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

Herfeh, Melad

    Related profiles found in government register
  • Herfeh, Melad
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21 Bournegate Court, 19 Ebony Crescent, Barnet, EN4 8FQ, England

      IIF 1
  • Herfeh, Melad, Mr.
    British pilot born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Bourngate Court, 19 Ebony Crescent, Barnet, EN4 8FQ, England

      IIF 2
  • Smith, Paul
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Tennyson Road, Woodley, Reading, Berkshire, RG5 3RH

      IIF 3
  • Smith, Paul
    British managing director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Tennyson Road, Woodley, Reading, Berkshire, RG5 3RH

      IIF 4
  • Smith, Paul
    British md of ant telecoms born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Courtyard, Furlong Road, Bourne End, Buckinghamshire, SL8 5AU, United Kingdom

      IIF 5
  • Smith, Paul
    Bitish support services born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Greenbank Road, Stoke-on-trent, ST6 7EX, United Kingdom

      IIF 6
  • Mr Paul Smith
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Tennyson Road, Woodley, Reading, RG5 3RH, England

      IIF 7
  • Mr Melad Herfeh
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21 Bournegate Court, 19 Ebony Crescent, Barnet, EN4 8FQ, England

      IIF 8
  • Smith, Paul
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Finchampstead Road, Finchampstead, Wokingham, RG40 3JR, England

      IIF 9
  • Mccoach, Quentin
    Irish dental surgeon born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Addison Place, London, W11 4RJ, United Kingdom

      IIF 10
    • icon of address 23, Penzance Street, London, W11 4QX, United Kingdom

      IIF 11
  • Mr Paul Smith
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251, Finchampstead Road, Finchampstead, Wokingham, RG40 3JR, England

      IIF 12
  • Printy, James Patrick
    British health&safety training born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Osborne Drive, Clayton-le-woods, Chorley, Lancashire, PR6 7SR, England

      IIF 13
  • Mr Quentin Mccoach
    Irish born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Penzance Street, London, W11 4QX, United Kingdom

      IIF 14 IIF 15
  • Smith, Paul
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131 Dagenham Park Drive, Harold Hill, Romford, Essex, RM3 9XL

      IIF 16
  • Smith, Paul
    British test manager born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 17
  • Paul, Smith
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 5 Church Square, Harrogate, North Yorkshire, HG1 4SP, England

      IIF 18
  • Mr Paul Smith
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Sg Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 19
  • Smith, Paul
    British developer software born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Quilters Place, Eastnor Road New Eltham, London, London, SE9 2BF, United Kingdom

      IIF 20
  • Smith, Paul
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 21
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, United Kingdom

      IIF 22
  • Smith, Paul
    British software developer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Marechal Niel Avenue, Sidcup, Kent, DA15 7PB, United Kingdom

      IIF 23
  • Mr Melad Herfeh
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Bourngate Court, 19 Ebony Crescent, Barnet, EN4 8FQ, England

      IIF 24
  • Anah, Chukwudi
    British programme manager born in October 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, No 82, Station Road, London, N3 2SA, England

      IIF 25
  • Mr Paul Smith
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Wimborne, BH21 7SB, England

      IIF 26
  • Smith, Paul
    born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Queen Street, ., London, EC4R 1EB, United Kingdom

      IIF 27
  • Mr Chukwydi Anah
    Nigerian born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wilfred Mews, Wythall, Birmingham, B47 6AX, England

      IIF 28
  • Mccoach, Quentin

    Registered addresses and corresponding companies
    • icon of address 23, Penzance Street, London, W11 4QX, United Kingdom

      IIF 29
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address 251, Finchampstead Road, Finchampstead, Wokingham, RG40 3JR, England

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Building 1 St Cross Chambers, Upper Marsh Lane, Hoddesdon, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    713,308 GBP2024-12-31
    Officer
    icon of calendar 2005-07-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 5 The Courtyard Meadowbank, Furlong Road, Bourne End, Bucks, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    183,868 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2003-01-03 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    9,571 GBP2024-06-23
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address Flat 21 Bournegate Court, 19 Ebony Crescent, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 37 Marechal Niel Avenue, Sidcup
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,397 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address C/o Sg Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,654 GBP2025-05-31
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address 41 Greenbank Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 5 Osborne Drive, Clayton-le-woods, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 21 Addison Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    150 GBP2025-04-30
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 11 - Director → ME
    icon of calendar 2016-04-27 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 37 Marechal Niel Avenue, Sidcup, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,052 GBP2018-11-30
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address 21 Bourngate Court 19 Ebony Crescent, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2017-12-30
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Bewick House, 3 Swan Road, Harrogate, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 251 Finchampstead Road, Finchampstead, Wokingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2017-06-26 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 21 Addison Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,808,755 GBP2024-03-31
    Officer
    icon of calendar 2010-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 3 Wilfred Mews, Wythall, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,364 GBP2024-11-30
    Officer
    icon of calendar 2009-11-16 ~ 2012-03-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-03
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    TINIAN HOLDINGS LLP - 2020-01-09
    CUMULUS ASSET MANAGEMENT LLP - 2019-01-17
    icon of address Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-08 ~ 2017-12-31
    IIF 27 - LLP Member → ME
  • 3
    WALTER NEWBURY (PARTNERS) LIMITED - 2015-07-22
    WALTER NEWBURY LIMITED - 2021-01-06
    icon of address 257 Front Lane, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-12-31 ~ 2018-10-01
    IIF 16 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.