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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tearle, Paul David

    Related profiles found in government register
  • Tearle, Paul David
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tearle, Paul David
    born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 9
  • Tearle, Paul David
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 10 Mill Street, London, SE1 2AY, England

      IIF 10
  • Tearle, Paul David
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 45, Sundridge Avenue, Bromey, Kent, BR1 2QA, United Kingdom

      IIF 11
    • 45, Sundridge Avenue, Bromley, Kent, BR1 2QA

      IIF 12 IIF 13 IIF 14
    • 40, Stockwell Street, London, SE10 8EY

      IIF 16
    • 40, Stockwell Street, London, SE10 8EY, United Kingdom

      IIF 17
    • Flat 2, 10 Mill Street, London, SE1 2AY, England

      IIF 18 IIF 19
    • 47 Eastern Parade, Southsea, Hampshire, PO4 9RE, United Kingdom

      IIF 20
  • Mr Paul David Tearle
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 21
  • Tearle, Paul David
    British director born in June 1970

    Registered addresses and corresponding companies
    • 69 Christian Court, Laurence Wharf Rotherhithe Street, London, SE16 5UA

      IIF 22
  • Paul David Tearle
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Stockwell Street, Greenwich, London, SE10 8EY, United Kingdom

      IIF 23
  • Tearle, Paul David
    British motor mechanic

    Registered addresses and corresponding companies
    • 45, Sundridge Avenue, Bromley, Kent, BR1 2QA

      IIF 24
  • Tearle, David
    British born in July 1949

    Registered addresses and corresponding companies
  • Tearle, David
    British company director born in July 1949

    Registered addresses and corresponding companies
  • Tearle, David
    British director born in July 1949

    Registered addresses and corresponding companies
    • August House Camden Way, Chislehurst, Kent, BR7 5HT

      IIF 32
  • Tearle, David
    British motor dealer born in July 1949

    Registered addresses and corresponding companies
    • August House Camden Way, Chislehurst, Kent, BR7 5HT

      IIF 33
  • Tearle, David
    British

    Registered addresses and corresponding companies
    • August House Camden Way, Chislehurst, Kent, BR7 5HT

      IIF 34 IIF 35
  • Tearle, David
    British company director

    Registered addresses and corresponding companies
    • August House Camden Way, Chislehurst, Kent, BR7 5HT

      IIF 36
  • Tearle, David
    British motor dealer

    Registered addresses and corresponding companies
    • August House Camden Way, Chislehurst, Kent, BR7 5HT

      IIF 37
  • Mr Paul David Tearle
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40 Stockwell Street, London, SE10 8EY

      IIF 38
    • C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 39
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 40, Stockwell Street, Greenwich, London, SE10 8EY, United Kingdom

      IIF 48
    • 40, Stockwell Street, London, SE10 8EY

      IIF 49 IIF 50
    • 40, Stockwell Street, London, SE10 8EY, United Kingdom

      IIF 51
    • Flat 2, 10 Mill Street, London, SE1 2AY, England

      IIF 52
  • Tearle, Paul David

    Registered addresses and corresponding companies
  • Tearle, David

    Registered addresses and corresponding companies
    • August House Camden Way, Chislehurst, Kent, BR7 5HT

