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 Sweetland

    Related profiles found in government register
  • Mr Paul Sweetland
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA, United Kingdom

      IIF 1
    • 21 Prince Edward Road, Billericay, Essex, CM112HA, United Kingdom

      IIF 2
  • Mr Paul Sweetland
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st & 2nd Floor Offices, 1 The Highway, Beaconsfield, Buckinghamshire, HP9 1QD, England

      IIF 3
  • Paul Lennie Sweetland
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st & 2nd Floor Offices, 1 The Highway, Beaconsfield, Buckinghamshire, HP9 1QD, United Kingdom

      IIF 4
    • 146, High Street, Billericay, Essex, CM12 9DF, United Kingdom

      IIF 5
    • 21, Prince Edward Road, Billericay, CM11 2HA, England

      IIF 6 IIF 7
    • 21, Prince Edward Road, Billericay, CM11 2HA, United Kingdom

      IIF 8
    • 4, The Walk, High Street, Billericay, Essex, CM12 9YB

      IIF 9
    • 10, Burrows Close, Penn, High Wycombe, HP10 8AR, England

      IIF 10
    • 3, Marshals Drive, St. Albans, Hertfordshire, AL1 4RB, England

      IIF 11
  • Sweetland, Paul Lennie
    British business development manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA

      IIF 12 IIF 13
    • 15, Thorins Gate, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZH, United Kingdom

      IIF 14
  • Sweetland, Paul Lennie
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 146, High Street, Billericay, Essex, CM12 9DF, United Kingdom

      IIF 15
    • 21, Prince Edward Road, Billericay, CM11 2HA, England

      IIF 16
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA

      IIF 17 IIF 18
  • Sweetland, Paul Lennie
    British consultant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Prince Edward Road, Billericay, Essex, CM11 2HA, United Kingdom

      IIF 19
  • Sweetland, Paul Lennie
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Prince Edward Road, Billericay, CM11 2HA, England

      IIF 20
    • 21, Prince Edward Road, Billericay, Essex, CM11 2HA, England

      IIF 21
    • The Essex Barn, Roxwell Road, Writtle, Chelmsford, CM1 3ST, England

      IIF 22
  • Sweetland, Paul Lennie
    British directors born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA

      IIF 23
  • Sweetland, Paul Lennie
    British managing director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • St Clare House, Floor One 30-33 Minories, London, EC3N 1DD, United Kingdom

      IIF 24
  • Sweetland, Paul Lennie
    British business development manager born in November 1964

    Registered addresses and corresponding companies
    • The Glenmoor, Hermitage Avenue, Benfleet, Essex, SS7 1TQ

      IIF 25
  • Sweetland, Paul Lennie
    British

    Registered addresses and corresponding companies
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA

      IIF 26
  • Sweetland, Paul Lennie
    British business development manager

    Registered addresses and corresponding companies
    • The Glenmoor, Hermitage Avenue, Benfleet, Essex, SS7 1TQ

      IIF 27
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA

      IIF 28
  • Sweetland, Paul Lennie
    British company director

    Registered addresses and corresponding companies
    • 21 Prince Edward Road, Billericay, Essex, CM11 2HA

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    146 High Street, Billericay, Essex, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2024-10-29 ~ now
    IIF 15 - director → ME
  • 2
    3 Marshals Drive, St. Albans, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    15 Thorins Gate, South Woodham Ferrers, Chelmsford, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-10 ~ dissolved
    IIF 23 - director → ME
  • 4
    UK CENTRAL SERVICES LIMITED - 2008-06-12
    18 Clarence Road, Southend On Sea, Essex
    Dissolved corporate (4 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 13 - director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-05-09 ~ now
    IIF 19 - director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    SILK LOUNGE COSMETICS LTD - 2018-01-23
    10 Burrows Close, Penn, High Wycombe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,930 GBP2019-09-30
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    SPACION LIMITED - 2019-11-25
    21 Prince Edward Road, Billericay, England
    Corporate (1 parent)
    Equity (Company account)
    6,647 GBP2023-12-31
    Officer
    2020-01-14 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    15 Thorins Gate, South Woodham Ferrers, Chelmsford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 14 - director → ME
  • 9
    1st & 2nd Floor Offices 1 The Highway, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    -78,040 GBP2020-04-30
    Person with significant control
    2016-04-29 ~ dissolved
    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
  • 10
    4 The Walk, High Street, Billericay, Essex
    Corporate (2 parents)
    Equity (Company account)
    -978 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    21 Prince Edward Road, Billericay, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    1st & 2nd Floor Offices 1 The Highway, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    EA-RS FIREX LIMITED - 2018-01-23
    UNIVERSAL FIREX LIMITED - 2017-11-07
    XSELLONE FIREX LIMITED - 2017-01-18
    1st & 2nd Floor Offices 1 The Highway, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -79,460 GBP2018-05-31
    Person with significant control
    2016-12-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    Company number 03774372
    Non-active corporate
    Officer
    1999-05-20 ~ now
    IIF 12 - director → ME
    1999-05-20 ~ now
    IIF 28 - secretary → ME
Ceased 7
  • 1
    146 High Street, Billericay, Essex, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ 2025-01-24
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    LONDON WEB DESIGN LIMITED - 2009-06-02
    Baker Clarke Limited, Swiss House Beckingham Business Park, Beckingham Street, Tolleshunt Major, Maldon, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-10-01 ~ 2014-03-13
    IIF 22 - director → ME
  • 3
    The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands
    Corporate (1 parent)
    Officer
    2010-10-01 ~ 2011-09-30
    IIF 24 - director → ME
  • 4
    45 Church Road, Tiptree, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,099 GBP2021-03-31
    Officer
    2008-04-29 ~ 2014-02-27
    IIF 26 - secretary → ME
  • 5
    SILK LOUNGE COSMETICS LTD - 2018-01-23
    10 Burrows Close, Penn, High Wycombe, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,930 GBP2019-09-30
    Person with significant control
    2017-05-15 ~ 2018-05-14
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    UNITED CLEARING LIMITED - 2008-02-01
    UNITED CLEARING PLC - 2006-06-02
    UNITED CLEARING LIMITED - 2002-08-21
    DIRECT TRADING SOLUTIONS LIMITED - 2001-05-08
    2 North Park Road, Harrogate, England
    Corporate (3 parents)
    Officer
    1999-04-13 ~ 2000-01-25
    IIF 25 - director → ME
    1999-04-13 ~ 2000-01-25
    IIF 27 - secretary → ME
  • 7
    21 Bedford Square, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,980 GBP2015-09-29
    Officer
    2011-06-01 ~ 2014-03-26
    IIF 21 - director → ME
    2007-01-25 ~ 2011-04-07
    IIF 18 - director → ME
    2000-12-29 ~ 2006-03-31
    IIF 17 - director → ME
    2007-01-25 ~ 2011-06-01
    IIF 30 - secretary → ME
    2000-12-29 ~ 2006-03-31
    IIF 29 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.