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

Paul Symonds

    Related profiles found in government register
  • Paul Symonds
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Paul Symonds
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11051501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 160 City Road, London, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address 18, St. Cross Street, London, EC1N 8UN, England

      IIF 4
    • icon of address 10 Devonshire Row, London, 10 Devonshire Row, London (united Kingdom), EC2M 4RH, United Kingdom

      IIF 5
    • icon of address 3b, Chapel Wood Road, Ash, Sevenoaks, Kent, TN15 7HX, England

      IIF 6
    • icon of address Unit 3b, Chapel Wood Road, Ash, Sevenoaks, Kent, TN15 7HX, England

      IIF 7
    • icon of address 14, Church Avenue, Sidcup, DA14 6BU, England

      IIF 8
  • Symonds, Paul
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11051501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • icon of address 18, Punch Croft, New Ash Green, Longfield, Kent, DA3 8HP, England

      IIF 10
    • icon of address Bridlington 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 11
  • Symonds, Paul
    British consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Symonds, Paul
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Chapel Wood Road, Ash, Sevenoaks, Kent, TN15 7HX, England

      IIF 13
    • icon of address Bridlington, 14 Church Avenue, Sidcup, Kent, DA14 6BU, United Kingdom

      IIF 14
  • Symonds, Paul
    British managing direc tor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Church Avenue, Sidcup, Kent, DA14 6BU, United Kingdom

      IIF 15
  • Symonds, Paul
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Devonshire Row, 10 Devonshire Row, London, EC2M 4RH, England

      IIF 16
    • icon of address 2k, St Marks Industrial Estate, 439 North Woolwich Road, London, E16 2BS, England

      IIF 17
    • icon of address 14, Church Avenue, Sidcup, DA14 6BU, United Kingdom

      IIF 18
    • icon of address 14, Church Avenue, Sidcup, Kent, DA14 6BU, England

      IIF 19
    • icon of address Bridlington 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 20 IIF 21 IIF 22
  • Symonds, Paul
    British md born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Church Avenue, Sidcup, DA14 6BU, United Kingdom

      IIF 24
    • icon of address Bridlington 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 25
  • Symonds, Paul
    British print salesman born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridlington 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 26
  • Mr Paul Symonds
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St Cross Street, London, EC1N 8UN, England

      IIF 27
  • Mrs Jane Michaela Symonds
    English born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Devonshire Row, 10 Devonshire Row, London, EC2M 4RH, England

      IIF 28 IIF 29
    • icon of address 10 Devonshire Row, Devonshire Row, London, EC2M 4RH, England

      IIF 30
  • Symonds, Paul
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Devonshire Row, Devonshire Row, London, EC2M 4RH, England

      IIF 31
  • Symonds, Jane Michaela
    English director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11051501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 18, Punch Croft, Longfield, Kent, DA3 8HP, United Kingdom

      IIF 33
    • icon of address 14, Church Avenue, Sidcup, Kent, DA14 6BU, England

      IIF 34
    • icon of address 14, Church Avenue, Sidcup, Kent, DA14 6BU, United Kingdom

      IIF 35
  • Symonds, Paul
    English company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Greenshield Industrial Estate, Bradfield Road, London, E16 2AU, England

      IIF 36
  • Symonds, Jane Michaela
    British homemaker born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Redwood Close, Sidcup, Kent, DA15 8WP

      IIF 37
  • Symonds, Jane Michaela

    Registered addresses and corresponding companies
    • icon of address 11051501 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 38
    • icon of address 14 Church Avenue, Sidcup, Kent, DA14 6BU

      IIF 39
    • icon of address 2, Redwood Close, Sidcup, Kent, DA15 8WP

      IIF 40
  • Symonds, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Chapel Wood Road, Ash, Sevenoaks, Kent, TN15 7HX, England

      IIF 41
    • icon of address 14, Church Avenue, Sidcup, Kent, DA14 6BU, United Kingdom

      IIF 42
  • Symonds, Jane Michaela
    English retired born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, The Oval, Sidcup, Kent, DA15 9ER, England

      IIF 43
  • Symonds, Jane Michaela
    English company director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Punch Croft, Longfield, Kent, DA3 8HP, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 41 The Oval, Sidcup, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address 4385, 11051501 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,921 GBP2024-03-31
    Officer
    icon of calendar 2025-07-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 18 Punch Croft New Ash Green, Longfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-05-05 ~ dissolved
    IIF 42 - Secretary → ME
  • 5
    icon of address 18 St Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,912 GBP2024-11-30
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or controlOE
  • 6
    icon of address Unit 3b Chapel Wood Road, Ash, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3b Chapel Wood Road, Ash, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,039 GBP2016-03-31
    Officer
    icon of calendar 2013-04-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address 18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-05-27 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address Unit 2k St Marks Ind Est, 439 North Woolwich Road, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 2 Redwood Close, Sidcup, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    -3,159 GBP2024-04-30
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 37 - Director → ME
    icon of calendar 2025-03-21 ~ now
    IIF 40 - Secretary → ME
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 14 - Director → ME
  • 12
    Company number 02915099
    Non-active corporate
    Officer
    icon of calendar 1994-03-31 ~ now
    IIF 23 - Director → ME
  • 13
    Company number 05046828
    Non-active corporate
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 26 - Director → ME
  • 14
    Company number 05972223
    Non-active corporate
    Officer
    icon of calendar 2006-10-19 ~ now
    IIF 20 - Director → ME
  • 15
    Company number 06169676
    Non-active corporate
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 11 - Director → ME
  • 16
    Company number 06761130
    Non-active corporate
    Officer
    icon of calendar 2008-11-28 ~ now
    IIF 22 - Director → ME
  • 17
    Company number 06914393
    Non-active corporate
    Officer
    icon of calendar 2009-05-26 ~ now
    IIF 25 - Director → ME
  • 18
    Company number 07073522
    Non-active corporate
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address 4385, 08844387 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2014-01-14 ~ 2021-02-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2021-02-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-07 ~ 2023-11-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4385, 11051501 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2022-06-24
    IIF 32 - Director → ME
    icon of calendar 2017-11-07 ~ 2022-06-24
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2022-06-24
    IIF 29 - Has significant influence or control OE
  • 3
    icon of address 18 St Cross Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,912 GBP2024-11-30
    Officer
    icon of calendar 2018-04-01 ~ 2021-02-17
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-03-17
    IIF 30 - Ownership of shares – 75% or more OE
  • 4
    icon of address 3b Chapel Wood Road, Ash, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,039 GBP2016-03-31
    Officer
    icon of calendar 2012-03-29 ~ 2013-04-02
    IIF 33 - Director → ME
    icon of calendar 2013-04-02 ~ 2013-04-14
    IIF 44 - Director → ME
    icon of calendar 2013-04-01 ~ 2013-04-01
    IIF 36 - Director → ME
  • 5
    icon of address Unit 2k St.marks Industrial Estate, 439 North Woolwich Road, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2009-08-02
    IIF 21 - Director → ME
    icon of calendar 2007-10-02 ~ 2009-08-01
    IIF 39 - Secretary → ME
  • 6
    icon of address 18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2022-06-24
    IIF 34 - Director → ME
    icon of calendar 2022-06-08 ~ 2024-05-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2022-06-24
    IIF 28 - Ownership of shares – 75% or more OE
    icon of calendar 2022-06-24 ~ 2024-05-16
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2k St Marks Industrial Estate, 439 North Woolwich Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-10-30 ~ 2012-10-01
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.