ME
    2007-01-11 ~ 2009-03-04
    IIF 32 - Secretary → ME
  • 12
    KLAUS-KOBEC DIRECT LIMITED
    - now 05123293
    Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-06-08 ~ 2009-03-04
    IIF 21 - Director → ME
    2004-06-08 ~ 2009-03-04
    IIF 33 - Secretary → ME
  • 13
    M25 BUSINESS CENTRES LTD
    - now 08601262 08685466
    MUSCO (SERVICED OFFICES) LTD
    - 2013-11-07 08601262
    1-4 Pall Mall East, London, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,740,533 GBP2015-12-31
    Officer
    2013-11-01 ~ 2018-05-31
    IIF 19 - Director → ME
  • 14
    NICKY'S BEACH LIMITED - now
    N.A.R. CAPITAL LIMITED
    - 2013-10-07 06775542
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2008-12-17 ~ 2009-09-07
    IIF 24 - Director → ME
  • 15
    WMC BRENTWOOD LIMITED
    10467702
    Wood Hall Farm Office, Woodhall Lane, Shenley, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-08 ~ 2017-03-07
    IIF 20 - Director → ME
  • 16
    WOOD HALL (LONDON) LTD - now
    MUSCO LONDON LTD - 2021-03-23
    M25 (MAIDENHEAD) LTD
    - 2016-03-14 09321538
    Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -177,006 GBP2020-12-31
    Officer
    2014-11-20 ~ 2016-02-05
    IIF 28 - Director → ME
  • 17
    WOOD HALL DORMANT LTD - now
    MUSCO DORMANT LTD
    - 2021-03-23 08685466
    M25 BUSINESS CENTRES LTD
    - 2013-11-06 08685466 08601262
    Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -87,095 GBP2020-12-31
    Officer
    2013-09-11 ~ 2013-11-19
    IIF 23 - Director → ME
  • 18
    WOOD HALL SECURITIES LIMITED
    - now 02777126 03823737, 14172858
    ANDREW LYNTON HOLDINGS LIMITED - 2000-02-09
    PRECIS (1187) LIMITED - 1993-05-18 00207795, 00281410, 00473089... (more)
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-01-01 ~ 2010-05-31
    IIF 30 - 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.