      IIF 56
child relation
Offspring entities and appointments 28
  • 1
    57 FESTIVALS LTD - now
    GC FESTIVALS LTD - 2016-02-22
    GREENWICH COMEDY FESTIVAL LTD
    - 2011-05-05 06840256
    2nd Floor 138-140 Southwark Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    400,712 GBP2024-12-31
    Officer
    2009-03-09 ~ 2011-05-04
    IIF 12 - Director → ME
  • 2
    AACRON PECKHAM LIMITED
    - now 01894720
    TUSKHEAD LIMITED
    - 1986-09-30 01894720
    30 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    ~ 2002-05-18
    IIF 28 - Director → ME
  • 3
    BRAMBLEBURY LIMITED
    16212055
    6 Bournewood Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-01-27 ~ 2025-08-01
    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
    IIF 52 - Right to appoint or remove directors OE
  • 4
    BURNEY STREET LONDON MANAGEMENT COMPANY LIMITED
    10278335
    C6 Laser Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (18 parents)
    Equity (Company account)
    684 GBP2024-07-31
    Officer
    2016-07-14 ~ 2017-09-23
    IIF 17 - Director → ME
    Person with significant control
    2016-07-14 ~ 2017-09-22
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    CAMDEN PARK INVESTMENTS LTD.
    - now 07624768
    PAUL TEARLE INVESTMENTS LTD
    - 2013-11-07 07624768
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,398,880 GBP2024-10-31
    Officer
    2011-05-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    COLCHIS LIMITED
    09428853
    40 Stockwell Street, Greenwich, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    EQUITABLE HOUSE BUSINESS CENTRE LIMITED
    15626607
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2024-04-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-08 ~ 2024-05-10
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EQUITABLE HOUSE LTD.
    - now 06897018
    CATFORD CENTRE LIMITED
    - 2009-08-28 06897018
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,921,306 GBP2024-10-31
    Officer
    2009-05-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Has significant influence or control OE
  • 9
    EQUITABLE PROJECTS LIMITED
    09454711
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,887 GBP2024-10-31
    Officer
    2015-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FINESTAR PROPERTIES LIMITED
    02301614
    58-60 Berners Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 2002-05-18
    IIF 31 - Director → ME
    ~ 2002-05-18
    IIF 36 - Secretary → ME
  • 11
    GEARTECH ENGINEERING LIMITED
    - now 03800064
    SOUTH EAST TRANSMISSIONS LIMITED
    - 2000-07-17 03800064 12000946
    HOPSTOP LIMITED
    - 1999-10-29 03800064
    40 Stockwell Street, Greenwich, London
    Dissolved Corporate (4 parents)
    Officer
    1999-08-19 ~ dissolved
    IIF 15 - Director → ME
    1999-08-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 12
    GODDINGTON MANOR (MANAGEMENT) LIMITED
    - now 07668397 09561272
    GODDINGTON MANOR LIMITED
    - 2016-08-22 07668397 09561272
    CLIFTON PLACE DEVELOPMENTS LTD
    - 2011-11-08 07668397
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    207,135 GBP2024-10-31
    Officer
    2011-06-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or control OE
  • 13
    GODDINGTON MANOR LIMITED
    - now 09561272 07668397
    GODDINGTON MANOR (MANAGEMENT) LIMITED
    - 2016-08-22 09561272 07668397
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    73,962 GBP2024-10-31
    Officer
    2015-04-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or control OE
  • 14
    GODMAN (PROPERTY) LIMITED
    14316452
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    52 GBP2024-10-31
    Officer
    2022-08-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 23 - Has significant influence or control OE
  • 15
    GREENWICH HOUSE PROPERTIES LIMITED
    - now 02120370
    RAPID 2817 LIMITED
    - 1987-04-24 02120370 02106385... (more)
    Gold Group House, Godstone Road, Whyteleafe, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    ~ 2002-05-18
    IIF 26 - Director → ME
    2009-11-01 ~ now
    IIF 55 - Secretary → ME
    1999-04-29 ~ 2002-05-18
    IIF 34 - Secretary → ME
  • 16
    GREENWICH PARK INVESTMENTS LTD
    05772730
    40 Stockwell Street, London
    Dissolved Corporate (7 parents)
    Officer
    2006-04-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 17
    LEYGATECOURT LIMITED
    01098773
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Profit/Loss (Company account)
    254,161 GBP2023-11-01 ~ 2024-10-31
    Officer
    2002-05-18 ~ now
    IIF 5 - Director → ME
    IIF 29 - Director → ME
    ~ 2002-05-18
    IIF 56 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or control OE
  • 18
    MOUNTBATTEN MANAGEMENT COMPANY LIMITED
    10773378
    Flat 1 Mountbatten, 47 Eastern Parade, Southsea, England
    Active Corporate (11 parents)
    Equity (Company account)
    8,485 GBP2024-05-31
    Officer
    2017-05-16 ~ 2018-05-17
    IIF 20 - Director → ME
  • 19
    SOLARNET MEDIA LIMITED
    - now 02800348
    VOICE MATCH LIMITED
    - 1996-07-30 02800348
    31 Sackville Street, Manchester
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,836 GBP2016-12-31
    Officer
    1993-03-17 ~ 1996-08-01
    IIF 32 - Director → ME
  • 20
    STOCKWELL PARK LIMITED
    - now 04076810
    TAREND LIMITED
    - 2000-12-11 04076810
    Gold Group House, Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2000-10-09 ~ 2002-05-18
    IIF 33 - Director → ME
    2000-10-09 ~ 2002-05-18
    IIF 37 - Secretary → ME
    2009-11-01 ~ dissolved
    IIF 54 - Secretary → ME
  • 21
    SUNDRIDGE INVESTMENTS LTD
    06705244
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,520 GBP2023-10-31
    Officer
    2008-09-24 ~ 2011-10-03
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-08
    IIF 46 - Has significant influence or control OE
  • 22
    THE TRANSMISSION WORKSHOP LIMITED
    - now 03269058
    ROCKBALE LIMITED
    - 1997-08-22 03269058
    Unit 14 Bristol Vale Trading Estate, Hartcliffe Way, Bristol
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -6,187 GBP2018-10-30
    Officer
    1996-12-03 ~ 2002-05-18
    IIF 30 - Director → ME
  • 23
    THE WOOLWICH COFFEE LOUNGE LLP
    OC380341
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    19,179 GBP2024-03-31
    Officer
    2012-11-19 ~ now
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-12-14
    IIF 49 - Right to appoint or remove members OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    TLRA LTD
    03591141
    Flat 5 The Limes, 50 Crooms Hill, Greenwich, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    -797 GBP2024-12-26
    Officer
    1998-07-01 ~ 2000-07-23
    IIF 22 - Director → ME
  • 25
    UP THE CREEK CENTRAL LIMITED - now
    UP THE CREEK PROPERTY LIMITED
    - 2025-01-10 04396669
    ACREGREY LIMITED
    - 2002-04-09 04396669
    77 Avery Hill Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    868,022 GBP2024-10-31
    Officer
    2002-04-08 ~ 2002-05-18
    IIF 27 - Director → ME
  • 26
    WARREN FARM (DOWNE) LIMITED
    09127854
    C/o Frost Group Limited, Court House The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WNTC LTD
    - now 06705046
    SUNDRIDGE HOMES LTD
    - 2016-12-01 06705046 12001060
    40 Stockwell Street, London
    Dissolved Corporate (6 parents)
    Officer
    2008-09-24 ~ 2011-09-30
    IIF 13 - Director → ME
    2016-11-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 28
    YORK PLACE INVESTMENTS LIMITED
    - now 03871766
    GREYSHADE LIMITED
    - 1999-12-08 03871766
    Gold Group House, Godstone Road, Whyteleafe, Surrey
    Active Corporate (8 parents)
    Officer
    1999-12-02 ~ 2002-05-18
    IIF 25 - Director → ME
    2009-11-01 ~ now
    IIF 53 - Secretary → ME
    1999-12-02 ~ 2002-05-18
    IIF 35 - Secretary → 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.